Addgrange Limited SOUTHAMPTON


Founded in 1985, Addgrange, classified under reg no. 01915324 is an active company. Currently registered at Denfords Property Management SO15 1RJ, Southampton the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Rupert G., appointed on 1 October 2011. In addition, a secretary was appointed - Andy B., appointed on 22 March 2004. 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.

Addgrange Limited Address / Contact

Office Address Denfords Property Management
Office Address2 73-75 Millbrook Road East
Town Southampton
Post code SO15 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01915324
Date of Incorporation Tue, 21st May 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Rupert G.

Position: Director

Appointed: 01 October 2011

Andy B.

Position: Secretary

Appointed: 22 March 2004

Robert V.

Position: Director

Appointed: 10 March 2009

Resigned: 05 October 2011

Louise G.

Position: Director

Appointed: 05 December 2006

Resigned: 10 March 2009

Simon H.

Position: Director

Appointed: 22 March 2004

Resigned: 05 December 2006

Peter M.

Position: Director

Appointed: 02 July 2003

Resigned: 22 March 2004

Sarah C.

Position: Secretary

Appointed: 24 February 2002

Resigned: 22 March 2004

Owen N.

Position: Director

Appointed: 24 February 2002

Resigned: 02 July 2003

Yasmin R.

Position: Director

Appointed: 01 June 1999

Resigned: 24 February 2002

Victoria A.

Position: Secretary

Appointed: 01 June 1999

Resigned: 24 February 2002

Chris P.

Position: Director

Appointed: 01 February 1998

Resigned: 01 June 1999

Yasmin R.

Position: Secretary

Appointed: 26 April 1996

Resigned: 01 March 2002

Victoria A.

Position: Director

Appointed: 12 November 1995

Resigned: 09 July 1998

Ruby F.

Position: Secretary

Appointed: 22 October 1995

Resigned: 01 April 1996

Christopher B.

Position: Secretary

Appointed: 31 December 1992

Resigned: 21 June 1994

Christopher R.

Position: Director

Appointed: 01 November 1992

Resigned: 12 November 1995

Peter J.

Position: Director

Appointed: 01 May 1991

Resigned: 01 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 6068 01911 2566 3145 818
Current Assets7 6749 11511 3026 389 
Debtors681 0964675114
Net Assets Liabilities5 1635 0587 9891 9381 785
Other Debtors681 096465261
Other
Average Number Employees During Period 1111
Creditors2 5114 0573 3134 4514 147
Number Shares Issued Fully Paid10101010 
Other Creditors9118209061 251997
Par Value Share 111 
Trade Creditors Trade Payables1 6003 2372 4073 2003 150
Trade Debtors Trade Receivables   2353

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (5 pages)

Company search

Advertisements