The Grange 1990 Limited LONDON


Founded in 1990, The Grange 1990, classified under reg no. 02535432 is an active company. Currently registered at Flat5, 10A Grange Hill SE25 6SX, London the company has been in the business for thirty four years. Its financial year was closed on Wed, 28th Aug and its latest financial statement was filed on Sunday 28th August 2022.

The company has 2 directors, namely Martin N., Kim M.. Of them, Kim M. has been with the company the longest, being appointed on 28 July 2006 and Martin N. has been with the company for the least time - from 24 March 2017. Currently 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.

The Grange 1990 Limited Address / Contact

Office Address Flat5, 10A Grange Hill
Office Address2 Grange Hill
Town London
Post code SE25 6SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02535432
Date of Incorporation Wed, 29th Aug 1990
Industry Residents property management
End of financial Year 28th August
Company age 34 years old
Account next due date Tue, 28th May 2024 (33 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Martin N.

Position: Director

Appointed: 24 March 2017

Kim M.

Position: Director

Appointed: 28 July 2006

Freya W.

Position: Director

Appointed: 01 October 2008

Resigned: 08 April 2015

Toby W.

Position: Director

Appointed: 01 October 2008

Resigned: 08 April 2015

Andrea L.

Position: Director

Appointed: 18 June 2006

Resigned: 31 October 2007

Claus B.

Position: Secretary

Appointed: 19 December 2005

Resigned: 13 April 2017

Alison J.

Position: Director

Appointed: 19 December 2005

Resigned: 28 July 2006

Gary T.

Position: Director

Appointed: 19 December 2005

Resigned: 31 October 2007

Claus B.

Position: Director

Appointed: 19 December 2005

Resigned: 13 April 2017

Freya W.

Position: Secretary

Appointed: 30 January 2002

Resigned: 19 December 2005

Philip N.

Position: Director

Appointed: 28 August 2001

Resigned: 18 June 2006

Alison J.

Position: Director

Appointed: 22 September 1999

Resigned: 28 August 2001

Arthur B.

Position: Secretary

Appointed: 23 July 1999

Resigned: 06 November 2001

Claus B.

Position: Secretary

Appointed: 15 November 1998

Resigned: 22 July 1999

Arthur B.

Position: Secretary

Appointed: 10 December 1995

Resigned: 18 January 1998

Keith L.

Position: Secretary

Appointed: 29 August 1991

Resigned: 09 December 1995

Jane A.

Position: Director

Appointed: 29 August 1991

Resigned: 22 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-282016-08-282017-08-282018-08-282019-08-282020-08-282021-08-282022-08-28
Net Worth4 4178 35910 995     
Balance Sheet
Current Assets3 0177 2599 6452 3066 92510 8447 18015 609
Net Assets Liabilities  10 9953 6568 18912 1088 44411 896
Net Assets Liabilities Including Pension Asset Liability4 4178 35910 995     
Reserves/Capital
Shareholder Funds4 4178 35910 995     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       4 953
Creditors  250250336336336360
Fixed Assets1 6001 6001 6001 6001 6001 6001 6001 600
Net Current Assets Liabilities2 8176 7599 3952 0566 58910 5086 84415 249
Total Assets Less Current Liabilities4 4178 35910 9953 6568 18912 1088 44416 849
Creditors Due Within One Year200500250     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 28th August 2022
filed on: 24th, May 2023
Free Download (2 pages)

Company search

Advertisements