Cary Grange Management Company Ltd TORQUAY


Founded in 2001, Cary Grange Management Company, classified under reg no. 04143096 is an active company. Currently registered at 135 Reddenhill Road TQ1 3NT, Torquay the company has been in the business for twenty three years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 4 directors, namely Nancy L., Jason H. and Carey C. and others. Of them, Paul W. has been with the company the longest, being appointed on 1 May 2001 and Nancy L. has been with the company for the least time - from 8 July 2020. 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.

Cary Grange Management Company Ltd Address / Contact

Office Address 135 Reddenhill Road
Town Torquay
Post code TQ1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04143096
Date of Incorporation Wed, 17th Jan 2001
Industry Residents property management
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Nancy L.

Position: Director

Appointed: 08 July 2020

Jason H.

Position: Director

Appointed: 25 May 2019

Carey C.

Position: Director

Appointed: 17 July 2012

Crown Property Management Limited

Position: Corporate Secretary

Appointed: 01 October 2011

Paul W.

Position: Director

Appointed: 01 May 2001

Stephen L.

Position: Director

Appointed: 10 July 2017

Resigned: 03 June 2019

Pauline S.

Position: Director

Appointed: 02 February 2014

Resigned: 18 December 2015

Olivia B.

Position: Secretary

Appointed: 17 January 2009

Resigned: 19 February 2010

Joanna W.

Position: Director

Appointed: 31 December 2007

Resigned: 25 May 2021

Teresa C.

Position: Director

Appointed: 31 December 2007

Resigned: 01 March 2009

Surangi D.

Position: Secretary

Appointed: 31 January 2007

Resigned: 17 January 2009

Philip T.

Position: Director

Appointed: 31 January 2007

Resigned: 28 March 2017

Olivia B.

Position: Director

Appointed: 01 February 2006

Resigned: 12 March 2018

Surangi D.

Position: Director

Appointed: 01 May 2003

Resigned: 29 January 2014

Spencer G.

Position: Secretary

Appointed: 31 January 2003

Resigned: 31 January 2007

Spencer G.

Position: Director

Appointed: 31 January 2003

Resigned: 31 January 2007

Aileem F.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 January 2003

Sheila P.

Position: Director

Appointed: 01 March 2002

Resigned: 31 January 2006

Mark T.

Position: Director

Appointed: 10 September 2001

Resigned: 29 May 2003

James D.

Position: Director

Appointed: 01 May 2001

Resigned: 24 April 2002

Patricia D.

Position: Director

Appointed: 01 May 2001

Resigned: 01 June 2002

John D.

Position: Director

Appointed: 01 May 2001

Resigned: 28 February 2002

Aileen F.

Position: Director

Appointed: 01 May 2001

Resigned: 30 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2001

Resigned: 17 January 2001

Richard F.

Position: Director

Appointed: 17 January 2001

Resigned: 30 September 2002

Sarah M.

Position: Director

Appointed: 17 January 2001

Resigned: 30 April 2003

Judy D.

Position: Secretary

Appointed: 17 January 2001

Resigned: 01 March 2002

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Darren S. This PSC has significiant influence or control over the company,.

Darren S.

Notified on 2 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets36664 4951776
Net Assets Liabilities66666
Other
Average Number Employees During Period44544
Creditors3605044 980686655
Net Current Assets Liabilities66666
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 504491515655
Total Assets Less Current Liabilities66666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements