Dean Park Grange Management Company Limited BOURNEMOUTH


Founded in 2006, Dean Park Grange Management Company, classified under reg no. 05863189 is an active company. Currently registered at 5 Wynford Road BH9 3ND, Bournemouth the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Robert L., Pamela L. and Theresa S.. Of them, Pamela L., Theresa S. have been with the company the longest, being appointed on 30 September 2017 and Robert L. has been with the company for the least time - from 30 July 2020. At present 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.

Dean Park Grange Management Company Limited Address / Contact

Office Address 5 Wynford Road
Town Bournemouth
Post code BH9 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 05863189
Date of Incorporation Fri, 30th Jun 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Oct 2023 (2023-10-10)
Last confirmation statement dated Mon, 26th Sep 2022

Company staff

Robert L.

Position: Director

Appointed: 30 July 2020

Pamela L.

Position: Director

Appointed: 30 September 2017

Theresa S.

Position: Director

Appointed: 30 September 2017

Shane M.

Position: Director

Appointed: 30 September 2017

Resigned: 30 July 2020

Harry R.

Position: Director

Appointed: 30 September 2017

Resigned: 02 October 2023

Richard Y.

Position: Director

Appointed: 21 February 2013

Resigned: 30 September 2017

Anne D.

Position: Secretary

Appointed: 06 October 2008

Resigned: 21 February 2013

David D.

Position: Director

Appointed: 06 October 2008

Resigned: 22 February 2013

Birgitte M.

Position: Secretary

Appointed: 12 March 2008

Resigned: 06 October 2008

Ian M.

Position: Secretary

Appointed: 17 July 2006

Resigned: 12 March 2008

Ian M.

Position: Director

Appointed: 17 July 2006

Resigned: 12 March 2008

Robert M.

Position: Director

Appointed: 17 July 2006

Resigned: 06 October 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2006

Resigned: 30 June 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 30 June 2006

Resigned: 30 June 2006

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Pamela L. This PSC has 25-50% voting rights. The second entity in the PSC register is Richard Y. This PSC has significiant influence or control over the company,.

Pamela L.

Notified on 1 December 2018
Nature of control: 25-50% voting rights

Richard Y.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Current Assets4 0194 794
Net Assets Liabilities3 6764 461
Other
Creditors343333
Net Current Assets Liabilities3 6764 461
Total Assets Less Current Liabilities3 6764 461

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on October 2, 2023
filed on: 2nd, October 2023
Free Download (1 page)

Company search