THE GRANGE (ARNSIDE) MANAGEMENT COMPANY LIMITED
GRANGE-OVER-SANDS

Hellopages » Cumbria » South Lakeland » LA11 7DQ

Company number 04141294
Status Active
Incorporation Date 15 January 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24 BERNERS CLOSE, GRANGE-OVER-SANDS, CUMBRIA, LA11 7DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mrs Anne Rosemary Lofthouse as a director on 16 February 2017; Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE GRANGE (ARNSIDE) MANAGEMENT COMPANY LIMITED are www.thegrangearnsidemanagementcompany.co.uk, and www.the-grange-arnside-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Silverdale Rail Station is 4.6 miles; to Morecambe Rail Station is 8.3 miles; to Bare Lane Rail Station is 8.5 miles; to Lancaster Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Grange Arnside Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04141294. The Grange Arnside Management Company Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of The Grange Arnside Management Company Limited is 24 Berners Close Grange Over Sands Cumbria La11 7dq. The company`s financial liabilities are £67.81k. It is £23.32k against last year. The cash in hand is £90.66k. It is £19.56k against last year. And the total assets are £91.81k, which is £19.92k against last year. LOCK, Rosemarie Caroline is a Secretary of the company. CURME, John Francis is a Director of the company. HARRISON, Susan Irene is a Director of the company. KENT, Hazel Sybil is a Director of the company. LOFTHOUSE, Anne Rosemary is a Director of the company. ODE, Michael Derek is a Director of the company. SUTTON, John Barrie is a Director of the company. Secretary MAYER, Errol Dudley has been resigned. Secretary LEASECARE LTD has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ASHWORTH, David Patrick has been resigned. Director ASHWORTH, David Patrick has been resigned. Director BAIN, Christine has been resigned. Director BARKER, Stephen Edmund has been resigned. Director CRABTREE, Michael John has been resigned. Director HAMBLEY, Elizabeth Margaret has been resigned. Director HEAP, Helen Ruth has been resigned. Director HENNEBERRY, Philip has been resigned. Director HEWITT, Lawrence John has been resigned. Director HEWITT, Lawrence John has been resigned. Director KAUFMAN, Sandra June has been resigned. Director KENT, Anthony Raymond has been resigned. Director MANNING, Geoffrey Robert has been resigned. Director MARSHALL, Allen Edward has been resigned. Director MAYER, Lynne Claire has been resigned. Director ROBINSON, David Roger Keith has been resigned. Director ROTHERY, William Geoffrey, Doctor has been resigned. Director WHITTLE, Christine has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


the grange (arnside) management company Key Finiance

LIABILITIES £67.81k
+52%
CASH £90.66k
+27%
TOTAL ASSETS £91.81k
+27%
All Financial Figures

Current Directors

Secretary
LOCK, Rosemarie Caroline
Appointed Date: 01 October 2011

Director
CURME, John Francis
Appointed Date: 19 September 2008
84 years old

Director
HARRISON, Susan Irene
Appointed Date: 19 November 2015
72 years old

Director
KENT, Hazel Sybil
Appointed Date: 01 May 2007
96 years old

Director
LOFTHOUSE, Anne Rosemary
Appointed Date: 16 February 2017
89 years old

Director
ODE, Michael Derek
Appointed Date: 01 June 2014
63 years old

Director
SUTTON, John Barrie
Appointed Date: 05 December 2012
76 years old

Resigned Directors

Secretary
MAYER, Errol Dudley
Resigned: 01 December 2007
Appointed Date: 15 January 2001

Secretary
LEASECARE LTD
Resigned: 01 October 2011
Appointed Date: 01 December 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Director
ASHWORTH, David Patrick
Resigned: 30 July 2010
Appointed Date: 04 September 2009
79 years old

Director
ASHWORTH, David Patrick
Resigned: 29 September 2006
Appointed Date: 26 June 2003
79 years old

Director
BAIN, Christine
Resigned: 26 June 2003
Appointed Date: 28 May 2002
79 years old

Director
BARKER, Stephen Edmund
Resigned: 28 September 2012
Appointed Date: 16 September 2005
74 years old

Director
CRABTREE, Michael John
Resigned: 14 October 2005
Appointed Date: 14 November 2002
88 years old

Director
HAMBLEY, Elizabeth Margaret
Resigned: 19 September 2008
Appointed Date: 16 September 2005
93 years old

Director
HEAP, Helen Ruth
Resigned: 10 May 2013
Appointed Date: 04 September 2009
59 years old

Director
HENNEBERRY, Philip
Resigned: 26 June 2003
Appointed Date: 15 January 2001
71 years old

Director
HEWITT, Lawrence John
Resigned: 14 July 2016
Appointed Date: 07 December 2012
91 years old

Director
HEWITT, Lawrence John
Resigned: 19 May 2005
Appointed Date: 28 May 2002
91 years old

Director
KAUFMAN, Sandra June
Resigned: 08 September 2015
Appointed Date: 10 May 2013
81 years old

Director
KENT, Anthony Raymond
Resigned: 01 April 2007
Appointed Date: 16 September 2005
96 years old

Director
MANNING, Geoffrey Robert
Resigned: 31 August 2007
Appointed Date: 29 September 2006
71 years old

Director
MARSHALL, Allen Edward
Resigned: 26 August 2016
Appointed Date: 04 September 2009
88 years old

Director
MAYER, Lynne Claire
Resigned: 01 April 2003
Appointed Date: 13 February 2002
79 years old

Director
ROBINSON, David Roger Keith
Resigned: 26 June 2003
Appointed Date: 09 November 2001
71 years old

Director
ROTHERY, William Geoffrey, Doctor
Resigned: 03 February 2006
Appointed Date: 26 June 2003
89 years old

Director
WHITTLE, Christine
Resigned: 31 March 2005
Appointed Date: 26 June 2003
80 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

THE GRANGE (ARNSIDE) MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Appointment of Mrs Anne Rosemary Lofthouse as a director on 16 February 2017
29 Jan 2017
Confirmation statement made on 15 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Termination of appointment of Allen Edward Marshall as a director on 26 August 2016
05 Aug 2016
Termination of appointment of Lawrence John Hewitt as a director on 14 July 2016
...
... and 91 more events
27 Mar 2001
Registered office changed on 27/03/01 from: helm bank natland kendal cumbria LA9 7PS
27 Mar 2001
New secretary appointed
27 Mar 2001
New director appointed
27 Mar 2001
Secretary resigned
15 Jan 2001
Incorporation