THE GRANGE (EASTWOOD) MANAGEMENT LIMITED

THE GRANGE (EASTWOOD) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE GRANGE (EASTWOOD) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03629073
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE GRANGE (EASTWOOD) MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE GRANGE (EASTWOOD) MANAGEMENT LIMITED located?

    Registered Office Address
    Suite 107, The Work Lab
    Claydons Lane
    SS6 7UP Rayleigh
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE GRANGE (EASTWOOD) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for THE GRANGE (EASTWOOD) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for THE GRANGE (EASTWOOD) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Glenn David Martin as a director on Apr 03, 2026

    1 pagesTM01

    Micro company accounts made up to May 31, 2025

    3 pagesAA

    Director's details changed for Mr Martin Andrew Zelder on Feb 02, 2026

    2 pagesCH01

    Registered office address changed from Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd England to Suite 107, the Work Lab Claydons Lane Rayleigh Essex SS6 7UP on Feb 02, 2026

    1 pagesAD01

    Director's details changed for Mr Glenn David Martin on Feb 02, 2026

    2 pagesCH01

    Director's details changed for Mr John Ivan Dawe on Feb 02, 2026

    2 pagesCH01

    Secretary's details changed for Mrs Kim Norris on Feb 02, 2026

    1 pagesCH03

    Appointment of Mr Glenn David Martin as a director on Sep 22, 2025

    2 pagesAP01

    Confirmation statement made on Sep 09, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2024

    4 pagesAA

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Hayward as a director on May 31, 2024

    1 pagesTM01

    Micro company accounts made up to May 31, 2023

    4 pagesAA

    Termination of appointment of Ian Creek as a director on Jan 19, 2024

    1 pagesTM01

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Martin Andrew Zelder as a director on Jul 06, 2023

    2 pagesAP01

    Appointment of Mr John Ivan Dawe as a director on Jul 06, 2023

    2 pagesAP01

    Micro company accounts made up to May 31, 2022

    4 pagesAA

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ian Creek as a director on May 07, 2022

    2 pagesAP01

    Termination of appointment of Rosie Baraglia as a director on May 07, 2022

    1 pagesTM01

    Termination of appointment of Kevin Burke as a director on May 07, 2022

    1 pagesTM01

    Micro company accounts made up to May 31, 2021

    4 pagesAA

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    4 pagesAA

    Who are the officers of THE GRANGE (EASTWOOD) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIS, Kim
    Claydons Lane
    SS6 7UP Rayleigh
    Suite 107, The Work Lab
    Essex
    England
    Secretary
    Claydons Lane
    SS6 7UP Rayleigh
    Suite 107, The Work Lab
    Essex
    England
    224357560001
    DAWE, John Ivan
    Claydons Lane
    SS6 7UP Rayleigh
    Suite 107, The Work Lab
    Essex
    England
    Director
    Claydons Lane
    SS6 7UP Rayleigh
    Suite 107, The Work Lab
    Essex
    England
    EnglandBritish311228550001
    ZELDER, Martin Andrew
    Claydons Lane
    SS6 7UP Rayleigh
    Suite 107, The Work Lab
    Essex
    England
    Director
    Claydons Lane
    SS6 7UP Rayleigh
    Suite 107, The Work Lab
    Essex
    England
    EnglandBritish254317060002
    BRUTON, Linda Michelle
    46 Hillside Road
    Eastwood
    SS9 5DH Leigh On Sea
    Essex
    Secretary
    46 Hillside Road
    Eastwood
    SS9 5DH Leigh On Sea
    Essex
    British62000760002
    HYNES, Keeley
    Stephenson Road
    SS9 5LY Leigh-On-Sea
    28
    Essex
    England
    Secretary
    Stephenson Road
    SS9 5LY Leigh-On-Sea
    28
    Essex
    England
    167385790001
    TONGE, Michael Anthony
    55 Hillside Road
    Eastwood
    SS9 5DQ Leigh On Sea
    Essex
    Secretary
    55 Hillside Road
    Eastwood
    SS9 5DQ Leigh On Sea
    Essex
    British42051930002
    SEYMOUR MACINTYRE LIMITED
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    Secretary
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    1363280002
    ALLEN, Peter David
    Nore Road
    SS9 5DD Leigh On Sea
    Quaker House
    Essex
    United Kingdom
    Director
    Nore Road
    SS9 5DD Leigh On Sea
    Quaker House
    Essex
    United Kingdom
    United KingdomBritish97361020002
    BARAGLIA, Rosie
    2-10 Rectory Road
    SS7 2ND Benfleet
    Pinnacle House
    Essex
    England
    Director
    2-10 Rectory Road
    SS7 2ND Benfleet
    Pinnacle House
    Essex
    England
    EnglandBritish235960950001
    BARAGLIA, Rosie
    2-10 Rectory Road
    SS7 2ND Benfleet
    Pinnacle House
    Essex
    England
    Director
    2-10 Rectory Road
    SS7 2ND Benfleet
    Pinnacle House
    Essex
    England
    EnglandBritish235960950001
    BRUTON, Stephen John
    46 Hillside Road
    Eastwood
    SS9 5DH Leigh On Sea
    Essex
    Director
    46 Hillside Road
    Eastwood
    SS9 5DH Leigh On Sea
    Essex
    British70803360001
    BURKE, Kevin Gary
    2-10 Rectory Road
    SS7 2ND Benfleet
    Pinnacle House
    Essex
    England
    Director
    2-10 Rectory Road
    SS7 2ND Benfleet
    Pinnacle House
    Essex
    England
    EnglandBritish95343180006
    BYRNE, Eileen Winifred
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    Director
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    British1975850002
    CREEK, Ian
    2-10 Rectory Road
    SS7 2ND Benfleet
    Pinnacle House
    Essex
    England
    Director
    2-10 Rectory Road
    SS7 2ND Benfleet
    Pinnacle House
    Essex
    England
    EnglandBritish297018320001
    GRAY, Don
    2-10 Rectory Road
    SS7 2ND Benfleet
    Pinnacle House
    Essex
    England
    Director
    2-10 Rectory Road
    SS7 2ND Benfleet
    Pinnacle House
    Essex
    England
    United KingdomBritish270912340001
    GRAY, Elaine
    Hillside Road
    Eastwood
    SS9 5DQ Leigh On Sea
    49
    Essex
    Director
    Hillside Road
    Eastwood
    SS9 5DQ Leigh On Sea
    49
    Essex
    United KingdomBritish132061230001
    HALSEY, Anthony Michael James
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    Director
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    British2078570001
    HAYWARD, James
    2-10 Rectory Road
    SS7 2ND Benfleet
    Pinnacle House
    Essex
    England
    Director
    2-10 Rectory Road
    SS7 2ND Benfleet
    Pinnacle House
    Essex
    England
    EnglandBritish276358570001
    HOPWOOD, Lee
    48 Hillside Road
    Eastwood
    SS9 5DH Leigh On Sea
    Essex
    Director
    48 Hillside Road
    Eastwood
    SS9 5DH Leigh On Sea
    Essex
    British55784350003
    HYNES, Keeley
    Stephenson Road
    SS9 5LY Leigh-On-Sea
    28
    Essex
    England
    Director
    Stephenson Road
    SS9 5LY Leigh-On-Sea
    28
    Essex
    England
    United KingdomBritish167384950001
    MARTIN, Glenn David
    Claydons Lane
    SS6 7UP Rayleigh
    Suite 107, The Work Lab
    Essex
    England
    Director
    Claydons Lane
    SS6 7UP Rayleigh
    Suite 107, The Work Lab
    Essex
    England
    EnglandEnglish340556310001
    MATHIAS, Gabrielle Louise Foley
    22 Stamford Brook Road
    W6 0XH London
    Director
    22 Stamford Brook Road
    W6 0XH London
    British52420370001
    SMITH, Trevor John
    The Grange
    31 Nore Road
    SS9 5DD Leigh On Sea
    Essex
    Director
    The Grange
    31 Nore Road
    SS9 5DD Leigh On Sea
    Essex
    British97742520001
    SPICER, Graham Peter
    49 Hillside Road
    Eastwood
    SS9 5DQ Leigh On Sea
    Essex
    Director
    49 Hillside Road
    Eastwood
    SS9 5DQ Leigh On Sea
    Essex
    British70803310001
    STONE, Stephen
    92 Priests Lane
    Shenfield
    CM15 8HQ Brentwood
    Essex
    Director
    92 Priests Lane
    Shenfield
    CM15 8HQ Brentwood
    Essex
    British44699490002
    TONGE, Michael Anthony
    55 Hillside Road
    Eastwood
    SS9 5DQ Leigh On Sea
    Essex
    Director
    55 Hillside Road
    Eastwood
    SS9 5DQ Leigh On Sea
    Essex
    United KingdomBritish42051930002

    What are the latest statements on persons with significant control for THE GRANGE (EASTWOOD) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0