Grange Farm Residents Company Limited NEWBURY


Founded in 2001, Grange Farm Residents Company, classified under reg no. 04345814 is an active company. Currently registered at Field View Grange Farm, Long Lane RG14 2TF, Newbury the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 22nd April 2002 Grange Farm Residents Company Limited is no longer carrying the name Grange Farm.

Currently there are 4 directors in the the company, namely Emma W., Jeanie H. and Rupert F. and others. In addition one secretary - Alistair O. - is with the firm. Currently 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 Farm Residents Company Limited Address / Contact

Office Address Field View Grange Farm, Long Lane
Office Address2 Shaw
Town Newbury
Post code RG14 2TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04345814
Date of Incorporation Fri, 28th Dec 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Alistair O.

Position: Secretary

Appointed: 03 February 2022

Emma W.

Position: Director

Appointed: 01 July 2010

Jeanie H.

Position: Director

Appointed: 15 July 2003

Rupert F.

Position: Director

Appointed: 15 July 2003

Linda G.

Position: Director

Appointed: 21 November 2002

Robert H.

Position: Director

Appointed: 24 February 2017

Resigned: 22 December 2022

Alistair O.

Position: Secretary

Appointed: 28 December 2008

Resigned: 29 December 2015

Mark H.

Position: Director

Appointed: 03 January 2005

Resigned: 04 February 2022

Jacqueline M.

Position: Secretary

Appointed: 18 February 2004

Resigned: 28 December 2008

Laurence M.

Position: Director

Appointed: 12 September 2003

Resigned: 01 December 2004

Caroline S.

Position: Director

Appointed: 15 July 2003

Resigned: 22 December 2022

Angela O.

Position: Director

Appointed: 15 July 2003

Resigned: 20 December 2014

Peter B.

Position: Director

Appointed: 15 July 2003

Resigned: 28 December 2008

Hans K.

Position: Director

Appointed: 15 July 2003

Resigned: 01 September 2004

Jacqueline M.

Position: Director

Appointed: 21 November 2002

Resigned: 05 November 2010

Kevin H.

Position: Director

Appointed: 18 October 2002

Resigned: 20 December 2012

Christopher B.

Position: Director

Appointed: 28 December 2001

Resigned: 12 June 2003

Hugh T.

Position: Director

Appointed: 28 December 2001

Resigned: 12 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 2001

Resigned: 28 December 2001

Martin C.

Position: Secretary

Appointed: 28 December 2001

Resigned: 18 February 2004

Company previous names

Grange Farm April 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 26 68521 84720 71218 15722 48020 40915 85815 216
Current Assets26 06327 18130 88028 70318 157  15 85818 122
Debtors2484969 0337 991    2 906
Cash Bank In Hand25 81526 685       
Other
Creditors 27 18130 88028 70318 15722 480  -1
Net Current Assets Liabilities       15 85818 123
Total Assets Less Current Liabilities     22 48020 40915 85818 123
Creditors Due Within One Year26 06327 181       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Registered office address changed from The Bothy, Grange Farm Long Lane Shaw Newbury RG14 2TF England to Field View Grange Farm, Long Lane Shaw Newbury RG14 2TF on Wednesday 18th January 2023
filed on: 18th, January 2023
Free Download (1 page)

Company search