GRANGE RESIDENTS COMPANY LIMITED(THE)
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 00766174
Status Active
Incorporation Date 3 July 1963
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Termination of appointment of Kelly Hobbs as a secretary on 4 April 2016. The most likely internet sites of GRANGE RESIDENTS COMPANY LIMITED(THE) are www.grangeresidentscompany.co.uk, and www.grange-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grange Residents Company Limited The is a Private Limited Company. The company registration number is 00766174. Grange Residents Company Limited The has been working since 03 July 1963. The present status of the company is Active. The registered address of Grange Residents Company Limited The is Marlborough House 298 Regents Park Road London N3 2uu. The company`s financial liabilities are £4.48k. It is £0k against last year. . CRABTREE PM LIMITED is a Secretary of the company. GIBBS, Barbara Muriel is a Director of the company. HAYWARD, Roger John is a Director of the company. PERRIDGE, David Leonard is a Director of the company. YOUNG, Nicholas John is a Director of the company. ZAKI, Antony is a Director of the company. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary PHILO, Richard has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary SHAW & CO has been resigned. Director BAKER, Margaret has been resigned. Director BEGBIE, Andrew has been resigned. Director BIRDI, Areena has been resigned. Director CAMERON, Diane has been resigned. Director CAMPS, Jeremy Christopher has been resigned. Director CAMPS, Jeremy Christopher has been resigned. Director DALE, Margaret has been resigned. Director DAVID, Michael Norton has been resigned. Director FLATAU, Jennifer has been resigned. Director HARRIS, Brian has been resigned. Director HARRIS, Judith Eileen has been resigned. Director HARRISON, Thomas Edmund has been resigned. Director HAYMAN, Susan Rosemary has been resigned. Director HAYMAN, Susan Rosemary has been resigned. Director HONEY, Michael has been resigned. Director KEEPING, Peter Stanley has been resigned. Director LISLE, Martin Frederick has been resigned. Director MOORMAN, Donald has been resigned. Director PAGAN, Diana Mary, Cllr has been resigned. Director PALMER, Ann has been resigned. Director PORTER, Gavin Macfayden has been resigned. Director SIMMONDS, Maurice has been resigned. Director STACEY, Mary Joan has been resigned. Director TATTUM, John Maurice has been resigned. The company operates in "Residents property management".


grange residents company Key Finiance

LIABILITIES £4.48k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 07 August 2007

Director
GIBBS, Barbara Muriel
Appointed Date: 28 May 2008
92 years old

Director
HAYWARD, Roger John
Appointed Date: 10 November 2014
75 years old

Director
PERRIDGE, David Leonard
Appointed Date: 08 November 2005
89 years old

Director
YOUNG, Nicholas John

76 years old

Director
ZAKI, Antony
Appointed Date: 27 May 2009
50 years old

Resigned Directors

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 07 August 2007
Appointed Date: 23 January 2007

Secretary
HOBBS, Kelly
Resigned: 04 April 2016
Appointed Date: 02 February 2011

Secretary
PHILO, Richard
Resigned: 31 December 1998

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 07 August 2007

Secretary
SHAW & CO
Resigned: 23 January 2007
Appointed Date: 13 January 1999

Director
BAKER, Margaret
Resigned: 02 February 2009
Appointed Date: 12 November 2003
87 years old

Director
BEGBIE, Andrew
Resigned: 27 September 1995
Appointed Date: 28 September 1993
89 years old

Director
BIRDI, Areena
Resigned: 11 October 2001
Appointed Date: 29 September 1999
51 years old

Director
CAMERON, Diane
Resigned: 27 September 1995
97 years old

Director
CAMPS, Jeremy Christopher
Resigned: 01 January 1998
Appointed Date: 30 September 1997
81 years old

Director
CAMPS, Jeremy Christopher
Resigned: 27 September 1995
81 years old

Director
DALE, Margaret
Resigned: 12 November 2003
Appointed Date: 27 September 1995
102 years old

Director
DAVID, Michael Norton
Resigned: 02 July 1992
97 years old

Director
FLATAU, Jennifer
Resigned: 27 September 1995
90 years old

Director
HARRIS, Brian
Resigned: 04 August 2003
92 years old

Director
HARRIS, Judith Eileen
Resigned: 31 August 2014
Appointed Date: 12 November 2003
89 years old

Director
HARRISON, Thomas Edmund
Resigned: 27 May 2008
Appointed Date: 12 October 2000
64 years old

Director
HAYMAN, Susan Rosemary
Resigned: 29 September 1999
Appointed Date: 30 September 1997
83 years old

Director
HAYMAN, Susan Rosemary
Resigned: 27 September 1995
83 years old

Director
HONEY, Michael
Resigned: 04 September 2001
Appointed Date: 27 September 1995
102 years old

Director
KEEPING, Peter Stanley
Resigned: 07 April 2011
Appointed Date: 04 November 2004
94 years old

Director
LISLE, Martin Frederick
Resigned: 29 September 1999
Appointed Date: 18 October 1994
83 years old

Director
MOORMAN, Donald
Resigned: 27 November 2001
Appointed Date: 29 September 1999
96 years old

Director
PAGAN, Diana Mary, Cllr
Resigned: 01 January 2005
Appointed Date: 27 September 1995
88 years old

Director
PALMER, Ann
Resigned: 20 March 1997
Appointed Date: 18 October 1994
96 years old

Director
PORTER, Gavin Macfayden
Resigned: 28 September 1993
77 years old

Director
SIMMONDS, Maurice
Resigned: 19 February 1992
108 years old

Director
STACEY, Mary Joan
Resigned: 30 September 1997
106 years old

Director
TATTUM, John Maurice
Resigned: 12 November 2003
Appointed Date: 30 September 1997
87 years old

GRANGE RESIDENTS COMPANY LIMITED(THE) Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 3 November 2016 with updates
04 Apr 2016
Termination of appointment of Kelly Hobbs as a secretary on 4 April 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 316

...
... and 131 more events
29 Sep 1987
Full accounts made up to 31 March 1986

28 May 1987
New director appointed

01 Apr 1987
Director resigned

16 Mar 1987
Return made up to 10/12/86; full list of members

03 Jul 1963
Incorporation

GRANGE RESIDENTS COMPANY LIMITED(THE) Charges

24 June 1977
Mortgage
Delivered: 13 July 1977
Status: Outstanding
Persons entitled: Abbey National Building Society
Description: Freehold property gardener's cottage 65 castle bar road…
12 August 1972
Mortgage
Delivered: 31 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The grange estate, ealing, london. Floating charge over all…