Ettington Grange Management Limited BROMSGROVE


Ettington Grange Management started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01161769. The Ettington Grange Management company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Bromsgrove at Curo House, Greenbox Weston Hall Road. Postal code: B60 4AL.

The firm has 6 directors, namely Catherine D., Harry W. and John W. and others. Of them, Rebecca E. has been with the company the longest, being appointed on 1 April 2004 and Catherine D. and Harry W. and John W. have been with the company for the least time - from 17 November 2021. 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.

Ettington Grange Management Limited Address / Contact

Office Address Curo House, Greenbox Weston Hall Road
Office Address2 Stoke Prior
Town Bromsgrove
Post code B60 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01161769
Date of Incorporation Mon, 4th Mar 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Catherine D.

Position: Director

Appointed: 17 November 2021

Harry W.

Position: Director

Appointed: 17 November 2021

John W.

Position: Director

Appointed: 17 November 2021

Margaret M.

Position: Director

Appointed: 19 November 2019

Julian W.

Position: Director

Appointed: 19 November 2019

Rebecca E.

Position: Director

Appointed: 01 April 2004

Francesca S.

Position: Director

Appointed: 19 November 2019

Resigned: 04 September 2021

Cpbigwood Management Llp

Position: Corporate Secretary

Appointed: 07 March 2012

Resigned: 31 December 2014

Cpbigwood

Position: Corporate Secretary

Appointed: 11 May 2011

Resigned: 07 March 2012

Andy T.

Position: Director

Appointed: 27 August 2008

Resigned: 21 March 2014

Richard C.

Position: Director

Appointed: 27 August 2008

Resigned: 19 November 2019

Nicholas B.

Position: Director

Appointed: 27 August 2008

Resigned: 07 July 2018

Rebecca E.

Position: Secretary

Appointed: 01 April 2004

Resigned: 11 May 2011

David L.

Position: Director

Appointed: 16 June 2000

Resigned: 27 August 2008

Caroline C.

Position: Director

Appointed: 12 June 2000

Resigned: 14 April 2003

Raymond S.

Position: Secretary

Appointed: 01 May 1998

Resigned: 01 April 2004

Anthony R.

Position: Director

Appointed: 28 June 1995

Resigned: 12 June 2000

Christopher D.

Position: Director

Appointed: 30 April 1995

Resigned: 05 May 1998

John D.

Position: Director

Appointed: 13 May 1994

Resigned: 30 April 1995

Florence B.

Position: Director

Appointed: 18 April 1994

Resigned: 14 April 2003

Reine S.

Position: Director

Appointed: 18 April 1994

Resigned: 05 May 1998

Stephen H.

Position: Director

Appointed: 12 April 1992

Resigned: 30 April 1995

Enid B.

Position: Director

Appointed: 12 April 1992

Resigned: 18 April 1994

John D.

Position: Director

Appointed: 12 April 1992

Resigned: 12 May 1994

Patricia L.

Position: Director

Appointed: 12 April 1992

Resigned: 05 May 1998

Edith M.

Position: Director

Appointed: 12 April 1992

Resigned: 12 June 2000

Mark S.

Position: Director

Appointed: 12 April 1992

Resigned: 18 April 1994

Peter C.

Position: Secretary

Appointed: 12 April 1992

Resigned: 01 May 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Rebecca E. The abovementioned PSC has significiant influence or control over the company,.

Rebecca E.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth -1 2801 708       
Balance Sheet
Cash Bank In Hand70 1 826       
Cash Bank On Hand  1 8267668 4561 5371 3351 0537 3313 593
Current Assets701 0012 8431 8089 4962 6072 4472 1958 6835 167
Debtors 1 0011 0171 0421 0401 0701 1121 1421 3521 574
Other Debtors  1 0171 0421 0401 0701 1121 1421 3521 574
Reserves/Capital
Profit Loss Account Reserve -1 2801 708       
Shareholder Funds -1 2801 708       
Other
Average Number Employees During Period   3      
Creditors  1 1351 0366 062740690690690780
Creditors Due Within One Year702 2811 135       
Net Current Assets Liabilities -1 2801 7087723 4341 8671 7571 5057 9934 387
Other Creditors  6006176 022700690690690780
Total Assets Less Current Liabilities -1 2801 7087723 4341 8671 7571 5057 9934 387
Trade Creditors Trade Payables  5354194040    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, September 2023
Free Download (8 pages)

Company search