GRANGE HOUSE (WIMBLEDON) LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4PT

Company number 01930964
Status Active
Incorporation Date 16 July 1985
Company Type Private Limited Company
Address 9D THE GRANGE, WIMBLEDON, LONDON, SW19 4PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 4 . The most likely internet sites of GRANGE HOUSE (WIMBLEDON) LIMITED are www.grangehousewimbledon.co.uk, and www.grange-house-wimbledon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Battersea Park Rail Station is 4.8 miles; to Brentford Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 8.1 miles; to Barbican Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grange House Wimbledon Limited is a Private Limited Company. The company registration number is 01930964. Grange House Wimbledon Limited has been working since 16 July 1985. The present status of the company is Active. The registered address of Grange House Wimbledon Limited is 9d The Grange Wimbledon London Sw19 4pt. The company`s financial liabilities are £0.5k. It is £0k against last year. The cash in hand is £0.5k. It is £0k against last year. And the total assets are £0.5k, which is £0k against last year. AKBAR, Khalid is a Secretary of the company. AKBAR, Khalid is a Director of the company. STACEY, Martin George Frederick is a Director of the company. Secretary ANDREW, Elizabeth, Lady has been resigned. Director ANDREW, Christopher Hugh has been resigned. Director ANDREW, Elizabeth, Lady has been resigned. Director ASPINALL, David Benjamin Harold has been resigned. Director BLUM, Ann Elizabeth Gaunt has been resigned. Director FARLEY, Betty has been resigned. Director FARLEY, Vincent has been resigned. Director FERNANDEZ, Juan Manuel, Doctor has been resigned. Director LILLEY, Peter has been resigned. Director MACLEOD, Norman James Duff has been resigned. The company operates in "Residents property management".


grange house (wimbledon) Key Finiance

LIABILITIES £0.5k
CASH £0.5k
TOTAL ASSETS £0.5k
All Financial Figures

Current Directors

Secretary
AKBAR, Khalid
Appointed Date: 27 April 2003

Director
AKBAR, Khalid
Appointed Date: 30 July 1997
61 years old

Director
STACEY, Martin George Frederick
Appointed Date: 04 May 2006
60 years old

Resigned Directors

Secretary
ANDREW, Elizabeth, Lady
Resigned: 27 April 2003

Director
ANDREW, Christopher Hugh
Resigned: 28 June 2004
Appointed Date: 24 June 2003
58 years old

Director
ANDREW, Elizabeth, Lady
Resigned: 27 April 2003
90 years old

Director
ASPINALL, David Benjamin Harold
Resigned: 25 March 1994
Appointed Date: 30 June 1993
68 years old

Director
BLUM, Ann Elizabeth Gaunt
Resigned: 30 June 1993
83 years old

Director
FARLEY, Betty
Resigned: 07 November 2007
Appointed Date: 13 October 2005
104 years old

Director
FARLEY, Vincent
Resigned: 13 October 2005
Appointed Date: 17 May 1995
105 years old

Director
FERNANDEZ, Juan Manuel, Doctor
Resigned: 30 July 1997
Appointed Date: 25 March 1994
61 years old

Director
LILLEY, Peter
Resigned: 20 December 1991
89 years old

Director
MACLEOD, Norman James Duff
Resigned: 21 December 2005
66 years old

Persons With Significant Control

Mr Martin George Frederick Stacey
Notified on: 6 June 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Khalid Akbar
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GRANGE HOUSE (WIMBLEDON) LIMITED Events

11 Jan 2017
Confirmation statement made on 30 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4

29 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 4

...
... and 78 more events
23 Aug 1987
Full accounts made up to 31 March 1987

23 Aug 1987
Full accounts made up to 31 March 1986

30 Jun 1987
New director appointed

14 May 1987
Return made up to 19/02/84; full list of members

13 Mar 1987
Secretary resigned;new secretary appointed;director resigned