32 Grange Road Management Limited LOUGHTON


32 Grange Road Management started in year 1995 as Private Limited Company with registration number 03076856. The 32 Grange Road Management company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Loughton at ""the Beeches"". Postal code: IG10 4RD.

At present there are 3 directors in the the firm, namely Nicholas H., Tim C. and John T.. In addition one secretary - Lorraine B. - is with the company. At present 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.

32 Grange Road Management Limited Address / Contact

Office Address ""the Beeches""
Office Address2 33, Albion Hill
Town Loughton
Post code IG10 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03076856
Date of Incorporation Thu, 6th Jul 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 25th March
Company age 29 years old
Account next due date Wed, 25th Dec 2024 (224 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Nicholas H.

Position: Director

Appointed: 23 October 2023

Tim C.

Position: Director

Appointed: 23 May 2016

John T.

Position: Director

Appointed: 05 February 2008

Lorraine B.

Position: Secretary

Appointed: 05 February 2008

Max M.

Position: Director

Appointed: 06 March 2018

Resigned: 25 July 2022

Antonio R.

Position: Director

Appointed: 05 February 2008

Resigned: 31 May 2016

Daniel D.

Position: Director

Appointed: 29 June 2005

Resigned: 01 June 2017

Antonio R.

Position: Secretary

Appointed: 03 August 1998

Resigned: 05 February 2008

Antonio R.

Position: Director

Appointed: 03 August 1998

Resigned: 05 February 2008

Fiona H.

Position: Director

Appointed: 16 March 1998

Resigned: 03 August 1998

Fiona H.

Position: Secretary

Appointed: 16 March 1998

Resigned: 03 August 1998

Victoria B.

Position: Director

Appointed: 16 March 1998

Resigned: 29 June 2005

Lorraine B.

Position: Secretary

Appointed: 06 July 1995

Resigned: 16 March 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 06 July 1995

Resigned: 06 July 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1995

Resigned: 06 July 1995

Richard S.

Position: Director

Appointed: 06 July 1995

Resigned: 16 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-252022-03-252023-03-25
Balance Sheet
Current Assets2 1633 1312 181
Net Assets Liabilities2 9233 8782 928
Other
Accrued Liabilities Deferred Income540553553
Average Number Employees During Period-3-3 
Fixed Assets1 3001 3001 300
Net Current Assets Liabilities2 1633 1312 181
Total Assets Less Current Liabilities3 4634 4313 481

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 25th Mar 2023
filed on: 26th, June 2023
Free Download (4 pages)

Company search

Advertisements