Grange Gardens Management (southgate) Limited EDGWARE


Founded in 1979, Grange Gardens Management (southgate), classified under reg no. 01413102 is an active company. Currently registered at Grosvenor House Unit 3A, Ground Floor HA8 7TA, Edgware the company has been in the business for fourty five years. Its financial year was closed on 22nd June and its latest financial statement was filed on 2022-06-22.

The company has 4 directors, namely Deniz K., Amita S. and Michael M. and others. Of them, Nita B. has been with the company the longest, being appointed on 14 October 1997 and Deniz K. and Amita S. have been with the company for the least time - from 1 June 2022. 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 Gardens Management (southgate) Limited Address / Contact

Office Address Grosvenor House Unit 3A, Ground Floor
Office Address2 1 High Street
Town Edgware
Post code HA8 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01413102
Date of Incorporation Mon, 5th Feb 1979
Industry Management of real estate on a fee or contract basis
End of financial Year 22nd June
Company age 45 years old
Account next due date Fri, 22nd Mar 2024 (28 days after)
Account last made up date Wed, 22nd Jun 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Deniz K.

Position: Director

Appointed: 01 June 2022

Amita S.

Position: Director

Appointed: 01 June 2022

Collinson Hall Ltd

Position: Corporate Secretary

Appointed: 01 December 2021

Michael M.

Position: Director

Appointed: 10 October 2009

Nita B.

Position: Director

Appointed: 14 October 1997

Rashmi S.

Position: Director

Appointed: 01 August 2022

Resigned: 01 May 2023

Padma S.

Position: Director

Appointed: 06 March 2019

Resigned: 01 August 2022

Suzanne A.

Position: Director

Appointed: 06 March 2019

Resigned: 10 August 2022

Gillian S.

Position: Secretary

Appointed: 18 March 2014

Resigned: 04 November 2021

Leila D.

Position: Director

Appointed: 13 February 2012

Resigned: 01 June 2022

Rashmi S.

Position: Director

Appointed: 19 October 2009

Resigned: 06 March 2019

Gillian S.

Position: Secretary

Appointed: 16 February 2009

Resigned: 15 April 2010

Nita B.

Position: Secretary

Appointed: 16 July 2008

Resigned: 30 December 2016

Barrie Y.

Position: Director

Appointed: 17 October 2006

Resigned: 27 October 2010

Louis Z.

Position: Director

Appointed: 25 June 2003

Resigned: 30 October 2004

Stephanie B.

Position: Director

Appointed: 17 October 2002

Resigned: 25 March 2015

Kunjal H.

Position: Director

Appointed: 26 August 2002

Resigned: 13 March 2006

Iqbal Q.

Position: Director

Appointed: 04 October 2001

Resigned: 27 October 2010

Robin D.

Position: Director

Appointed: 12 December 2000

Resigned: 13 February 2012

Robin D.

Position: Secretary

Appointed: 12 December 2000

Resigned: 16 October 2008

Richard S.

Position: Director

Appointed: 12 December 2000

Resigned: 02 April 2002

Kunjal H.

Position: Secretary

Appointed: 01 August 2000

Resigned: 09 January 2001

Kunjal H.

Position: Director

Appointed: 11 April 2000

Resigned: 01 August 2000

Judith L.

Position: Director

Appointed: 12 July 1998

Resigned: 21 November 2006

Louis Z.

Position: Director

Appointed: 14 October 1997

Resigned: 16 November 2000

Alfred C.

Position: Director

Appointed: 10 December 1996

Resigned: 14 August 1998

Max W.

Position: Director

Appointed: 08 November 1994

Resigned: 12 September 2001

Ronald S.

Position: Director

Appointed: 30 November 1993

Resigned: 14 October 1997

Louis S.

Position: Director

Appointed: 03 December 1992

Resigned: 27 August 2002

Morris C.

Position: Director

Appointed: 03 December 1992

Resigned: 10 October 2001

Lily C.

Position: Director

Appointed: 31 December 1990

Resigned: 14 August 1998

Ronald S.

Position: Director

Appointed: 31 December 1990

Resigned: 03 December 1992

Leonard Z.

Position: Director

Appointed: 31 December 1990

Resigned: 01 June 2000

Stephanie B.

Position: Director

Appointed: 31 December 1990

Resigned: 01 August 2000

Alan K.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 1993

Jack G.

Position: Director

Appointed: 31 December 1990

Resigned: 01 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-232018-06-232019-06-232020-06-232021-06-232022-06-22
Balance Sheet
Cash Bank On Hand95 94798 15177 31178 58491 21167 766
Current Assets110 715106 51792 76797 971113 63997 010
Debtors14 7688 36615 45619 38722 42829 244
Other Debtors6 9877 2817 7218 1237 9692 959
Other
Average Number Employees During Period444455
Creditors7 5597 3267 3858 6318 1966 282
Net Current Assets Liabilities103 15699 19185 38289 340105 44390 728
Number Shares Issued Fully Paid 108108108108108
Other Creditors5 6245 3905 4506 6956 2606 282
Other Taxation Social Security Payable787787787787787 
Par Value Share 11111
Total Assets Less Current Liabilities103 15699 19185 38289 340105 44390 728
Trade Creditors Trade Payables1 1481 1491 1481 1491 148 
Trade Debtors Trade Receivables7 7811 0857 73511 26414 45926 285

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts for the period up to 2022-06-22
filed on: 14th, June 2023
Free Download (7 pages)

Company search