The Grange (glebe Road Cambridge) Management Company Limited CAMBRIDGE


The Grange (glebe Road Cambridge) Management Company started in year 2002 as Private Limited Company with registration number 04409752. The The Grange (glebe Road Cambridge) Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The firm has 3 directors, namely Christina P., Almerinda B. and Gerhard O.. Of them, Gerhard O. has been with the company the longest, being appointed on 22 June 2010 and Christina P. has been with the company for the least time - from 12 January 2024. 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.

The Grange (glebe Road Cambridge) Management Company Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04409752
Date of Incorporation Fri, 5th Apr 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Christina P.

Position: Director

Appointed: 12 January 2024

Almerinda B.

Position: Director

Appointed: 11 March 2019

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Gerhard O.

Position: Director

Appointed: 22 June 2010

Brina E.

Position: Director

Appointed: 11 March 2019

Resigned: 03 July 2022

Christina P.

Position: Director

Appointed: 19 April 2017

Resigned: 11 March 2019

Margaret M.

Position: Director

Appointed: 07 March 2012

Resigned: 17 November 2016

Barbara T.

Position: Director

Appointed: 03 January 2008

Resigned: 01 October 2009

Jeremy W.

Position: Secretary

Appointed: 20 October 2003

Resigned: 30 June 2014

John A.

Position: Secretary

Appointed: 20 February 2003

Resigned: 20 October 2003

Jonathan L.

Position: Director

Appointed: 20 February 2003

Resigned: 25 February 2016

Stanley D.

Position: Director

Appointed: 20 February 2003

Resigned: 31 July 2009

Prabhakar K.

Position: Director

Appointed: 20 February 2003

Resigned: 07 January 2009

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2002

Resigned: 05 April 2002

Terence P.

Position: Director

Appointed: 05 April 2002

Resigned: 20 February 2003

Tessa B.

Position: Secretary

Appointed: 05 April 2002

Resigned: 20 February 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 April 2002

Resigned: 05 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Current Assets1010
Net Assets Liabilities1010
Other
Net Current Assets Liabilities1010
Total Assets Less Current Liabilities1010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/06/30
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements