WALTON GRANGE MANAGEMENT COMPANY LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1AT

Company number 05295727
Status Active
Incorporation Date 24 November 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHILTERN HOUSE, 72-74 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Paul Fletcher as a director on 7 April 2017; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WALTON GRANGE MANAGEMENT COMPANY LIMITED are www.waltongrangemanagementcompany.co.uk, and www.walton-grange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walton Grange Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05295727. Walton Grange Management Company Limited has been working since 24 November 2004. The present status of the company is Active. The registered address of Walton Grange Management Company Limited is Chiltern House 72 74 King Edward Street Macclesfield Cheshire Sk10 1at. . PREMIER ESTATES LIMITED is a Secretary of the company. GARNER, Angela Ellen is a Director of the company. Secretary HANCOCK, John Brian has been resigned. Secretary JORDAN, Benjamin Toby Oliver has been resigned. Secretary PREMIER ESTATES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FLETCHER, Paul has been resigned. Director HANCOCK, John Brian has been resigned. Director WHALLEY, Simon Jeremy has been resigned. Director PREMDIRECTOR LTD has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREMIER ESTATES LIMITED
Appointed Date: 10 October 2012

Director
GARNER, Angela Ellen
Appointed Date: 01 January 2011
77 years old

Resigned Directors

Secretary
HANCOCK, John Brian
Resigned: 29 November 2006
Appointed Date: 10 February 2005

Secretary
JORDAN, Benjamin Toby Oliver
Resigned: 10 October 2012
Appointed Date: 23 September 2010

Secretary
PREMIER ESTATES LIMITED
Resigned: 23 September 2010
Appointed Date: 29 November 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 February 2005
Appointed Date: 24 November 2004

Director
FLETCHER, Paul
Resigned: 07 April 2017
Appointed Date: 01 January 2011
70 years old

Director
HANCOCK, John Brian
Resigned: 01 December 2007
Appointed Date: 10 February 2005
70 years old

Director
WHALLEY, Simon Jeremy
Resigned: 29 November 2006
Appointed Date: 10 February 2005
60 years old

Director
PREMDIRECTOR LTD
Resigned: 10 October 2012
Appointed Date: 29 November 2006

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 February 2005
Appointed Date: 24 November 2004

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 February 2005
Appointed Date: 24 November 2004

Persons With Significant Control

Mr Paul Fletcher
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

Ms Angela Garner
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors

WALTON GRANGE MANAGEMENT COMPANY LIMITED Events

07 Apr 2017
Termination of appointment of Paul Fletcher as a director on 7 April 2017
12 Dec 2016
Confirmation statement made on 24 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 24 November 2015 no member list
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
23 Feb 2005
Secretary resigned;director resigned
23 Feb 2005
New director appointed
23 Feb 2005
New director appointed
23 Feb 2005
Registered office changed on 23/02/05 from: 12 york place leeds west yorkshire LS1 2DS
24 Nov 2004
Incorporation