Grangeways (patcham) Management Limited BRIGHTON


Founded in 2001, Grangeways (patcham) Management, classified under reg no. 04330244 is an active company. Currently registered at 2 Grange Walk BN1 8BL, Brighton the company has been in the business for 23 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 4 directors, namely Joshua G., Russell S. and Leckman S. and others. Of them, Isabel A. has been with the company the longest, being appointed on 17 October 2003 and Joshua G. has been with the company for the least time - from 17 June 2021. 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.

Grangeways (patcham) Management Limited Address / Contact

Office Address 2 Grange Walk
Office Address2 Patcham
Town Brighton
Post code BN1 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04330244
Date of Incorporation Wed, 28th Nov 2001
Industry Residents property management
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Joshua G.

Position: Director

Appointed: 17 June 2021

Russell S.

Position: Director

Appointed: 02 October 2020

Leckman S.

Position: Director

Appointed: 10 January 2007

Isabel A.

Position: Director

Appointed: 17 October 2003

James R.

Position: Director

Appointed: 01 December 2005

Resigned: 21 May 2021

Kerry T.

Position: Secretary

Appointed: 15 November 2005

Resigned: 07 April 2013

Penny R.

Position: Secretary

Appointed: 17 October 2003

Resigned: 15 November 2005

Kerry T.

Position: Director

Appointed: 17 October 2003

Resigned: 02 October 2020

Sarah H.

Position: Director

Appointed: 17 October 2003

Resigned: 10 January 2007

Penny R.

Position: Director

Appointed: 17 October 2003

Resigned: 01 December 2005

Penny R.

Position: Director

Appointed: 13 October 2003

Resigned: 01 December 2005

Penny R.

Position: Secretary

Appointed: 13 October 2003

Resigned: 15 November 2005

James R.

Position: Secretary

Appointed: 01 September 2003

Resigned: 11 December 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2001

Resigned: 28 November 2001

Terence A.

Position: Director

Appointed: 28 November 2001

Resigned: 30 October 2003

Michael F.

Position: Secretary

Appointed: 28 November 2001

Resigned: 30 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth9301 809       
Balance Sheet
Cash Bank In Hand1 2302 109       
Cash Bank On Hand 2 1093 6954 2195 0545 4596 6287 78410 650
Current Assets      6 6287 85910 650
Debtors       75 
Other Debtors       75 
Reserves/Capital
Profit Loss Account Reserve9301 809       
Shareholder Funds9301 809       
Other
Average Number Employees During Period  4 4444 
Creditors 300300300300300300300300
Creditors Due Within One Year300300       
Net Current Assets Liabilities9301 8093 3953 9194 7545 1596 3287 55910 350
Other Creditors 300300300300300300300300
Total Assets Less Current Liabilities9301 8093 3953 9194 7545 1596 3287 55910 350

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements