Forty Seven Grange Park Management Limited LONDON


Founded in 1974, Forty Seven Grange Park Management, classified under reg no. 01193868 is an active company. Currently registered at Forty Seven Grange Pk. W5 3PR, London the company has been in the business for 50 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Dan T., Simon B. and Damian B. and others. In addition one secretary - Simon B. - is with the company. 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.

Forty Seven Grange Park Management Limited Address / Contact

Office Address Forty Seven Grange Pk.
Office Address2 Ealing
Town London
Post code W5 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01193868
Date of Incorporation Mon, 16th Dec 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Dan T.

Position: Director

Appointed: 07 December 2022

Simon B.

Position: Secretary

Appointed: 07 December 2022

Simon B.

Position: Director

Appointed: 23 January 2015

Damian B.

Position: Director

Appointed: 18 June 2004

Ian A.

Position: Director

Appointed: 06 January 2003

Colette D.

Position: Secretary

Resigned: 24 March 1992

Ivan S.

Position: Director

Appointed: 10 December 2012

Resigned: 23 January 2015

Barclay D.

Position: Director

Appointed: 19 June 2006

Resigned: 09 December 2012

Joanna K.

Position: Director

Appointed: 19 June 2006

Resigned: 09 December 2012

Jane V.

Position: Secretary

Appointed: 06 January 2003

Resigned: 07 December 2022

Vasilios Z.

Position: Director

Appointed: 15 March 2001

Resigned: 18 June 2006

Constantina Z.

Position: Director

Appointed: 15 February 2001

Resigned: 18 June 2006

Colette D.

Position: Secretary

Appointed: 05 January 2001

Resigned: 05 January 2003

Pawel S.

Position: Director

Appointed: 01 January 1998

Resigned: 15 February 2001

John C.

Position: Secretary

Appointed: 01 January 1998

Resigned: 10 October 2002

Simon W.

Position: Secretary

Appointed: 09 June 1995

Resigned: 01 January 1998

Simon W.

Position: Director

Appointed: 09 June 1995

Resigned: 01 January 1998

Joanne J.

Position: Secretary

Appointed: 31 May 1994

Resigned: 09 June 1995

Jane V.

Position: Secretary

Appointed: 24 March 1992

Resigned: 31 May 1994

David P.

Position: Director

Appointed: 20 October 1991

Resigned: 01 May 1995

John C.

Position: Director

Appointed: 20 October 1991

Resigned: 10 October 2002

Jane V.

Position: Director

Appointed: 20 October 1991

Resigned: 05 January 2003

Colette D.

Position: Director

Appointed: 20 October 1991

Resigned: 18 June 2004

Joanne J.

Position: Director

Appointed: 20 October 1991

Resigned: 09 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4040  
Current Assets  4040
Net Assets Liabilities4040840840
Other
Fixed Assets  800800
Net Current Assets Liabilities  4040
Number Shares Allotted 40  
Par Value Share 1  
Total Assets Less Current Liabilities  840840

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, May 2023
Free Download (3 pages)

Company search

Advertisements