19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH47 1HS
Company number 04964255
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address 1 THE ROYAL, HOYLAKE, WIRRAL, MERSEYSIDE, CH47 1HS
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 forty-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption full accounts made up to 13 May 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 4 . The most likely internet sites of 19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED are www.1921grangeroadpropertymanagementcompany.co.uk, and www.19-21-grange-road-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Leasowe Rail Station is 4 miles; to Wallasey Village Rail Station is 5.6 miles; to Wallasey Grove Road Rail Station is 5.7 miles; to Flint Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.19 21 Grange Road Property Management Company Limited is a Private Limited Company. The company registration number is 04964255. 19 21 Grange Road Property Management Company Limited has been working since 14 November 2003. The present status of the company is Active. The registered address of 19 21 Grange Road Property Management Company Limited is 1 The Royal Hoylake Wirral Merseyside Ch47 1hs. . WILLIAMS, John Bruce is a Secretary of the company. CUNLIFFE, Patricia Mary is a Director of the company. NEWNS, Paul is a Director of the company. SKELLY, Ian is a Director of the company. Secretary CURRIE, Adrian Mark has been resigned. Secretary PATCHELL, Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURRIE, Adrian Mark has been resigned. Director HIGGINS, Jacqueline Anne has been resigned. Director JONES, Andrea Lavern has been resigned. Director NEWNS, Kathleen Patricia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WILLIAMS, John Bruce
Appointed Date: 09 February 2007

Director
CUNLIFFE, Patricia Mary
Appointed Date: 09 January 2004
76 years old

Director
NEWNS, Paul
Appointed Date: 30 April 2010
78 years old

Director
SKELLY, Ian
Appointed Date: 18 November 2004
43 years old

Resigned Directors

Secretary
CURRIE, Adrian Mark
Resigned: 13 January 2006
Appointed Date: 12 December 2003

Secretary
PATCHELL, Howard
Resigned: 30 January 2004
Appointed Date: 14 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 2003
Appointed Date: 14 November 2003

Director
CURRIE, Adrian Mark
Resigned: 13 January 2006
Appointed Date: 12 December 2003
62 years old

Director
HIGGINS, Jacqueline Anne
Resigned: 10 September 2004
Appointed Date: 14 November 2003
60 years old

Director
JONES, Andrea Lavern
Resigned: 10 September 2004
Appointed Date: 14 November 2003
64 years old

Director
NEWNS, Kathleen Patricia
Resigned: 30 April 2010
Appointed Date: 09 December 2005
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 November 2003
Appointed Date: 14 November 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 2004
Appointed Date: 14 November 2003

Persons With Significant Control

Mr Paul Newns
Notified on: 30 April 2016
78 years old
Nature of control: Has significant influence or control

19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED Events

28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
10 Jun 2016
Total exemption full accounts made up to 13 May 2016
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4

06 Jun 2015
Total exemption full accounts made up to 13 May 2015
17 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4

...
... and 39 more events
25 Nov 2003
Secretary resigned
25 Nov 2003
Director resigned
25 Nov 2003
New director appointed
25 Nov 2003
New secretary appointed
14 Nov 2003
Incorporation