Bollin Grange (management) Limited ALTRINCHAM


Founded in 1982, Bollin Grange (management), classified under reg no. 01606711 is an active company. Currently registered at 14 Cecil Road WA15 9PA, Altrincham the company has been in the business for fourty two years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 5 directors in the the firm, namely Stephen C., Brenda R. and Nigel B. and others. In addition one secretary - Alexis W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan W. who worked with the the firm until 19 November 2014.

Bollin Grange (management) Limited Address / Contact

Office Address 14 Cecil Road
Office Address2 Hale
Town Altrincham
Post code WA15 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01606711
Date of Incorporation Tue, 5th Jan 1982
Industry Residents property management
End of financial Year 30th April
Company age 42 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Stephen C.

Position: Director

Appointed: 27 September 2022

Brenda R.

Position: Director

Appointed: 27 September 2022

Nigel B.

Position: Director

Appointed: 27 September 2022

Paul H.

Position: Director

Appointed: 11 November 2017

Alexis W.

Position: Secretary

Appointed: 19 November 2014

Alexis W.

Position: Director

Appointed: 07 January 2004

Mary E.

Position: Director

Appointed: 17 November 2019

Resigned: 27 September 2022

Anna D.

Position: Director

Appointed: 17 September 2018

Resigned: 02 December 2019

David W.

Position: Director

Appointed: 11 November 2017

Resigned: 07 November 2020

Wendy M.

Position: Director

Appointed: 01 August 2015

Resigned: 17 September 2018

Suzanne F.

Position: Director

Appointed: 20 September 2011

Resigned: 28 October 2015

Charles K.

Position: Director

Appointed: 01 January 2009

Resigned: 16 September 2019

Robert N.

Position: Director

Appointed: 01 October 2008

Resigned: 27 September 2012

Susan W.

Position: Secretary

Appointed: 10 November 2004

Resigned: 19 November 2014

Susan W.

Position: Director

Appointed: 10 November 2004

Resigned: 19 November 2014

Patrick F.

Position: Director

Appointed: 07 January 2004

Resigned: 27 September 2022

Richard M.

Position: Director

Appointed: 30 June 1999

Resigned: 09 September 2003

Wendy M.

Position: Director

Appointed: 30 June 1999

Resigned: 27 September 2006

Norman R.

Position: Director

Appointed: 24 June 1998

Resigned: 20 September 2011

Nicholas R.

Position: Director

Appointed: 22 August 1996

Resigned: 30 June 1999

David D.

Position: Director

Appointed: 23 June 1994

Resigned: 13 June 1996

Christopher B.

Position: Director

Appointed: 23 September 1993

Resigned: 23 June 1994

Ann E.

Position: Director

Appointed: 01 July 1993

Resigned: 26 May 1999

Hilary T.

Position: Director

Appointed: 18 July 1991

Resigned: 01 July 1993

Kathleen D.

Position: Director

Appointed: 18 July 1991

Resigned: 26 October 2003

Nicholas S.

Position: Director

Appointed: 30 June 1991

Resigned: 01 July 1993

Douglas E.

Position: Director

Appointed: 30 June 1991

Resigned: 18 July 1991

Joan R.

Position: Director

Appointed: 30 June 1991

Resigned: 03 April 2002

Catherine W.

Position: Director

Appointed: 30 June 1991

Resigned: 18 July 1991

John E.

Position: Director

Appointed: 30 June 1991

Resigned: 08 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5 29410 7593 637     
Balance Sheet
Current Assets5 82911 3794 2729 3338 80513 08914 88818 269
Net Assets Liabilities  3 6378 7738 26012 21714 31817 449
Net Assets Liabilities Including Pension Asset Liability5 29410 7593 637     
Reserves/Capital
Shareholder Funds5 29410 7593 637     
Other
Creditors  635560545872570820
Net Current Assets Liabilities5 29410 7593 6378 7738 26012 21714 31817 449
Total Assets Less Current Liabilities5 29410 7593 6378 7738 26012 21714 31817 449
Creditors Due Within One Year535620635     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 23rd, June 2023
Free Download (3 pages)

Company search

Advertisements