GRAND & LANGTRY MANAGEMENT LIMITED
Overview
| Company Name | GRAND & LANGTRY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04526898 |
| 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 GRAND & LANGTRY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GRAND & LANGTRY MANAGEMENT LIMITED located?
| Registered Office Address | Aston House Crouch Street CO3 3EY Colchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRAND & LANGTRY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 04, 2026 |
| Next Accounts Due On | Dec 04, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 04, 2025 |
What is the status of the latest confirmation statement for GRAND & LANGTRY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for GRAND & LANGTRY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 05, 2025 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 04, 2025 | 6 pages | AA | ||
Termination of appointment of Paul Bryan as a secretary on Mar 19, 2025 | 1 pages | TM02 | ||
Appointment of Boydens Limited as a secretary on Mar 19, 2025 | 2 pages | AP04 | ||
Registered office address changed from 145a Connaught Avenue Frinton-on-Sea Essex CO13 9AH to Aston House Crouch Street Colchester CO3 3EY on Feb 25, 2025 | 1 pages | AD01 | ||
Appointment of Mrs Lesley Frances Rowney as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2024 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 04, 2024 | 7 pages | AA | ||
Appointment of Mrs Marion Grace Burgess as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2023 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 04, 2023 | 7 pages | AA | ||
Termination of appointment of Barbara Jennifer White as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 05, 2022 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 04, 2022 | 7 pages | AA | ||
Termination of appointment of Stewart Carter as a director on Apr 27, 2022 | 1 pages | TM01 | ||
Appointment of Mr Brian Harry Naylor as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gillian Kenworthy as a director on Mar 17, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kim Harris as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Appointment of Ms Kim Harris as a director on Nov 23, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2021 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 04, 2021 | 7 pages | AA | ||
Termination of appointment of Brian Harry Naylor as a director on May 18, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 04, 2020 | 7 pages | AA | ||
Appointment of Mr. Stewart Carter as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Appointment of Mrs. Roberta Waller as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Who are the officers of GRAND & LANGTRY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOYDENS LIMITED | Secretary | 57-59 Crouch Street CO3 3EY Colchester Aston House England |
| 249788190001 | ||||||||||
| BURGESS, Marion Grace | Director | Crouch Street CO3 3EY Colchester Aston House England | England | British | 316528760001 | |||||||||
| NAYLOR, Brian Harry | Director | Crouch Street CO3 3EY Colchester Aston House England | England | British | 252620860001 | |||||||||
| ROWNEY, Lesley Frances | Director | Crouch Street CO3 3EY Colchester Aston House England | England | British | 328639600001 | |||||||||
| WALLER, Roberta, Mrs. | Director | Crouch Street CO3 3EY Colchester Aston House England | England | British | 274546820001 | |||||||||
| BRYAN, Paul | Secretary | Connaught Avenue CO13 9AH Frinton-On-Sea 145a England | 226352480001 | |||||||||||
| CARR, Jack | Secretary | 4 The Grand 73 Marine Parade East CO15 6JT Clacton On Sea Essex | British | 178441490001 | ||||||||||
| SCRAGG, Brenda Eileen | Secretary | 15 Langtry Court Thoroughgood Road CO15 6JX Clacton On Sea Essex | British | 103373040001 | ||||||||||
| VAUGHAN, Trevor John | Secretary | 15 Beach Road West Mersea CO5 8AA Colchester Essex | British | 21295980003 | ||||||||||
