WOOBURN GRANGE MANAGEMENT COMPANY LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 0QU

Company number 02794870
Status Active
Incorporation Date 2 March 1993
Company Type Private Limited Company
Address 7 WOOBURN GRANGE, GRANGE DRIVE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Appointment of Mrs Nikki Collins as a director on 25 May 2016; Termination of appointment of Glen Anthony Munro as a director on 25 May 2016. The most likely internet sites of WOOBURN GRANGE MANAGEMENT COMPANY LIMITED are www.wooburngrangemanagementcompany.co.uk, and www.wooburn-grange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Taplow Rail Station is 3.7 miles; to Burnham (Berks) Rail Station is 4.2 miles; to Maidenhead Rail Station is 4.3 miles; to Slough Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wooburn Grange Management Company Limited is a Private Limited Company. The company registration number is 02794870. Wooburn Grange Management Company Limited has been working since 02 March 1993. The present status of the company is Active. The registered address of Wooburn Grange Management Company Limited is 7 Wooburn Grange Grange Drive Wooburn Green High Wycombe Buckinghamshire Hp10 0qu. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £14.98k, which is £-0.06k against last year. GRIFFITH, Mark Owen is a Secretary of the company. COLLINS, Nikki is a Director of the company. CROCKETT, Mark Alexander is a Director of the company. GRIFFITH, Mark Owen is a Director of the company. Secretary HALSHAW, Maria Anne has been resigned. Secretary MUNRO, Glen Anthony has been resigned. Secretary MUNRO, Glen Anthony has been resigned. Secretary NEWMAN, Ronald has been resigned. Secretary STRACHAN, Sylvia Rose has been resigned. Secretary STRZELECKI, Joy Annabel has been resigned. Secretary VENN, Michael has been resigned. Secretary WARNER, Frederick Victor has been resigned. Director BONNEY, George Louis William has been resigned. Director BROWN, Nicholas Andrew has been resigned. Director CUSS, Paul Michael has been resigned. Director DOUTHWAITE, George Barwise has been resigned. Director HALSHAW, Maria Anne has been resigned. Director MANNING, Raymond Charles has been resigned. Director MUNRO, Glen Anthony has been resigned. Director NEWMAN, Ronald has been resigned. Director PORCH, John Edward Raymond has been resigned. Director ROGERS, Stuart Christopher has been resigned. Director STRZELECKI, Joy Annabel has been resigned. Director STRZELECKI, Paul Nicholas has been resigned. Director WARNER, Frederick Victor has been resigned. Director WARNER, Isabel Anna has been resigned. Director WOODWARD, Anthony Derek has been resigned. The company operates in "Residents property management".


wooburn grange management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £14.98k
-1%
All Financial Figures

Current Directors

Secretary
GRIFFITH, Mark Owen
Appointed Date: 12 June 2013

Director
COLLINS, Nikki
Appointed Date: 25 May 2016
49 years old

Director
CROCKETT, Mark Alexander
Appointed Date: 12 June 2013
58 years old

Director
GRIFFITH, Mark Owen
Appointed Date: 12 June 2013
54 years old

Resigned Directors

Secretary
HALSHAW, Maria Anne
Resigned: 10 August 2005
Appointed Date: 20 February 2001

Secretary
MUNRO, Glen Anthony
Resigned: 12 June 2013
Appointed Date: 01 July 2011

Secretary
MUNRO, Glen Anthony
Resigned: 12 June 2013
Appointed Date: 01 July 2011

Secretary
NEWMAN, Ronald
Resigned: 05 May 2009
Appointed Date: 10 August 2005

Secretary
STRACHAN, Sylvia Rose
Resigned: 02 June 1995
Appointed Date: 02 March 1993

Secretary
STRZELECKI, Joy Annabel
Resigned: 20 February 2001
Appointed Date: 26 March 1996

Secretary
VENN, Michael
Resigned: 26 March 1996
Appointed Date: 02 June 1995

Secretary
WARNER, Frederick Victor
Resigned: 30 June 2011
Appointed Date: 05 May 2009

Director
BONNEY, George Louis William
Resigned: 12 July 2002
Appointed Date: 26 March 1996
105 years old

Director
BROWN, Nicholas Andrew
Resigned: 25 January 2003
Appointed Date: 11 June 1998
62 years old

Director
CUSS, Paul Michael
Resigned: 11 June 1998
Appointed Date: 26 March 1996
69 years old

Director
DOUTHWAITE, George Barwise
Resigned: 30 June 2011
Appointed Date: 24 June 2003
87 years old

Director
HALSHAW, Maria Anne
Resigned: 10 August 2005
Appointed Date: 20 February 2001
64 years old

Director
MANNING, Raymond Charles
Resigned: 26 March 1996
Appointed Date: 02 March 1993
82 years old

Director
MUNRO, Glen Anthony
Resigned: 25 May 2016
Appointed Date: 01 July 2011
49 years old

Director
NEWMAN, Ronald
Resigned: 05 May 2009
Appointed Date: 10 August 2005
81 years old

Director
PORCH, John Edward Raymond
Resigned: 26 March 1996
Appointed Date: 02 March 1993
72 years old

Director
ROGERS, Stuart Christopher
Resigned: 12 June 2013
Appointed Date: 05 May 2009
62 years old

Director
STRZELECKI, Joy Annabel
Resigned: 20 April 1996
Appointed Date: 26 March 1996
68 years old

Director
STRZELECKI, Paul Nicholas
Resigned: 30 August 2007
Appointed Date: 11 August 2004
68 years old

Director
WARNER, Frederick Victor
Resigned: 12 June 2013
Appointed Date: 30 August 2007
82 years old

Director
WARNER, Isabel Anna
Resigned: 11 August 2004
Appointed Date: 12 July 2002
82 years old

Director
WOODWARD, Anthony Derek
Resigned: 20 February 2001
Appointed Date: 20 April 1996
61 years old

Persons With Significant Control

Mr Mark Owen Griffith
Notified on: 25 May 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WOOBURN GRANGE MANAGEMENT COMPANY LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
23 Aug 2016
Appointment of Mrs Nikki Collins as a director on 25 May 2016
26 May 2016
Termination of appointment of Glen Anthony Munro as a director on 25 May 2016
26 May 2016
Micro company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 401

...
... and 87 more events
28 Oct 1994
Full accounts made up to 31 March 1994

08 Apr 1994
Ad 03/09/93-02/03/94 £ si 4@50

08 Apr 1994
Return made up to 02/03/94; full list of members
  • 363(288) ‐ Director's particulars changed

25 Mar 1993
Memorandum and Articles of Association

02 Mar 1993
Incorporation