You are here: bizstats.co.uk > a-z index > 5 list > 55 list

55/59 Grange Road Management Limited LONDON


55/59 Grange Road Management started in year 2008 as Private Limited Company with registration number 06530680. The 55/59 Grange Road Management company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at Building 3 Chiswick Park. Postal code: W4 5YA.

The company has 3 directors, namely Chris E., Jaideep C. and Anna M.. Of them, Anna M. has been with the company the longest, being appointed on 4 March 2021 and Chris E. has been with the company for the least time - from 6 November 2023. At present 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.

55/59 Grange Road Management Limited Address / Contact

Office Address Building 3 Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06530680
Date of Incorporation Tue, 11th Mar 2008
Industry Residents property management
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Chris E.

Position: Director

Appointed: 06 November 2023

Jaideep C.

Position: Director

Appointed: 21 March 2021

Anna M.

Position: Director

Appointed: 04 March 2021

Fairoak Estate Management Limited

Position: Corporate Secretary

Appointed: 15 April 2013

Malcolm S.

Position: Director

Appointed: 19 January 2016

Resigned: 18 December 2020

Nicholas P.

Position: Director

Appointed: 18 August 2015

Resigned: 29 November 2022

Jonathan D.

Position: Director

Appointed: 08 April 2013

Resigned: 29 November 2023

Andrew H.

Position: Director

Appointed: 30 January 2012

Resigned: 08 April 2013

Heritage Management Limited

Position: Corporate Secretary

Appointed: 15 February 2011

Resigned: 15 April 2013

David M.

Position: Director

Appointed: 15 February 2011

Resigned: 23 December 2015

Alan F.

Position: Director

Appointed: 11 March 2008

Resigned: 26 June 2014

Deansgate Company Formations Ltd

Position: Director

Appointed: 11 March 2008

Resigned: 11 March 2008

Salvatore D.

Position: Director

Appointed: 11 March 2008

Resigned: 15 February 2011

Timothy B.

Position: Secretary

Appointed: 11 March 2008

Resigned: 31 March 2010

Britannia Company Formations Ltd

Position: Secretary

Appointed: 11 March 2008

Resigned: 11 March 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  4 0293 9533 877   
Current Assets4 1384 1014 029 3 8773 158  
Debtors     3 1583 3373 588
Net Assets Liabilities  51 78252 08752 38952 69453 05853 424
Other Debtors     3 1583 3373 588
Property Plant Equipment  51 65551 65551 65551 65551 65551 655
Other
Accrued Liabilities Deferred Income  324324648648  
Accrued Liabilities Not Expressed Within Creditors Subtotal 614324     
Administrative Expenses  420427427423349349
Applicable Tax Rate  191919191919
Cash Cash Equivalents Cash Flow Value  4 0293 9533 877   
Comprehensive Income Expense  308305302305364366
Corporation Tax Payable  7471727086171
Creditors4 6803 6683 9023 5213 1432 1191 9341 819
Current Tax For Period  747073728786
Fixed Assets51 65551 65551 655     
Gain Loss In Cash Flows From Change In Accrued Items  -290 324   
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  24-378-703-1 022  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables     -3 158  
Gross Profit Loss  800800800800800801
Income Taxes Paid Refund Classified As Operating Activities  188737274  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  -72-76-76-3 877  
Interest Income On Cash Cash Equivalents  222   
Interest Received Classified As Operating Activities  222   
Net Cash Flows From Used In Operating Activities  -72-76-76-3 877  
Net Cash Generated From Operations  114-5-6-3 803  
Net Current Assets Liabilities-5424334514327341 0391 4031 769
Number Shares Issued Fully Paid  101010101010
Operating Profit Loss  380373373377451452
Other Creditors  3 5043 1262 4232 0491 8481 648
Other Interest Receivable Similar Income Finance Income  222   
Par Value Share   11111
Profit Loss  308305302305364366
Profit Loss On Ordinary Activities Before Tax  382375375377451452
Property Plant Equipment Gross Cost   51 65551 65551 65551 65551 655
Revenue From Sale Goods  800800800800800801
Tax Expense Credit Applicable Tax Rate  747073728786
Tax Tax Credit On Profit Or Loss On Ordinary Activities  747073728786
Total Assets Less Current Liabilities51 11352 08851 78252 08752 38952 69453 05853 424
Turnover Revenue  800800800800800801

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
New registered office address C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA. Change occurred on January 30, 2024. Company's previous address: C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA.
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements