Grangewood Place (maidenhead) Management Company Limited MARLOW


Grangewood Place (maidenhead) Management Company started in year 2014 as Private Limited Company with registration number 09040311. The Grangewood Place (maidenhead) Management Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Marlow at 39 Swan House. Postal code: SL7 1UB.

The firm has 2 directors, namely Rose C., Jacqueline M.. Of them, Jacqueline M. has been with the company the longest, being appointed on 27 November 2020 and Rose C. has been with the company for the least time - from 18 November 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul G. who worked with the the firm until 14 May 2015.

Grangewood Place (maidenhead) Management Company Limited Address / Contact

Office Address 39 Swan House
Office Address2 Savill Way
Town Marlow
Post code SL7 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09040311
Date of Incorporation Wed, 14th May 2014
Industry Residents property management
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Ams Marlow Ltd

Position: Corporate Secretary

Appointed: 19 December 2022

Rose C.

Position: Director

Appointed: 18 November 2022

Jacqueline M.

Position: Director

Appointed: 27 November 2020

Madelaine F.

Position: Director

Appointed: 12 December 2020

Resigned: 12 September 2022

Colin D.

Position: Director

Appointed: 27 November 2020

Resigned: 12 December 2020

Matthew L.

Position: Director

Appointed: 30 June 2016

Resigned: 21 October 2020

Colin D.

Position: Director

Appointed: 10 August 2015

Resigned: 23 June 2016

Paula C.

Position: Director

Appointed: 10 August 2015

Resigned: 27 November 2020

Mark E.

Position: Director

Appointed: 25 June 2015

Resigned: 12 October 2015

Tamra B.

Position: Director

Appointed: 25 June 2015

Resigned: 12 October 2015

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 01 December 2014

Resigned: 30 September 2016

Paul G.

Position: Secretary

Appointed: 14 May 2014

Resigned: 14 May 2015

Nicholas T.

Position: Director

Appointed: 14 May 2014

Resigned: 12 October 2015

Graham L.

Position: Director

Appointed: 14 May 2014

Resigned: 25 June 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 4011 4011 401      
Balance Sheet
Cash Bank On Hand  1 4011 4011 4011 4011 4011 401 
Net Assets Liabilities   1 4011 4011 4011 4011 4011 401
Cash Bank In Hand1 4011 401       
Net Assets Liabilities Including Pension Asset Liability1 4011 4011 401      
Reserves/Capital
Shareholder Funds1 4011 4011 401      
Other
Total Assets Less Current Liabilities  1 4011 401     
Called Up Share Capital Not Paid Not Expressed As Current Asset 1 4011 401    1 4011 401
Number Shares Allotted 141 1 4001 4001 4001 4001
Par Value Share 1001 11111
Share Capital Allotted Called Up Paid1 4001 4001      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st May 2023
filed on: 7th, September 2023
Free Download (2 pages)

Company search

Advertisements