THE GRANGE (EASTWOOD) MANAGEMENT LIMITED
Overview
| Company Name | THE GRANGE (EASTWOOD) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03629073 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE GRANGE (EASTWOOD) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for THE GRANGE (EASTWOOD) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for THE GRANGE (EASTWOOD) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Glenn David Martin as a director on Apr 03, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2025 | 3 pages | AA | ||
Director's details changed for Mr Martin Andrew Zelder on Feb 02, 2026 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Glenn David Martin on Feb 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr John Ivan Dawe on Feb 02, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Kim Norris on Feb 02, 2026 | 1 pages | CH03 | ||
Appointment of Mr Glenn David Martin as a director on Sep 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Hayward as a director on May 31, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2023 | 4 pages | AA | ||
Termination of appointment of Ian Creek as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Andrew Zelder as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Ivan Dawe as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to May 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Creek as a director on May 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rosie Baraglia as a director on May 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kevin Burke as a director on May 07, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2020 | 4 pages | AA | ||
Who are the officers of THE GRANGE (EASTWOOD) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORRIS, Kim | Secretary | Claydons Lane SS6 7UP Rayleigh Suite 107, The Work Lab Essex England | 224357560001 | |||||||
| DAWE, John Ivan | Director | Claydons Lane SS6 7UP Rayleigh Suite 107, The Work Lab Essex England | England | British | 311228550001 | |||||
| ZELDER, Martin Andrew | Director | Claydons Lane SS6 7UP Rayleigh Suite 107, The Work Lab Essex England | England | British | 254317060002 | |||||
| BRUTON, Linda Michelle | Secretary | 46 Hillside Road Eastwood SS9 5DH Leigh On Sea Essex | British | 62000760002 | ||||||
| HYNES, Keeley | Secretary | Stephenson Road SS9 5LY Leigh-On-Sea 28 Essex England | 167385790001 | |||||||
| TONGE, Michael Anthony | Secretary | 55 Hillside Road Eastwood SS9 5DQ Leigh On Sea Essex | British | 42051930002 | ||||||
| SEYMOUR MACINTYRE LIMITED | Secretary | 2 The Green Whorlton DL12 8XE Barnard Castle Co Durham | 1363280002 | |||||||
| ALLEN, Peter David | Director | Nore Road SS9 5DD Leigh On Sea Quaker House Essex United Kingdom | United Kingdom | British | 97361020002 | |||||
| BARAGLIA, Rosie | Director | 2-10 Rectory Road SS7 2ND Benfleet Pinnacle House Essex England | England | British | 235960950001 | |||||
| BARAGLIA, Rosie | Director | 2-10 Rectory Road SS7 2ND Benfleet Pinnacle House Essex England | England | British | 235960950001 | |||||
| BRUTON, Stephen John | Director | 46 Hillside Road Eastwood SS9 5DH Leigh On Sea Essex | British | 70803360001 | ||||||
| BURKE, Kevin Gary | Director | 2-10 Rectory Road SS7 2ND Benfleet Pinnacle House Essex England | England | British | 95343180006 | |||||
| BYRNE, Eileen Winifred | Director | 21 Mayfield Close KT12 5PR Walton On Thames Surrey | British | 1975850002 | ||||||
| CREEK, Ian | Director | 2-10 Rectory Road SS7 2ND Benfleet Pinnacle House Essex England | England | British | 297018320001 | |||||
| GRAY, Don | Director | 2-10 Rectory Road SS7 2ND Benfleet Pinnacle House Essex England | United Kingdom | British | 270912340001 | |||||
| GRAY, Elaine | Director | Hillside Road Eastwood SS9 5DQ Leigh On Sea 49 Essex | United Kingdom | British | 132061230001 | |||||
| HALSEY, Anthony Michael James | Director | Woodlands South Road GU30 7HS Liphook Hampshire | British | 2078570001 | ||||||
| HAYWARD, James | Director | 2-10 Rectory Road SS7 2ND Benfleet Pinnacle House Essex England | England | British | 276358570001 | |||||
| HOPWOOD, Lee | Director | 48 Hillside Road Eastwood SS9 5DH Leigh On Sea Essex | British | 55784350003 | ||||||
| HYNES, Keeley | Director | Stephenson Road SS9 5LY Leigh-On-Sea 28 Essex England | United Kingdom | British | 167384950001 | |||||
| MARTIN, Glenn David | Director | Claydons Lane SS6 7UP Rayleigh Suite 107, The Work Lab Essex England | England | English | 340556310001 | |||||
| MATHIAS, Gabrielle Louise Foley | Director | 22 Stamford Brook Road W6 0XH London | British | 52420370001 | ||||||
| SMITH, Trevor John | Director | The Grange 31 Nore Road SS9 5DD Leigh On Sea Essex | British | 97742520001 | ||||||
| SPICER, Graham Peter | Director | 49 Hillside Road Eastwood SS9 5DQ Leigh On Sea Essex | British | 70803310001 | ||||||
| STONE, Stephen | Director | 92 Priests Lane Shenfield CM15 8HQ Brentwood Essex | British | 44699490002 | ||||||
| TONGE, Michael Anthony | Director | 55 Hillside Road Eastwood SS9 5DQ Leigh On Sea Essex | United Kingdom | British | 42051930002 |
What are the latest statements on persons with significant control for THE GRANGE (EASTWOOD) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 09, 2016 | The 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