Grange Mill (abbey Lane) Management Limited COLCHESTER


Founded in 1988, Grange Mill (abbey Lane) Management, classified under reg no. 02262621 is an active company. Currently registered at 2 York Road CO6 2RN, Colchester the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Dorothea H. and Carole F.. In addition one secretary - Claire S. - is with the company. Currently 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 Mill (abbey Lane) Management Limited Address / Contact

Office Address 2 York Road
Office Address2 Earls Colne
Town Colchester
Post code CO6 2RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02262621
Date of Incorporation Thu, 26th May 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Dorothea H.

Position: Director

Appointed: 21 September 2015

Claire S.

Position: Secretary

Appointed: 01 April 2015

Carole F.

Position: Director

Appointed: 23 June 2010

Nick L.

Position: Director

Appointed: 21 September 2015

Resigned: 23 May 2016

Suzanne C.

Position: Secretary

Appointed: 02 July 2013

Resigned: 01 April 2015

John D.

Position: Director

Appointed: 07 June 2007

Resigned: 01 September 2015

Jolyon A.

Position: Secretary

Appointed: 01 April 2007

Resigned: 01 July 2013

Nick L.

Position: Director

Appointed: 09 June 2004

Resigned: 23 June 2010

Leslie H.

Position: Director

Appointed: 15 December 2000

Resigned: 09 June 2004

Suzanne C.

Position: Secretary

Appointed: 15 November 2000

Resigned: 18 March 2007

Terence L.

Position: Director

Appointed: 29 October 1996

Resigned: 06 June 2007

Alistair S.

Position: Director

Appointed: 24 October 1996

Resigned: 14 November 2000

Alistair S.

Position: Secretary

Appointed: 24 October 1996

Resigned: 14 November 2000

Deborah M.

Position: Director

Appointed: 21 December 1992

Resigned: 30 July 1996

Michelle S.

Position: Director

Appointed: 15 April 1992

Resigned: 02 May 1996

Deborah M.

Position: Secretary

Appointed: 15 April 1992

Resigned: 30 July 1996

Robert I.

Position: Director

Appointed: 13 April 1992

Resigned: 15 April 1992

Michael W.

Position: Director

Appointed: 15 November 1991

Resigned: 15 April 1992

Nigel S.

Position: Director

Appointed: 15 November 1991

Resigned: 16 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets15 16015 31618 25119 53421 194
Net Assets Liabilities2 9433 0933 521  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-599-600-600-630-630
Average Number Employees During Period22222
Creditors77  1481 794
Fixed Assets11111
Net Current Assets Liabilities15 08315 31618 25119 38619 400
Provisions For Liabilities Balance Sheet Subtotal11 54211 62414 13118 75718 771
Total Assets Less Current Liabilities15 08415 31718 25219 38719 401

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 25th, August 2023
Free Download (6 pages)

Company search

Advertisements