THE GRANGE (ARNSIDE) MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE GRANGE (ARNSIDE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04141294 |
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 (ARNSIDE) MANAGEMENT COMPANY 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 (ARNSIDE) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 29 St Annes Road West FY8 1SB Lytham St Annes Lancashire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE GRANGE (ARNSIDE) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE GRANGE (ARNSIDE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 15, 2026 |
---|---|
Next Confirmation Statement Due | Jan 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 15, 2025 |
Overdue | No |
What are the latest filings for THE GRANGE (ARNSIDE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Appointment of Mrs Wendy Pamela Hartley as a director on Feb 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Termination of appointment of Anthony Thomas Mason as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hazel Sybil Kent as a director on Sep 10, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anthony Thomas Mason as a director on Jan 10, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Termination of appointment of John Francis Curme as a director on Apr 19, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Brown as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Termination of appointment of Susan Irene Harrison as a director on Sep 05, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr John Barrie Sutton on Apr 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 15, 2020 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Termination of appointment of Rosemarie Caroline Lock as a secretary on May 31, 2019 | 1 pages | TM02 | ||
Registered office address changed from 24 Berners Close Grange-over-Sands Cumbria LA11 7DQ to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on Apr 29, 2019 | 1 pages | AD01 | ||
Appointment of Homestead Consultancy Services Limited as a secretary on Apr 01, 2019 | 2 pages | AP04 | ||
Confirmation statement made on Jan 15, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of THE GRANGE (ARNSIDE) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOMESTEAD CONSULTANCY SERVICES LIMITED | Secretary | FY8 1SB Lytham St Annes 29 St Annes Road West Lancshire England |
| 83873330002 | ||||||||||
BROWN, David | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | None | 279864520001 | ||||||||
HARTLEY, Wendy Pamela | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | United Kingdom | British | Director | 333096610001 | ||||||||
METCALFE, Keith | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | Retired | 246090770001 | ||||||||
ODE, Michael Derek | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | United Kingdom | British | Retired | 188652510001 | ||||||||
SUTTON, John Barrie | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | Retired | 149657410002 | ||||||||
LOCK, Rosemarie Caroline | Secretary | Berners Close LA11 7DQ Grange-Over-Sands 24 Cumbria United Kingdom | 163444090001 | |||||||||||
MAYER, Errol Dudley | Secretary | 28 Beacon Buildings Yard 23 Stramongate LA9 4BD Kendal Cumbria | British | 39574170002 | ||||||||||
LEASECARE LTD | Secretary | Angel Yard 21 - 23 Highgate LA9 4DA Kendal 2 Cumbria United Kingdom |
| 135000000001 | ||||||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
ASHWORTH, David Patrick | Director | Knott Lane Arnside LA5 0BP Carnforth The Grange Lancashire | England | British | Business Consultant | 146045080001 | ||||||||
ASHWORTH, David Patrick | Director | 21 The Grange Knott Lane LA5 0BP Arnside Cumbria | England | British | Operations Manager | 146045080001 | ||||||||
BAIN, Christine | Director | 3 The Grange Grange View Arnside LA5 0BP Carnforth Cumbria | British | Retired | 82566670001 | |||||||||
BARKER, Stephen Edmund | Director | 413 Rosetti Place Lower Byron Street M3 4BD Manchester Lancahire | England | British | Director | 109853910001 | ||||||||
CRABTREE, Michael John | Director | 14 The Grange LA5 0BP Arnside Cumbria | British | Retired | 86212820001 | |||||||||
CURME, John Francis | Director | Knott Lane LA5 0BP Arnside Appt 16 The Grange Lancashire | England | British | Retired | 146126220001 | ||||||||
HAMBLEY, Elizabeth Margaret | Director | 18 The Grange Knott Lane LA5 0BP Arnside Lancashire | British | Retired | 109370870001 | |||||||||
HARRISON, Susan Irene | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | Retired | 203270920001 | ||||||||
HEAP, Helen Ruth | Director | Berners Close LA11 7DQ Grange-Over-Sands 24 Cumbria United Kingdom | United Kingdom | British | Investment Analyst | 148477150004 | ||||||||
HENNEBERRY, Philip | Director | 3 Inglemere Drive Arnside LA5 0BY Carnforth Lancashire | Uk | British | Accountant | 96677880001 | ||||||||
HEWITT, Lawrence John | Director | Berners Close LA11 7DQ Grange-Over-Sands 24 Cumbria United Kingdom | England | British | Retired | 82566630001 | ||||||||
HEWITT, Lawrence John | Director | Kentwood The Grange Arnside LA5 0BP Carnforth Lancashire | England | British | Retired | 82566630001 | ||||||||
KAUFMAN, Sandra June | Director | Berners Close LA11 7DQ Grange-Over-Sands 24 Cumbria United Kingdom | England | British | Retired | 178223230001 | ||||||||
KENT, Anthony Raymond | Director | 3 High Fellgate Barn Cartmel Road LA11 7QA Grange Over Sands Cumbria | England | British | Retired | 123102490001 | ||||||||
KENT, Hazel Sybil | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | United Kingdom | British | Retired | 128987520001 | ||||||||
LOFTHOUSE, Anne Rosemary | Director | Berners Close LA11 7DQ Grange-Over-Sands 24 Cumbria | England | British | Retired | 225460270001 | ||||||||
MANNING, Geoffrey Robert | Director | 14 The Grange Knott Lane Arnside LA5 0BP Carnforth Lancashire | British | None | 120048240001 | |||||||||
MARSHALL, Allen Edward | Director | Berners Close LA11 7DQ Grange-Over-Sands 24 Cumbria United Kingdom | England | British | Retired | 146127660001 | ||||||||
MASON, Anthony Thomas | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | None | 291218190001 | ||||||||
MAYER, Lynne Claire | Director | 28 Beacon Buildings Yard 23 Stramongate LA9 4BH Kendal Cumbria | British | Accounts Manager | 45669250001 | |||||||||
ROBINSON, David Roger Keith | Director | The Coach House Off Oaklands Court LA1 5AX Aldcliffe Lancashire | England | British | Director | 1462060002 | ||||||||
ROTHERY, William Geoffrey, Doctor | Director | 4 The Grange Knott Lane Arnside LA5 0BP Carnforth Cumbria | British | Retired | 92083340001 | |||||||||
WHITTLE, Christine | Director | Entwistle Hall Barn BL7 0LR Turton Lancashire | United Kingdom | British | Practice Manager | 148363880001 | ||||||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
What are the latest statements on persons with significant control for THE GRANGE (ARNSIDE) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 15, 2017 | 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