You are here: bizstats.co.uk > a-z index > 1 list > 14 list

14b Grange Road Management Company Limited BROADSTONE


Founded in 2002, 14b Grange Road Management Company, classified under reg no. 04588377 is an active company. Currently registered at Flat 3 Carter's Lodge BH18 8LA, Broadstone the company has been in the business for 22 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 4 directors in the the company, namely Valerie P., Graham S. and Paul W. and others. In addition one secretary - Sarah S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

14b Grange Road Management Company Limited Address / Contact

Office Address Flat 3 Carter's Lodge
Office Address2 14b Grange Road
Town Broadstone
Post code BH18 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04588377
Date of Incorporation Tue, 12th Nov 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (91 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Valerie P.

Position: Director

Appointed: 30 June 2023

Sarah S.

Position: Secretary

Appointed: 13 February 2022

Graham S.

Position: Director

Appointed: 28 October 2018

Paul W.

Position: Director

Appointed: 22 October 2018

Alison S.

Position: Director

Appointed: 05 May 2016

Alison S.

Position: Secretary

Appointed: 06 May 2016

Resigned: 13 February 2022

Dennis V.

Position: Secretary

Appointed: 31 January 2010

Resigned: 05 May 2016

Dorothy D.

Position: Director

Appointed: 20 November 2009

Resigned: 27 December 2017

John P.

Position: Director

Appointed: 21 June 2004

Resigned: 11 June 2023

Margaret B.

Position: Director

Appointed: 21 June 2004

Resigned: 04 May 2018

Margaret B.

Position: Secretary

Appointed: 21 June 2004

Resigned: 31 January 2010

Florence V.

Position: Director

Appointed: 21 June 2004

Resigned: 22 July 2015

Denis D.

Position: Director

Appointed: 21 June 2004

Resigned: 20 November 2009

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2002

Resigned: 12 November 2002

Nicholas B.

Position: Secretary

Appointed: 12 November 2002

Resigned: 21 June 2004

Martyn B.

Position: Director

Appointed: 12 November 2002

Resigned: 21 June 2004

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 November 2002

Resigned: 12 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth2 4401 9822 373      
Balance Sheet
Current Assets2 4401 9822 3731 8452 1792 5662 6882 6752 699
Net Assets Liabilities  2 3731 8452 1792 5662 6882 6752 699
Net Assets Liabilities Including Pension Asset Liability2 4401 9822 373      
Reserves/Capital
Shareholder Funds2 4401 9822 373      
Other
Net Current Assets Liabilities2 4401 9822 3731 8452 1792 5662 6882 6752 699
Total Assets Less Current Liabilities2 4401 9822 3731 8452 1792 5662 6882 6752 699

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements