Grange Court Flats Limited LEEDS


Founded in 1989, Grange Court Flats, classified under reg no. 02333678 is an active company. Currently registered at Intercity Accommodation 21 Moor Road LS6 4BG, Leeds the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 14 directors in the the firm, namely Thomas B., Michaela B. and Ben S. and others. In addition one secretary - Ann M. - is with the company. At the moment 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.

Grange Court Flats Limited Address / Contact

Office Address Intercity Accommodation 21 Moor Road
Office Address2 Far Headingley
Town Leeds
Post code LS6 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02333678
Date of Incorporation Tue, 10th Jan 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Thomas B.

Position: Director

Appointed: 08 August 2023

Michaela B.

Position: Director

Appointed: 05 August 2022

Ben S.

Position: Director

Appointed: 21 May 2021

Despina P.

Position: Director

Appointed: 18 February 2021

Vineeta S.

Position: Director

Appointed: 12 November 2019

Asela D.

Position: Director

Appointed: 09 October 2019

Peter T.

Position: Director

Appointed: 11 February 2019

Clare M.

Position: Director

Appointed: 22 October 2018

Oliver R.

Position: Director

Appointed: 06 December 2017

Davyd W.

Position: Director

Appointed: 24 February 2014

Liane B.

Position: Director

Appointed: 20 March 2012

Mark H.

Position: Director

Appointed: 26 July 2011

Fiona J.

Position: Director

Appointed: 12 July 2006

Joseph T.

Position: Director

Appointed: 14 July 2003

Ann M.

Position: Secretary

Appointed: 01 December 2001

Matthew B.

Position: Director

Appointed: 08 January 2019

Resigned: 03 October 2019

Christopher B.

Position: Director

Appointed: 09 May 2017

Resigned: 30 September 2019

Paul C.

Position: Director

Appointed: 13 December 2016

Resigned: 19 October 2018

Thomas J.

Position: Director

Appointed: 27 September 2016

Resigned: 20 February 2023

Kim W.

Position: Director

Appointed: 13 September 2011

Resigned: 16 January 2015

Sophie A.

Position: Director

Appointed: 20 October 2009

Resigned: 12 November 2012

James C.

Position: Director

Appointed: 24 April 2007

Resigned: 18 May 2021

Anne R.

Position: Director

Appointed: 27 January 2007

Resigned: 26 July 2011

Ryan H.

Position: Director

Appointed: 12 July 2006

Resigned: 15 November 2016

Kim W.

Position: Director

Appointed: 11 July 2006

Resigned: 14 April 2008

Oliver W.

Position: Director

Appointed: 15 February 2005

Resigned: 06 March 2007

James L.

Position: Director

Appointed: 27 September 2004

Resigned: 01 October 2007

Jan S.

Position: Director

Appointed: 14 July 2003

Resigned: 27 July 2006

Joanne S.

Position: Director

Appointed: 05 February 2002

Resigned: 01 March 2006

Jacqueline C.

Position: Secretary

Appointed: 26 March 2001

Resigned: 30 November 2001

Andrew H.

Position: Director

Appointed: 13 November 2000

Resigned: 13 August 2001

Kevin S.

Position: Director

Appointed: 13 November 2000

Resigned: 12 November 2002

Helen M.

Position: Director

Appointed: 13 November 2000

Resigned: 01 March 2005

Peter B.

Position: Secretary

Appointed: 22 July 1997

Resigned: 26 March 2001

David A.

Position: Director

Appointed: 23 July 1996

Resigned: 13 July 2018

Fiona J.

Position: Director

Appointed: 23 July 1996

Resigned: 27 September 2004

Elaine H.

Position: Secretary

Appointed: 12 May 1996

Resigned: 22 July 1997

Daru R.

Position: Director

Appointed: 19 December 1995

Resigned: 23 July 1996

Geetmala V.

Position: Director

Appointed: 17 August 1994

Resigned: 20 July 1998

Belinda C.

Position: Director

Appointed: 17 August 1994

Resigned: 20 July 1998

Kim W.

Position: Director

Appointed: 06 October 1993

Resigned: 30 November 1999

Susan M.

Position: Director

Appointed: 06 October 1993

Resigned: 20 July 1998

Simon N.

Position: Director

Appointed: 06 October 1993

Resigned: 24 May 1995

Michael H.

Position: Director

Appointed: 24 June 1992

Resigned: 23 July 1996

Anne C.

Position: Director

Appointed: 24 June 1992

Resigned: 18 August 1993

Louise H.

Position: Director

Appointed: 07 August 1991

Resigned: 24 June 1992

Andrew W.

Position: Director

Appointed: 07 August 1991

Resigned: 18 August 1993

Keith T.

Position: Director

Appointed: 07 August 1991

Resigned: 17 August 1994

Martin H.

Position: Director

Appointed: 07 August 1991

Resigned: 06 September 1995

Madeleine T.

Position: Secretary

Appointed: 07 August 1991

Resigned: 12 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand166 855182 601213 591
Current Assets172 145188 373220 833
Debtors5 2905 7727 242
Net Assets Liabilities 183 900217 743
Other Debtors5 2905 7727 242
Other
Creditors4 2744 4733 090
Net Current Assets Liabilities167 871183 900217 743
Other Creditors4 0234 3133 090
Total Assets Less Current Liabilities167 871183 900217 743
Trade Creditors Trade Payables251160 
Number Shares Issued Fully Paid 35 
Par Value Share 1 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, May 2023
Free Download (4 pages)

Company search

Advertisements