Corbar Grange Management Limited MACCLESFIELD


Founded in 1987, Corbar Grange Management, classified under reg no. 02197987 is an active company. Currently registered at 13 Springwood Way SK10 2GW, Macclesfield the company has been in the business for 37 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

There is a single director in the company at the moment - Andrew F., appointed on 10 January 2020. In addition, a secretary was appointed - Andrew F., appointed on 10 January 2020. At the moment 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.

Corbar Grange Management Limited Address / Contact

Office Address 13 Springwood Way
Town Macclesfield
Post code SK10 2GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02197987
Date of Incorporation Tue, 24th Nov 1987
Industry Residents property management
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Andrew F.

Position: Director

Appointed: 10 January 2020

Andrew F.

Position: Secretary

Appointed: 10 January 2020

Gavin S.

Position: Secretary

Appointed: 16 May 2018

Resigned: 24 January 2020

Pauline H.

Position: Secretary

Appointed: 04 May 2018

Resigned: 16 May 2018

Gavin S.

Position: Director

Appointed: 04 May 2018

Resigned: 24 January 2020

Edwin S.

Position: Director

Appointed: 15 November 2004

Resigned: 04 May 2018

Edwin S.

Position: Secretary

Appointed: 15 November 2004

Resigned: 04 May 2018

Thomas T.

Position: Director

Appointed: 03 February 2004

Resigned: 17 November 2005

Mary F.

Position: Director

Appointed: 01 January 2001

Resigned: 09 May 2011

Hilda M.

Position: Director

Appointed: 22 May 1991

Resigned: 05 June 1998

Percy F.

Position: Director

Appointed: 22 May 1991

Resigned: 12 November 2004

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Andrew F. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Gavin S. This PSC has significiant influence or control over the company,. The third one is Edwin S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew F.

Notified on 1 February 2020
Nature of control: significiant influence or control

Gavin S.

Notified on 4 May 2018
Ceased on 24 January 2020
Nature of control: significiant influence or control

Edwin S.

Notified on 1 May 2016
Ceased on 4 May 2018
Nature of control: significiant influence or control

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 Worth909090     
Balance Sheet
Net Assets Liabilities  909090909090
Cash Bank In Hand 9090     
Net Assets Liabilities Including Pension Asset Liability909090     
Reserves/Capital
Shareholder Funds909090     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset9090909090909090
Number Shares Allotted 9090909090 90
Par Value Share 11111 1
Share Capital Allotted Called Up Paid909090     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-04-30
filed on: 4th, December 2023
Free Download (2 pages)

Company search