| FOREMOST FORMATIONS COMPANY SERVICES LIMITED | Secretary | Anglia House North Station Road CO1 1SB Colchester Essex | 72307400001 | |||||||||||
| BLACK, David | Nominee Director | 347 Ipswich Road CO4 0HN Colchester Essex | British | 900003820001 | ||||||||||
| BLOOMFIELD, John Robert | Director | 9 Milton Close CO3 4JB Colchester Essex | England | British | 27074980001 | |||||||||
| CARR, Jack | Director | The Grand Marine Parade East CO15 6JT Clacton-On-Sea 4 Essex England | United Kingdom | British | 178441490001 | |||||||||
| CARR, Jack | Director | 4 The Grand 73 Marine Parade East CO15 6JT Clacton On Sea Essex | United Kingdom | British | 178441490001 | |||||||||
| CARR, Jack | Director | 4 The Grand 73 Marine Parade East CO15 6JT Clacton On Sea Essex | United Kingdom | British | 178441490001 | |||||||||
| CARTER, Stewart, Mr. | Director | Connaught Avenue CO13 9AH Frinton-On-Sea 145a Essex | England | British | 274547270001 | |||||||||
| CHINNOCK, Michael John | Director | 18 The Grand CO15 6JT Clacton On Sea Essex | British | 97517270001 | ||||||||||
| HAREN, Christopher William | Director | Thoroughgood Road CO15 6JX Clacton-On-Sea 21 Langtry Court Essex United Kingdom | England | British | 240592580001 | |||||||||
| HARRIS, Kim | Director | Connaught Avenue CO13 9AH Frinton-On-Sea 145a Essex | England | British | 290035950001 | |||||||||
| HOGG, Robert John | Director | 73 Marine Parade East CO15 6JT Clacton On Sea Apartment 19 The Grand Essex | England | British | 131486480001 | |||||||||
| HOLDSWORTH, Jacquline Louisa | Director | 17 Langtry Court CO15 6JX Clacton On Sea Essex | British | 97517460001 | ||||||||||
| KENLIN, Kenneth Roy | Director | Apartment 6 The Grand CO15 6JT Clacton On Sea Essex | British | 107429920001 | ||||||||||
| KENT-BOOTH, Jean Mary | Director | Langtry Court Thoroughgood Road CO15 6JX Clacton On Sea 20 Essex England | United Kingdom | British | 162833300001 | |||||||||
| KENWORTHY, Gillian | Director | Thoroughgood Road CO15 6JX Clacton-On-Sea 5 Langtry Court Essex England | England | British | 192159880001 | |||||||||
| KENWORTHY, Malcolm Frederick | Director | 5 Langtry Court Thoroughgood Road CO15 6JX Clacton On Sea Essex | England | British | 102210060001 | |||||||||
| MCPHERSON, Helen | Director | Marine Parade East CO15 6JT Clacton-On-Sea 11 The Grand Essex England | England | British | 196799620001 | |||||||||
| MCPHERSON, Paul Campbell | Director | The Grand 73 Marine Parade East CO15 6JT Clacton On Sea 11 Essex England | England | British | 99040130002 | |||||||||
| MORSLEY, Georgina Mabel | Director | 10 Langtry Court Thorogood Road CO15 6JX Clacton On Sea Essex | England | British | 97517380001 | |||||||||
| NAYLOR, Brian Harry | Director | 145a Connaught Avenue CO13 9AH Frinton-On-Sea Paul Bryan Surveyors England | England | British | 252620860001 | |||||||||
| NAYLOR, Brian Harry | Director | 10 The Grand Marine Parade East CO15 1PS Clacton On Sea Essex | United Kingdom | British | 97085370001 | |||||||||
| PEARSON, John | Director | Marine Parade East CO15 6JT Clacton-On-Sea 13 The Grand Essex England | England | British | 188424010001 | |||||||||
| ROBBERTSE, Sonja | Director | Marine Parade East CO15 6JT Clacton-On-Sea 15 The Grand England | England | South African | 213390120001 | |||||||||
| SCRAGG, Brenda Eileen | Director | 15 Langtry Court Thoroughgood Road CO15 6JX Clacton On Sea Essex | United Kingdom | British | 103373040001 | |||||||||
| SPIKE, Annie Marie | Director | 2 Lanstry Court Thorogood Road CO15 6JT Clacton On Sea Essex | British | 97576390001 | ||||||||||
| STICHBURY, Anne | Director | 73 Marine Parade East CO15 6JT Clacton On Sea 18 The Grand Essex England | England | British | 156274680001 |
What are the latest statements on persons with significant control for GRAND & LANGTRY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 05, 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