GRANGE COURT MANAGEMENT CO. (LOUGHTON) LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 1LA

Company number 01939382
Status Active
Incorporation Date 15 August 1985
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 10 CHURCH HILL, LOUGHTON, ESSEX, IG10 1LA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Ruth Elizabeth Humphries as a director on 8 July 2016; Appointment of Mrs Janice Ivy as a director on 5 May 2016. The most likely internet sites of GRANGE COURT MANAGEMENT CO. (LOUGHTON) LIMITED are www.grangecourtmanagementcoloughton.co.uk, and www.grange-court-management-co-loughton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Chadwell Heath Rail Station is 6.5 miles; to Barking Rail Station is 7.8 miles; to Clapton Rail Station is 8 miles; to Bethnal Green Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grange Court Management Co Loughton Limited is a Private Limited Company. The company registration number is 01939382. Grange Court Management Co Loughton Limited has been working since 15 August 1985. The present status of the company is Active. The registered address of Grange Court Management Co Loughton Limited is Enterprise House 10 Church Hill Loughton Essex Ig10 1la. . TAYLOR, Mark is a Secretary of the company. HUMPHRIES, Ruth Elizabeth is a Director of the company. IVY, Janice is a Director of the company. KARLSSON, Joanna Mary is a Director of the company. MEUNIER, Nathalie Nichele Delphine is a Director of the company. RICHARDS, Suzie is a Director of the company. SANDERS, Scott William is a Director of the company. Secretary BETTS, Nigel Stanley Anthony has been resigned. Secretary BETTS, Nigel Stanley Anthony has been resigned. Secretary PENFOLD, Sarah Jean has been resigned. Secretary PRICE, John Trevor has been resigned. Secretary PRICE, John Trevor has been resigned. Director AINSWORTH, Lucille Brenda has been resigned. Director BETTS, Nigel Stanley Anthony has been resigned. Director BLAKE, Peter Kenneth has been resigned. Director BLAKE, Peter Kenneth has been resigned. Director BLAKE, Peter Kenneth has been resigned. Director CARR, Deirdre has been resigned. Director CHAPMAN, Leslie Walter has been resigned. Director CLOVER, Catherine has been resigned. Director COLLINS, Edna Beatrice has been resigned. Director CRIPPS, Jan has been resigned. Director DE BERE, Frederick William has been resigned. Director DIGMAN, Ian Robert has been resigned. Director GOODCHILD, Sarah Jayne has been resigned. Director JOHN, Veronica Olive has been resigned. Director JOHN, Veronica Olive has been resigned. Director PIERCE, James Robert has been resigned. Director RAFE, Susan Patricia Meilee has been resigned. Director SILK, Alexander has been resigned. Director SIMONS, Stanley has been resigned. Director SLEIGHT, Matthew Charles has been resigned. Director WRIGHT, Rosemary Hilda has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TAYLOR, Mark
Appointed Date: 01 May 2008

Director
HUMPHRIES, Ruth Elizabeth
Appointed Date: 08 July 2016
59 years old

Director
IVY, Janice
Appointed Date: 05 May 2016
62 years old

Director
KARLSSON, Joanna Mary
Appointed Date: 18 February 2006
60 years old

Director
MEUNIER, Nathalie Nichele Delphine
Appointed Date: 08 March 2008
53 years old

Director
RICHARDS, Suzie
Appointed Date: 12 March 2009
52 years old

Director
SANDERS, Scott William
Appointed Date: 25 July 2012
49 years old

Resigned Directors

Secretary
BETTS, Nigel Stanley Anthony
Resigned: 09 June 1995
Appointed Date: 25 March 1995

Secretary
BETTS, Nigel Stanley Anthony
Resigned: 02 March 1995

Secretary
PENFOLD, Sarah Jean
Resigned: 30 April 2008
Appointed Date: 28 January 2008

Secretary
PRICE, John Trevor
Resigned: 28 January 2008
Appointed Date: 07 October 1995

Secretary
PRICE, John Trevor
Resigned: 25 March 1995
Appointed Date: 02 March 1995

Director
AINSWORTH, Lucille Brenda
Resigned: 12 February 2016
Appointed Date: 18 June 2013
89 years old

Director
BETTS, Nigel Stanley Anthony
Resigned: 17 January 2004
Appointed Date: 18 January 2003
70 years old

Director
BLAKE, Peter Kenneth
Resigned: 03 February 2007
Appointed Date: 17 January 2004
76 years old

Director
BLAKE, Peter Kenneth
Resigned: 06 February 1999
Appointed Date: 21 September 1996
76 years old

Director
BLAKE, Peter Kenneth
Resigned: 09 May 1995
Appointed Date: 28 February 1994
76 years old

Director
CARR, Deirdre
Resigned: 08 October 2009
Appointed Date: 08 March 2008
69 years old

Director
CHAPMAN, Leslie Walter
Resigned: 05 March 2001
Appointed Date: 06 February 1999
74 years old

Director
CLOVER, Catherine
Resigned: 26 January 2007
Appointed Date: 18 February 2006
53 years old

Director
COLLINS, Edna Beatrice
Resigned: 18 February 2006
Appointed Date: 11 December 2003
92 years old

Director
CRIPPS, Jan
Resigned: 25 March 2011
Appointed Date: 08 October 2009
67 years old

Director
DE BERE, Frederick William
Resigned: 29 June 1995
Appointed Date: 25 March 1995
86 years old

Director
DIGMAN, Ian Robert
Resigned: 01 December 2003
Appointed Date: 15 April 2000
53 years old

Director
GOODCHILD, Sarah Jayne
Resigned: 05 April 2005
Appointed Date: 17 January 2004
57 years old

Director
JOHN, Veronica Olive
Resigned: 18 February 2006
Appointed Date: 17 January 2004
71 years old

Director
JOHN, Veronica Olive
Resigned: 26 April 1999
Appointed Date: 31 January 1998
71 years old

Director
PIERCE, James Robert
Resigned: 15 January 2004
Appointed Date: 18 January 2003
46 years old

Director
RAFE, Susan Patricia Meilee
Resigned: 21 September 1996
Appointed Date: 25 March 1995
60 years old

Director
SILK, Alexander
Resigned: 25 July 2012
Appointed Date: 08 October 2009
41 years old

Director
SIMONS, Stanley
Resigned: 03 March 1995
83 years old

Director
SLEIGHT, Matthew Charles
Resigned: 01 April 2009
Appointed Date: 08 March 2008
43 years old

Director
WRIGHT, Rosemary Hilda
Resigned: 03 February 2007
Appointed Date: 17 January 2004
73 years old

GRANGE COURT MANAGEMENT CO. (LOUGHTON) LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Appointment of Mrs Ruth Elizabeth Humphries as a director on 8 July 2016
05 May 2016
Appointment of Mrs Janice Ivy as a director on 5 May 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 43

12 Apr 2016
Director's details changed for Joanna Mary Clift on 7 July 2015
...
... and 139 more events
05 Feb 1987
Return made up to 01/12/86; full list of members

26 Jun 1986
Registered office changed on 26/06/86 from: 39 grange court upper park loughton essex

14 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 May 1986
Registered office changed on 14/05/86 from: 350 lower addiscombe road croydon surrey cro 7AF

07 May 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association