GRANGE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
BAGSHOT ROAD BRACKNELL BOLINAS MANAGEMENT LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 9NG
Company number 04081296
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address C/O JOHN MORTIMER PROPERTY, MANAGEMENT LIMITED, BAGSHOT ROAD BRACKNELL, BERKSHIRE, RG12 9NG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mr Colin Harper as a director on 7 October 2016; Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of GRANGE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED are www.grangehouseresidentsmanagementcompany.co.uk, and www.grange-house-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Bagshot Rail Station is 3.4 miles; to Blackwater Rail Station is 5.3 miles; to Ash Vale Rail Station is 9.1 miles; to Burnham (Berks) Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grange House Residents Management Company Limited is a Private Limited Company. The company registration number is 04081296. Grange House Residents Management Company Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Grange House Residents Management Company Limited is C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire Rg12 9ng. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. HARPER, Colin Frederick is a Director of the company. MANDER, Sukhvir is a Director of the company. PANKIEWICZ, Kenneth is a Director of the company. Secretary ANDERSON, Carl has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary ELDERFIELD, Sara has been resigned. Secretary PERKINS, Victoria Arlette has been resigned. Director ANDERSON, Carl has been resigned. Director BECKWITH, Joanne has been resigned. Director ELDERFIELD, Sara has been resigned. Director HUHN, Jason has been resigned. Director JALES, Simon has been resigned. Director LAMBERT, Maxine has been resigned. Director MARLEY, Michelle Kathleen has been resigned. Director PERKINS, Victoria Arlette has been resigned. Director SHORT, Robert has been resigned. Director WRIGHT, Timothy Stuart has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 29 January 2008

Director
HARPER, Colin Frederick
Appointed Date: 07 October 2016
77 years old

Director
MANDER, Sukhvir
Appointed Date: 01 February 2003
49 years old

Director
PANKIEWICZ, Kenneth
Appointed Date: 25 November 2002
57 years old

Resigned Directors

Secretary
ANDERSON, Carl
Resigned: 12 February 2006
Appointed Date: 08 November 2005

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 18 December 2000
Appointed Date: 02 October 2000

Secretary
ELDERFIELD, Sara
Resigned: 30 July 2002
Appointed Date: 15 September 2001

Secretary
PERKINS, Victoria Arlette
Resigned: 08 November 2005
Appointed Date: 09 September 2002

Director
ANDERSON, Carl
Resigned: 17 May 2012
Appointed Date: 14 April 2004
46 years old

Director
BECKWITH, Joanne
Resigned: 08 June 2001
Appointed Date: 18 December 2000
51 years old

Director
ELDERFIELD, Sara
Resigned: 30 July 2002
Appointed Date: 15 September 2001
54 years old

Director
HUHN, Jason
Resigned: 31 July 2015
Appointed Date: 20 November 2005
48 years old

Director
JALES, Simon
Resigned: 15 April 2004
50 years old

Director
LAMBERT, Maxine
Resigned: 01 September 2002
Appointed Date: 02 October 2001
53 years old

Director
MARLEY, Michelle Kathleen
Resigned: 24 February 2006
Appointed Date: 14 April 2004
41 years old

Director
PERKINS, Victoria Arlette
Resigned: 20 November 2005
Appointed Date: 09 September 2002
51 years old

Director
SHORT, Robert
Resigned: 01 August 2002
Appointed Date: 09 June 2001
73 years old

Director
WRIGHT, Timothy Stuart
Resigned: 15 April 2004
Appointed Date: 17 September 2001
51 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 18 December 2000
Appointed Date: 02 October 2000

GRANGE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Events

13 Jan 2017
Appointment of Mr Colin Harper as a director on 7 October 2016
17 Oct 2016
Confirmation statement made on 2 October 2016 with updates
12 Feb 2016
Accounts for a dormant company made up to 31 October 2015
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5

04 Sep 2015
Termination of appointment of Jason Huhn as a director on 31 July 2015
...
... and 67 more events
08 Jan 2001
Secretary resigned
08 Jan 2001
New director appointed
08 Jan 2001
New secretary appointed
15 Dec 2000
Company name changed bolinas management LIMITED\certificate issued on 18/12/00
02 Oct 2000
Incorporation