ROYAL GRANGE COURT MANAGEMENT LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2PQ

Company number 03830236
Status Active
Incorporation Date 23 August 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 37 CHAMBERLAIN STREET, WELLS, SOMERSET, BA5 2PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ROYAL GRANGE COURT MANAGEMENT LIMITED are www.royalgrangecourtmanagement.co.uk, and www.royal-grange-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Royal Grange Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03830236. Royal Grange Court Management Limited has been working since 23 August 1999. The present status of the company is Active. The registered address of Royal Grange Court Management Limited is 37 Chamberlain Street Wells Somerset Ba5 2pq. The company`s financial liabilities are £9.1k. It is £0.68k against last year. The cash in hand is £9.15k. It is £0.73k against last year. And the total assets are £9.15k, which is £0.73k against last year. BOWE, Martin James is a Secretary of the company. BOND, Timothy Graeme Acton is a Director of the company. EVANS, Mark Andrew Whitby is a Director of the company. FANSON, Raymond Victor John is a Director of the company. HATCH, David John, Dr is a Director of the company. WESTON, Marian is a Director of the company. Secretary BELCHER, Mark Jonathan has been resigned. Secretary HATCH, David John, Dr has been resigned. Secretary KEMP, Richard John has been resigned. Secretary SMITH, Geoffrey Charles has been resigned. Secretary SMITH, Geoffrey Charles has been resigned. Secretary BLACKBROOK DIRECTOR SERVICES LIMITED has been resigned. Director ANDREW, Philip John Lionel has been resigned. Director BELCHER, Mark Jonathan has been resigned. Director HART, Anthony Maxwell, Dr has been resigned. Director KEMP, Richard John has been resigned. Director LAWRENCE TURNER, Victoria has been resigned. Director LEVERTON, David George has been resigned. Director SMITH, Geoffrey Charles has been resigned. Director SMITH, Geoffrey Charles has been resigned. Director BLACKBROOK DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Residents property management".


royal grange court management Key Finiance

LIABILITIES £9.1k
+8%
CASH £9.15k
+8%
TOTAL ASSETS £9.15k
+8%
All Financial Figures

Current Directors

Secretary
BOWE, Martin James
Appointed Date: 31 January 2008

Director
BOND, Timothy Graeme Acton
Appointed Date: 15 October 2008
70 years old

Director
EVANS, Mark Andrew Whitby
Appointed Date: 20 January 2014
57 years old

Director
FANSON, Raymond Victor John
Appointed Date: 01 October 2004
53 years old

Director
HATCH, David John, Dr
Appointed Date: 07 January 2003
76 years old

Director
WESTON, Marian
Appointed Date: 11 September 2006
67 years old

Resigned Directors

Secretary
BELCHER, Mark Jonathan
Resigned: 01 August 2006
Appointed Date: 01 December 2005

Secretary
HATCH, David John, Dr
Resigned: 31 January 2008
Appointed Date: 01 October 2007

Secretary
KEMP, Richard John
Resigned: 10 April 2002
Appointed Date: 23 August 1999

Secretary
SMITH, Geoffrey Charles
Resigned: 17 July 2007
Appointed Date: 23 January 2007

Secretary
SMITH, Geoffrey Charles
Resigned: 01 December 2005
Appointed Date: 07 January 2003

Secretary
BLACKBROOK DIRECTOR SERVICES LIMITED
Resigned: 08 January 2003
Appointed Date: 10 April 2002

Director
ANDREW, Philip John Lionel
Resigned: 08 January 2003
Appointed Date: 23 August 1999
73 years old

Director
BELCHER, Mark Jonathan
Resigned: 01 August 2006
Appointed Date: 01 December 2005
60 years old

Director
HART, Anthony Maxwell, Dr
Resigned: 01 May 2008
Appointed Date: 07 January 2003
70 years old

Director
KEMP, Richard John
Resigned: 10 April 2002
Appointed Date: 23 August 1999
68 years old

Director
LAWRENCE TURNER, Victoria
Resigned: 28 August 2003
Appointed Date: 07 January 2003
51 years old

Director
LEVERTON, David George
Resigned: 12 November 2013
Appointed Date: 07 January 2003
68 years old

Director
SMITH, Geoffrey Charles
Resigned: 17 July 2007
Appointed Date: 11 September 2006
70 years old

Director
SMITH, Geoffrey Charles
Resigned: 01 December 2005
Appointed Date: 01 October 2004
70 years old

Director
BLACKBROOK DIRECTOR SERVICES LIMITED
Resigned: 08 January 2003
Appointed Date: 10 April 2002

ROYAL GRANGE COURT MANAGEMENT LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 August 2016
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 23 August 2015 no member list
12 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 65 more events
03 Sep 2001
Annual return made up to 23/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Apr 2001
Accounts for a dormant company made up to 31 August 2000
04 Sep 2000
Annual return made up to 23/08/00
24 Feb 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

23 Aug 1999
Incorporation