The Grange Residents Association Limited REDHILL


Founded in 1988, The Grange Residents Association, classified under reg no. 02270916 is an active company. Currently registered at 4 Grange Close RH1 4LW, Redhill the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Elizabeth H., Colm D. and Benjamin C. and others. Of them, Alan W. has been with the company the longest, being appointed on 4 December 1996 and Elizabeth H. has been with the company for the least time - from 10 December 2017. 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.

The Grange Residents Association Limited Address / Contact

Office Address 4 Grange Close
Office Address2 Bletchingley
Town Redhill
Post code RH1 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02270916
Date of Incorporation Fri, 24th Jun 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Elizabeth H.

Position: Director

Appointed: 10 December 2017

Colm D.

Position: Director

Appointed: 01 May 2014

Benjamin C.

Position: Director

Appointed: 19 March 2010

Alan W.

Position: Director

Appointed: 04 December 1996

Robert F.

Position: Director

Resigned: 20 August 2021

Martin F.

Position: Director

Appointed: 06 February 2006

Resigned: 27 November 2009

Peter H.

Position: Secretary

Appointed: 06 April 2005

Resigned: 01 March 2017

Alan W.

Position: Secretary

Appointed: 01 June 2002

Resigned: 06 April 2005

Edward F.

Position: Director

Appointed: 24 May 2002

Resigned: 04 November 2005

Peter H.

Position: Director

Appointed: 24 May 2002

Resigned: 01 March 2017

Edward O.

Position: Secretary

Appointed: 13 May 1999

Resigned: 01 June 2002

Elizabeth H.

Position: Director

Appointed: 02 October 1995

Resigned: 24 May 2002

Robert S.

Position: Director

Appointed: 10 February 1993

Resigned: 26 April 2002

Edward O.

Position: Director

Appointed: 01 May 1992

Resigned: 18 December 2013

Peter H.

Position: Director

Appointed: 11 July 1991

Resigned: 02 October 1995

Robert F.

Position: Secretary

Appointed: 11 July 1991

Resigned: 12 May 1999

Nicholas A.

Position: Director

Appointed: 11 July 1991

Resigned: 14 April 1992

Colin D.

Position: Director

Appointed: 11 July 1991

Resigned: 10 January 1997

Michael F.

Position: Director

Appointed: 11 July 1991

Resigned: 10 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 81367288563320324820794
Current Assets1 81367288563320324820794
Net Assets Liabilities1 81367288563320324820794
Other
Net Current Assets Liabilities1 81367288563320324820794
Total Assets Less Current Liabilities1 81367288563320324820794

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 15th, December 2016
Free Download (3 pages)

Company search

Advertisements