Grange Court Management Company Limited GUILDFORD


Grange Court Management Company started in year 1981 as Private Limited Company with registration number 01568759. The Grange Court Management Company company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Guildford at Unit 2 The Bramley Business Centre. Postal code: GU5 0AZ.

The company has 3 directors, namely Michael B., Georgina L. and Martin A.. Of them, Martin A. has been with the company the longest, being appointed on 14 September 1992 and Michael B. has been with the company for the least time - from 16 September 2009. 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.

Grange Court Management Company Limited Address / Contact

Office Address Unit 2 The Bramley Business Centre
Office Address2 Bramley
Town Guildford
Post code GU5 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01568759
Date of Incorporation Wed, 17th Jun 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Michael B.

Position: Director

Appointed: 16 September 2009

Georgina L.

Position: Director

Appointed: 31 October 1997

Martin A.

Position: Director

Appointed: 14 September 1992

Eileen H.

Position: Director

Resigned: 31 July 2017

Thomas T.

Position: Director

Appointed: 03 August 2017

Resigned: 17 June 2021

Josephine H.

Position: Director

Appointed: 12 July 2015

Resigned: 21 March 2019

Paul W.

Position: Director

Appointed: 01 September 2007

Resigned: 19 July 2022

Gillian H.

Position: Secretary

Appointed: 09 February 2007

Resigned: 03 September 2018

Micheal S.

Position: Secretary

Appointed: 01 January 2006

Resigned: 01 January 2006

David C.

Position: Director

Appointed: 01 September 2002

Resigned: 12 July 2015

Brian W.

Position: Secretary

Appointed: 16 October 2001

Resigned: 02 July 2007

Gillian H.

Position: Secretary

Appointed: 01 October 2001

Resigned: 16 October 2002

Spencer W.

Position: Director

Appointed: 24 August 2001

Resigned: 01 September 2002

Yvonne B.

Position: Director

Appointed: 25 October 1999

Resigned: 05 September 2007

Amanda J.

Position: Director

Appointed: 13 July 1998

Resigned: 25 October 1999

Anna C.

Position: Director

Appointed: 30 July 1997

Resigned: 04 December 1999

Mark F.

Position: Director

Appointed: 30 July 1997

Resigned: 04 December 1999

Russell R.

Position: Director

Appointed: 29 July 1997

Resigned: 29 September 2021

Ruth R.

Position: Director

Appointed: 29 July 1997

Resigned: 29 September 2021

Brian W.

Position: Director

Appointed: 16 June 1997

Resigned: 14 August 2007

Gillian H.

Position: Director

Appointed: 15 September 1996

Resigned: 03 September 2018

Jacqui H.

Position: Director

Appointed: 12 March 1996

Resigned: 31 July 1997

Emma M.

Position: Director

Appointed: 18 December 1995

Resigned: 15 June 1997

Eileen H.

Position: Secretary

Appointed: 01 May 1995

Resigned: 30 September 2001

Carolyn F.

Position: Secretary

Appointed: 08 September 1994

Resigned: 01 May 1995

Stuart H.

Position: Secretary

Appointed: 25 July 1993

Resigned: 08 September 1994

Jane S.

Position: Secretary

Appointed: 14 September 1992

Resigned: 14 September 1993

Steven H.

Position: Director

Appointed: 14 September 1992

Resigned: 31 July 1997

Michael P.

Position: Director

Appointed: 14 September 1992

Resigned: 14 September 1993

Paul P.

Position: Director

Appointed: 14 September 1992

Resigned: 29 July 1997

Stuart H.

Position: Director

Appointed: 14 September 1992

Resigned: 08 September 1994

Roy C.

Position: Director

Appointed: 14 September 1992

Resigned: 14 September 1993

Leigh C.

Position: Director

Appointed: 14 September 1992

Resigned: 08 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 3714 4205 2796 2867 062       
Balance Sheet
Current Assets7 0496 0876 0578 4298 7268 8589 1558 6789 12311 78912 0518 417
Net Assets Liabilities    7 0627 0986 5167 5698 50710 74611 463 
Cash Bank In Hand6 7095 7475 5228 0898 386       
Debtors340340535340340       
Reserves/Capital
Called Up Share Capital88888       
Profit Loss Account Reserve6 3634 4125 2716 2787 054       
Shareholder Funds6 3714 4205 2796 2867 062       
Other
Creditors    1 6642 1002 9791 4681 0681 5189961 570
Net Current Assets Liabilities    7 0627 0986 5167 5698 50710 74611 463 
Other Operating Expenses Format2    4 0314 714      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    340340340359452475408427
Profit Loss    77636      
Turnover Revenue    4 8074 750      
Creditors Due Within One Year6781 6677782 1431 664       
Number Shares Allotted 8888       
Share Capital Allotted Called Up Paid88888       
Total Assets Less Current Liabilities6 3714 4205 2796 2867 062       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 19th, December 2023
Free Download (4 pages)

Company search