Meathop Grange Management Company Limited LANCASTER


Meathop Grange Management Company started in year 1993 as Private Limited Company with registration number 02796075. The Meathop Grange Management Company company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Lancaster at 12 Sun Street. Postal code: LA1 1EW.

The firm has 6 directors, namely Robert P., Pamela B. and Paul W. and others. Of them, Richard S. has been with the company the longest, being appointed on 9 February 2011 and Robert P. has been with the company for the least time - from 15 August 2022. At the moment 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.

Meathop Grange Management Company Limited Address / Contact

Office Address 12 Sun Street
Town Lancaster
Post code LA1 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02796075
Date of Incorporation Thu, 4th Mar 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Robert P.

Position: Director

Appointed: 15 August 2022

Pamela B.

Position: Director

Appointed: 15 June 2022

Paul W.

Position: Director

Appointed: 15 June 2022

Mark P.

Position: Director

Appointed: 15 June 2022

Paul L.

Position: Director

Appointed: 01 April 2015

Richard S.

Position: Director

Appointed: 09 February 2011

William C.

Position: Director

Appointed: 01 April 2015

Resigned: 15 October 2021

John G.

Position: Director

Appointed: 03 July 2005

Resigned: 09 February 2011

Andrew C.

Position: Director

Appointed: 16 June 2002

Resigned: 17 June 2008

Michael J.

Position: Director

Appointed: 24 October 2001

Resigned: 30 June 2015

Michael J.

Position: Secretary

Appointed: 24 October 2001

Resigned: 30 June 2015

Margaret B.

Position: Director

Appointed: 07 May 2000

Resigned: 09 February 2011

Derek B.

Position: Director

Appointed: 29 March 1998

Resigned: 16 June 2002

Lynne H.

Position: Director

Appointed: 02 March 1997

Resigned: 07 May 2000

Derek L.

Position: Director

Appointed: 18 February 1996

Resigned: 01 April 2015

Malcolm P.

Position: Director

Appointed: 18 February 1996

Resigned: 24 October 2001

Jane H.

Position: Director

Appointed: 04 June 1995

Resigned: 18 February 1996

Eric C.

Position: Director

Appointed: 04 June 1995

Resigned: 07 May 2000

Alison B.

Position: Director

Appointed: 04 June 1995

Resigned: 07 May 2000

Eric H.

Position: Director

Appointed: 05 March 1993

Resigned: 26 February 1995

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 March 1993

Resigned: 04 March 1993

Peter D.

Position: Director

Appointed: 04 March 1993

Resigned: 26 February 1995

Malcolm P.

Position: Secretary

Appointed: 04 March 1993

Resigned: 24 October 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1993

Resigned: 04 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth26 53619       
Balance Sheet
Cash Bank On Hand 18 91121 50236 24834 74450 10547 09338 67923 327
Current Assets25 01930 54723 90138 06236 15950 80050 16949 10129 656
Debtors7 8299 6361 300945812412 4319 0223 958
Net Assets Liabilities     19191919
Property Plant Equipment 3 2522 4391 626813    
Total Inventories 2 0001 0998696036546451 4002 371
Cash Bank In Hand13 05318 911       
Net Assets Liabilities Including Pension Asset Liability26 53619       
Stocks Inventory4 1372 000       
Tangible Fixed Assets4 0653 252       
Reserves/Capital
Called Up Share Capital1919       
Shareholder Funds26 53619       
Other
Total Fixed Assets Cost Or Valuation8 1918 191       
Total Fixed Assets Depreciation4 1264 939       
Total Fixed Assets Depreciation Charge In Period 813       
Accrued Liabilities Deferred Income      6182 726685
Accumulated Depreciation Impairment Property Plant Equipment 4 9395 7526 5657 3788 1918 1918 1918 191
Creditors 33 78026 32139 66936 95350 78150 15049 08229 637
Depreciation Expense Property Plant Equipment 813813      
Depreciation Rate Used For Property Plant Equipment  10101010101010
Increase From Depreciation Charge For Year Property Plant Equipment  813813813813   
Net Current Assets Liabilities22 471-3 233-2 420-1 607-79419191919
Other Creditors 31 56225 55139 00436 28850 10747 63344 75528 952
Prepayments Accrued Income       3 999 
Profit Loss 5 045-6 01113 453     
Property Plant Equipment Gross Cost  8 1918 1918 1918 1918 1918 1918 191
Raw Materials 2 0001 099      
Total Assets Less Current Liabilities26 5361919191919191919
Trade Creditors Trade Payables 2 218770665665674   
Trade Debtors Trade Receivables 9 6361 300945812412 4315 0233 958
Creditors Due Within One Year Total Current Liabilities2 54833 780       
Fixed Assets4 0653 252       
Other Aggregate Reserves26 5170       
Tangible Fixed Assets Cost Or Valuation8 1918 191       
Tangible Fixed Assets Depreciation4 1264 939       
Tangible Fixed Assets Depreciation Charge For Period 813       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Current accounting period extended from 31st December 2023 to 31st March 2024
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements