43 Grange Park Management Limited LONDON


43 Grange Park Management started in year 1989 as Private Limited Company with registration number 02359299. The 43 Grange Park Management company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at 43 Grange Park. Postal code: W5 3PR.

Currently there are 3 directors in the the company, namely Jack M., Anne F. and Patrick F.. In addition one secretary - Anne F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jacqueline R. who worked with the the company until 2 July 2006.

43 Grange Park Management Limited Address / Contact

Office Address 43 Grange Park
Office Address2 Ealing
Town London
Post code W5 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02359299
Date of Incorporation Fri, 10th Mar 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Jack M.

Position: Director

Appointed: 31 January 2020

Anne F.

Position: Secretary

Appointed: 02 July 2006

Anne F.

Position: Director

Appointed: 04 April 1992

Patrick F.

Position: Director

Appointed: 04 April 1992

Klaus F.

Position: Director

Appointed: 20 March 2012

Resigned: 30 September 2012

Indra S.

Position: Director

Appointed: 20 March 2012

Resigned: 30 September 2012

Leona C.

Position: Director

Appointed: 01 July 2006

Resigned: 30 October 2009

David R.

Position: Director

Appointed: 01 July 2006

Resigned: 30 October 2009

Wanda L.

Position: Director

Appointed: 20 May 2006

Resigned: 10 December 2010

Noel O.

Position: Director

Appointed: 22 July 1998

Resigned: 11 April 2003

Richard B.

Position: Director

Appointed: 16 September 1996

Resigned: 23 June 1998

Jacqueline R.

Position: Secretary

Appointed: 13 May 1996

Resigned: 02 July 2006

Jacqueline R.

Position: Director

Appointed: 13 May 1996

Resigned: 02 July 2006

Noelle M.

Position: Director

Appointed: 04 April 1992

Resigned: 16 September 1996

Deborah E.

Position: Director

Appointed: 04 April 1992

Resigned: 02 April 1996

Bethan L.

Position: Director

Appointed: 04 April 1992

Resigned: 16 September 1996

Juley B.

Position: Director

Appointed: 04 April 1992

Resigned: 30 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets4 1214 7134 7315 1565 093
Net Assets Liabilities2 7223 3143 3323 5073 444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset9696969696
Creditors1 4951 4951 4951 7451 745
Net Current Assets Liabilities2 6263 2183 2363 4113 348
Total Assets Less Current Liabilities2 7223 3143 3323 5073 444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 10th, March 2024
Free Download (3 pages)

Company search

Advertisements