Grange Lodge Wimbledon Ltd SUTTON


Founded in 1960, Grange Lodge Wimbledon, classified under reg no. 00664278 is an active company. Currently registered at Harrow Management Ltd Office 14 Pandora Estate SM1 4PP, Sutton the company has been in the business for sixty four years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on March 25, 2023. Since April 19, 2008 Grange Lodge Wimbledon Ltd is no longer carrying the name Grange Lodge Residents Association.

At present there are 12 directors in the the company, namely Martin P., Rita A. and Paul F. and others. In addition one secretary - Mark W. - is with the firm. At present 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 Lodge Wimbledon Ltd Address / Contact

Office Address Harrow Management Ltd Office 14 Pandora Estate
Office Address2 41-45 Lind Road
Town Sutton
Post code SM1 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00664278
Date of Incorporation Tue, 5th Jul 1960
Industry Combined facilities support activities
End of financial Year 25th March
Company age 64 years old
Account next due date Wed, 25th Dec 2024 (245 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Martin P.

Position: Director

Resigned:

Rita A.

Position: Director

Appointed: 28 November 2019

Paul F.

Position: Director

Appointed: 25 May 2018

Mark W.

Position: Secretary

Appointed: 16 December 2016

Simon D.

Position: Director

Appointed: 14 July 2011

Madeline L.

Position: Director

Appointed: 19 May 2011

Mansour A.

Position: Director

Appointed: 10 September 2003

Charles W.

Position: Director

Appointed: 10 October 1999

Gabriel M.

Position: Director

Appointed: 30 November 1995

Jonathan R.

Position: Director

Appointed: 30 November 1994

David W.

Position: Director

Appointed: 25 September 1992

Ashraf K.

Position: Director

Appointed: 25 September 1991

Nigel H.

Position: Director

Appointed: 25 September 1991

Andrew H.

Position: Director

Resigned: 14 November 2019

Sheila S.

Position: Secretary

Appointed: 30 September 2015

Resigned: 16 December 2016

Ellen D.

Position: Director

Appointed: 05 October 2009

Resigned: 28 November 2019

Aaliya J.

Position: Director

Appointed: 13 November 2003

Resigned: 05 October 2009

Peter H.

Position: Director

Appointed: 02 July 2003

Resigned: 01 March 2011

Siobhan H.

Position: Director

Appointed: 22 April 1999

Resigned: 13 November 2003

Patrick W.

Position: Director

Appointed: 15 August 1997

Resigned: 01 March 2011

Michael R.

Position: Director

Appointed: 20 October 1995

Resigned: 22 April 1999

Ajai P.

Position: Director

Appointed: 25 September 1992

Resigned: 20 October 1995

Robert T.

Position: Director

Appointed: 25 September 1992

Resigned: 28 December 1994

Ursula W.

Position: Director

Appointed: 25 September 1992

Resigned: 24 May 1999

Helen W.

Position: Director

Appointed: 25 September 1992

Resigned: 10 July 1997

Martin P.

Position: Secretary

Appointed: 25 September 1992

Resigned: 11 May 2015

Andrew H.

Position: Secretary

Appointed: 25 September 1991

Resigned: 25 September 1992

Margery P.

Position: Director

Appointed: 25 September 1991

Resigned: 30 November 1995

Ruby E.

Position: Director

Appointed: 25 September 1991

Resigned: 10 March 2003

Valda I.

Position: Director

Appointed: 25 September 1991

Resigned: 10 September 2003

Company previous names

Grange Lodge Residents Association April 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-252019-03-242019-03-252020-03-242020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Current Assets20 2301212 203 439203 43975 15246 951 
Debtors 12 12     
Net Assets Liabilities252 040242 332242 332242 332362 558362 558234 271234 271187 320
Property Plant Equipment 242 320 242 320     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal11 427        
Creditors930   28 20128 20128 201  
Depreciation Amortisation Impairment Expense    -148 427-148 427   
Fixed Assets242 320242 320242 320 187 320187 320187 320187 320187 320
Gain Loss On Disposals Property Plant Equipment    148 427148 427   
Gross Profit Loss33 311        
Net Current Assets Liabilities21 1471212 175 238175 23846 95146 951 
Other Operating Expenses Format233 777     128 287  
Other Operating Income Format21        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 847        
Profit Loss-466   120 226120 226-128 287  
Profit Loss On Ordinary Activities Before Tax-466   148 427148 427-128 287  
Tax Tax Credit On Profit Or Loss On Ordinary Activities    28 20128 201   
Total Assets Less Current Liabilities263 467242 332242 332 362 558362 558234 271234 271187 320
Turnover Revenue33 310        

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 25, 2023
filed on: 6th, October 2023
Free Download (3 pages)

Company search