GRANGE FIELDS APARTMENTS MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4WG

Company number 04553828
Status Active
Incorporation Date 4 October 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LAWRENCE HOUSE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, ENGLAND, YO30 4WG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 10 January 2017; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of GRANGE FIELDS APARTMENTS MANAGEMENT COMPANY LIMITED are www.grangefieldsapartmentsmanagementcompany.co.uk, and www.grange-fields-apartments-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grange Fields Apartments Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04553828. Grange Fields Apartments Management Company Limited has been working since 04 October 2002. The present status of the company is Active. The registered address of Grange Fields Apartments Management Company Limited is Lawrence House James Nicolson Link Clifton Moor York North Yorkshire England Yo30 4wg. The company`s financial liabilities are £14.26k. It is £0k against last year. . GREEN, Raymond is a Director of the company. TSE, Sueying is a Director of the company. Secretary BROWN, Susan Jean has been resigned. Secretary TAYLOR, Beverley Anne has been resigned. Secretary TAYLOR, Eric has been resigned. Secretary WILLIAMS, Janine has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Paul Ronald has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director DUFFIELD, Nicola Jane has been resigned. Director GILYEAD, James Michael has been resigned. Director TAYLOR, Beverley Anne has been resigned. Director TAYLOR, Eric has been resigned. Director WILLIAMS, Janine has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


grange fields apartments management company Key Finiance

LIABILITIES £14.26k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GREEN, Raymond
Appointed Date: 09 March 2010
72 years old

Director
TSE, Sueying
Appointed Date: 17 February 2016
51 years old

Resigned Directors

Secretary
BROWN, Susan Jean
Resigned: 02 November 2006
Appointed Date: 28 June 2005

Secretary
TAYLOR, Beverley Anne
Resigned: 08 January 2016
Appointed Date: 09 March 2010

Secretary
TAYLOR, Eric
Resigned: 31 October 2007
Appointed Date: 23 January 2007

Secretary
WILLIAMS, Janine
Resigned: 09 March 2010
Appointed Date: 31 October 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 June 2005
Appointed Date: 04 October 2002

Director
BROWN, Paul Ronald
Resigned: 02 November 2006
Appointed Date: 28 June 2005
74 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 03 December 2003
Appointed Date: 04 October 2002
38 years old

Director
DUFFIELD, Nicola Jane
Resigned: 03 December 2005
Appointed Date: 26 May 2005
49 years old

Director
GILYEAD, James Michael
Resigned: 28 January 2010
Appointed Date: 26 May 2005
49 years old

Director
TAYLOR, Beverley Anne
Resigned: 08 January 2016
Appointed Date: 28 January 2010
50 years old

Director
TAYLOR, Eric
Resigned: 31 October 2007
Appointed Date: 26 May 2005
80 years old

Director
WILLIAMS, Janine
Resigned: 09 March 2010
Appointed Date: 27 September 2007
57 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 26 May 2005
Appointed Date: 03 December 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 26 May 2005
Appointed Date: 04 October 2002

GRANGE FIELDS APARTMENTS MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
10 Jan 2017
Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 10 January 2017
06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
02 Mar 2016
Appointment of Ms Sueying Tse as a director on 17 February 2016
03 Feb 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 50 more events
16 Dec 2003
Director resigned
10 Dec 2003
New director appointed
10 Dec 2003
Annual return made up to 04/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned

14 Oct 2002
Accounting reference date extended from 31/10/03 to 31/12/03
04 Oct 2002
Incorporation