Grangewood 2004 Limited BOGNOR REGIS


Grangewood 2004 started in year 2004 as Private Limited Company with registration number 05067401. The Grangewood 2004 company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bognor Regis at Grangewood. Postal code: PO21 2JG.

The firm has 3 directors, namely Anne L., Marilyn W. and Hazel H.. Of them, Hazel H. has been with the company the longest, being appointed on 21 June 2006 and Anne L. has been with the company for the least time - from 9 March 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grangewood 2004 Limited Address / Contact

Office Address Grangewood
Office Address2 Swansea Gardens
Town Bognor Regis
Post code PO21 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05067401
Date of Incorporation Tue, 9th Mar 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Anne L.

Position: Director

Appointed: 09 March 2017

Marilyn W.

Position: Director

Appointed: 22 February 2016

Hazel H.

Position: Director

Appointed: 21 June 2006

Charlotte E.

Position: Director

Appointed: 22 February 2016

Resigned: 01 March 2023

Isobel C.

Position: Director

Appointed: 01 January 2013

Resigned: 06 July 2016

Kerry G.

Position: Secretary

Appointed: 21 June 2006

Resigned: 31 December 2009

Gary E.

Position: Director

Appointed: 21 June 2006

Resigned: 12 January 2016

Isobel C.

Position: Director

Appointed: 02 April 2004

Resigned: 30 June 2006

David G.

Position: Director

Appointed: 09 March 2004

Resigned: 12 December 2005

Teresa G.

Position: Secretary

Appointed: 09 March 2004

Resigned: 30 June 2006

Teresa G.

Position: Director

Appointed: 09 March 2004

Resigned: 30 June 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets2 9494 3335 2725 5926 0057 099
Net Assets Liabilities7 2638 6479 5869 90610 31911 413
Other
Fixed Assets4 3144 3144 3144 3144 3144 314
Net Current Assets Liabilities2 9494 3335 2725 5926 0057 099
Total Assets Less Current Liabilities7 2638 6479 5869 90610 31911 413

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, May 2023
Free Download (3 pages)

Company search

Advertisements