You are here: bizstats.co.uk > a-z index > 1 list > 19 list

19-21 Grange Road Property Management Company Limited WIRRAL


19-21 Grange Road Property Management Company started in year 2003 as Private Limited Company with registration number 04964255. The 19-21 Grange Road Property Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wirral at 105 Banks Road. Postal code: CH48 0RB.

The firm has 4 directors, namely Elizabeth D., Stephen P. and Kamaljit K. and others. Of them, Ian S. has been with the company the longest, being appointed on 18 November 2004 and Elizabeth D. has been with the company for the least time - from 28 May 2021. 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.

19-21 Grange Road Property Management Company Limited Address / Contact

Office Address 105 Banks Road
Office Address2 West Kirby
Town Wirral
Post code CH48 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04964255
Date of Incorporation Fri, 14th Nov 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Elizabeth D.

Position: Director

Appointed: 28 May 2021

Stephen P.

Position: Director

Appointed: 21 September 2018

Kamaljit K.

Position: Director

Appointed: 14 August 2017

Ian S.

Position: Director

Appointed: 18 November 2004

Wendy P.

Position: Director

Appointed: 14 August 2017

Resigned: 28 May 2021

Paul N.

Position: Director

Appointed: 30 April 2010

Resigned: 26 May 2017

John W.

Position: Secretary

Appointed: 09 February 2007

Resigned: 12 December 2022

Kathleen N.

Position: Director

Appointed: 09 December 2005

Resigned: 30 April 2010

Patricia C.

Position: Director

Appointed: 09 January 2004

Resigned: 21 September 2018

Adrian C.

Position: Director

Appointed: 12 December 2003

Resigned: 13 January 2006

Adrian C.

Position: Secretary

Appointed: 12 December 2003

Resigned: 13 January 2006

Jacqueline H.

Position: Director

Appointed: 14 November 2003

Resigned: 10 September 2004

Andrea J.

Position: Director

Appointed: 14 November 2003

Resigned: 10 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2003

Resigned: 14 November 2003

Howard P.

Position: Secretary

Appointed: 14 November 2003

Resigned: 30 January 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 November 2003

Resigned: 14 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 14 November 2003

Resigned: 10 September 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Paul N. This PSC has significiant influence or control over the company,.

Paul N.

Notified on 30 April 2016
Ceased on 26 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Current Assets3 0732 8553 280
Net Assets Liabilities444
Other
Creditors3 9113 7964 190
Net Current Assets Liabilities444
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal842945914
Total Assets Less Current Liabilities444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, April 2023
Free Download (3 pages)

Company search