You are here: bizstats.co.uk > a-z index > 8 list

87 Grange Road Management Company Limited LONDON


87 Grange Road Management Company started in year 2000 as Private Limited Company with registration number 04103814. The 87 Grange Road Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 87 Flat 2. Postal code: W5 3PH.

The firm has 2 directors, namely Jeremy F., Arvind M.. Of them, Arvind M. has been with the company the longest, being appointed on 18 December 2006 and Jeremy F. has been with the company for the least time - from 22 April 2016. 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.

87 Grange Road Management Company Limited Address / Contact

Office Address 87 Flat 2
Office Address2 87 Grange Road
Town London
Post code W5 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04103814
Date of Incorporation Wed, 8th Nov 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Jeremy F.

Position: Director

Appointed: 22 April 2016

Arvind M.

Position: Director

Appointed: 18 December 2006

Michael M.

Position: Director

Appointed: 08 January 2003

Resigned: 26 October 2009

Michael M.

Position: Secretary

Appointed: 08 January 2003

Resigned: 22 April 2016

Tony H.

Position: Secretary

Appointed: 15 July 2001

Resigned: 08 January 2003

Dean A.

Position: Secretary

Appointed: 20 December 2000

Resigned: 15 July 2001

Key Start

Position: Corporate Director

Appointed: 08 November 2000

Resigned: 27 March 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 November 2000

Resigned: 08 November 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2000

Resigned: 08 November 2000

Tony H.

Position: Secretary

Appointed: 08 November 2000

Resigned: 20 December 2000

Tony H.

Position: Director

Appointed: 08 November 2000

Resigned: 08 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth33      
Balance Sheet
Net Assets Liabilities 3333333
Net Assets Liabilities Including Pension Asset Liability33      
Reserves/Capital
Shareholder Funds33      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333333
Other Operating Expenses Format2 2 1351 314     
Other Operating Income Format2 2 1351 314     
Total Assets Less Current Liabilities33333333
Other Operating Charges Format21 4442 135      
Other Operating Income1 4442 135      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements