Tidmarsh Grange Management Company Limited WOKINGHAM


Tidmarsh Grange Management Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05998677. The Tidmarsh Grange Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Wokingham at Market Chambers. Postal code: RG40 1AL.

The company has 2 directors, namely Jonathan K., Graham H.. Of them, Graham H. has been with the company the longest, being appointed on 6 June 2017 and Jonathan K. has been with the company for the least time - from 19 October 2018. At the moment 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.

Tidmarsh Grange Management Company Limited Address / Contact

Office Address Market Chambers
Office Address2 3-4 Market Place
Town Wokingham
Post code RG40 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05998677
Date of Incorporation Tue, 14th Nov 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Cleaver Property Management Ltd

Position: Corporate Secretary

Appointed: 20 July 2021

Jonathan K.

Position: Director

Appointed: 19 October 2018

Graham H.

Position: Director

Appointed: 06 June 2017

Vince B.

Position: Director

Appointed: 08 August 2022

Resigned: 15 January 2024

Martin C.

Position: Secretary

Appointed: 21 June 2019

Resigned: 20 July 2021

Andrew B.

Position: Director

Appointed: 16 October 2018

Resigned: 25 January 2021

Anne S.

Position: Director

Appointed: 23 May 2016

Resigned: 13 December 2017

Vince B.

Position: Director

Appointed: 28 May 2015

Resigned: 13 December 2017

Brenda W.

Position: Director

Appointed: 13 May 2014

Resigned: 15 January 2024

Paul D.

Position: Director

Appointed: 26 June 2012

Resigned: 23 May 2016

Peter H.

Position: Director

Appointed: 01 June 2012

Resigned: 05 February 2015

Grant A.

Position: Director

Appointed: 30 September 2011

Resigned: 01 March 2012

Geoffrey E.

Position: Director

Appointed: 19 May 2010

Resigned: 30 September 2011

Peter H.

Position: Director

Appointed: 29 July 2008

Resigned: 19 May 2010

Chansecs Limited

Position: Corporate Secretary

Appointed: 01 October 2007

Resigned: 21 June 2019

Steven H.

Position: Director

Appointed: 14 November 2006

Resigned: 01 January 2012

John T.

Position: Secretary

Appointed: 14 November 2006

Resigned: 01 October 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-31
Net Worth14 934
Balance Sheet
Cash Bank In Hand25 606
Current Assets33 781
Debtors8 175
Tangible Fixed Assets3 665
Reserves/Capital
Profit Loss Account Reserve14 934
Shareholder Funds14 934
Other
Creditors Due Within One Year22 512
Net Current Assets Liabilities11 269
Tangible Fixed Assets Cost Or Valuation10 777
Tangible Fixed Assets Depreciation7 112
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items 
Tangible Fixed Assets Increase Decrease From Transfers Between Items 
Total Assets Less Current Liabilities14 934

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment was terminated on 2024-01-15
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements