THE GRANGE (EALING) MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

THE GRANGE (EALING) MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE GRANGE (EALING) MANAGEMENT LIMITED was incorporated 50 years ago on 14/01/1974 and has the registered number: 01156806. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE GRANGE (EALING) MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

204 NORTHFIELD AVENUE
LONDON
W13 9SJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/02/2023 20/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COLIN BIBRA ESTATE AGENTS LTD Corporate Secretary 2019-05-31 CURRENT
MR GREGOY BERNARD COLACO Jan 1988 British Director 2018-11-01 CURRENT
MR KEVIN PATRICK DEVERS Jun 1950 British Director 2021-03-22 CURRENT
MR WILLIAM ROBERT RICE Jan 1980 British Director 2018-04-04 UNTIL 2019-11-11 RESIGNED
DEBORAH ANNE TAYLOR Apr 1965 Canadian Director 2012-01-19 UNTIL 2014-11-21 RESIGNED
MRS MARIANNE SOMJEN Dec 1931 British Director 1992-08-29 UNTIL 1999-09-27 RESIGNED
MARGARET BAKER Secretary 2009-12-08 UNTIL 2011-01-24 RESIGNED
MR ANTHONY SHEPPARDSON Nov 1934 British Director 2004-08-06 UNTIL 2009-06-12 RESIGNED
MR ANTHONY SHEPPARDSON Nov 1934 British Director 2010-02-01 UNTIL 2013-04-09 RESIGNED
MR PRITHVI RAJ THUKRAL Jan 1955 United Kingdom Director 2008-11-05 UNTIL 2012-04-13 RESIGNED
MR GREG SHEPPARD Jul 1972 British Director 2017-03-03 UNTIL 2018-03-19 RESIGNED
MR GREG SHEPPARD Jul 1972 British Director 2016-05-24 UNTIL 2016-11-03 RESIGNED
MR MICHAEL RIDEAL Mar 1981 British Director 2012-09-11 UNTIL 2014-07-29 RESIGNED
MR TOMASZ KAZIMIERZ MARIA WISNIEWSKI Oct 1937 British Director 2013-11-28 UNTIL 2017-03-02 RESIGNED
STEPHEN PATRICK PALLUEL Aug 1964 British Director 2009-02-04 UNTIL 2012-04-03 RESIGNED
DR JORGE MUNOZ-MURIEDAS Aug 1977 Spanish Director 2016-05-24 UNTIL 2018-11-01 RESIGNED
MR ANTHONY SHEPPARDSON Nov 1934 British Director 2014-07-17 UNTIL 2015-11-20 RESIGNED
DR HUGH HOOMAN ZAVAREI Sep 1969 Iranian Director 2007-11-21 UNTIL 2009-11-13 RESIGNED
LORRAINE MICHELLE TULLY Secretary 1999-12-20 UNTIL 2000-11-10 RESIGNED
BENN ROBERT THOMPSON Secretary 2011-01-24 UNTIL 2012-01-19 RESIGNED
KATHLEEN MARY MILLS Secretary 1995-02-19 UNTIL 2000-11-10 RESIGNED
MS KELLY HOBBS Secretary 2015-04-01 UNTIL 2016-02-02 RESIGNED
SUSAN ROSEMARY HAYMAN Nov 1941 British Secretary RESIGNED
MRS MARGARET BAKER Jul 1938 British Secretary 2000-11-10 UNTIL 2009-01-30 RESIGNED
MR BRIAN JOHN BANFIELD Oct 1933 British Director RESIGNED
CRABTREE PM LIMITED Corporate Secretary 2015-04-01 UNTIL 2017-03-31 RESIGNED
UNITED COMPANY SECRETARIES Corporate Secretary 2012-03-07 UNTIL 2015-04-01 RESIGNED
MRS SHAHLA EMADI Jun 1950 British Director 2009-05-05 UNTIL 2012-04-13 RESIGNED
MR KEVIN PATRICK DEVERS Jun 1950 British Director 2018-11-01 UNTIL 2021-02-22 RESIGNED
MR TREVOR AUSTEN DAVIS Sep 1947 British Director 2008-07-05 UNTIL 2009-01-30 RESIGNED
MR TREVOR AUSTEN DAVIS Sep 1947 British Director 2012-04-18 UNTIL 2013-12-20 RESIGNED
MRS AKHTAR MARIS DADBAKHSH Jan 1952 Iranian Director RESIGNED
MR STEVEN JON COLEMAN Apr 1958 British Director 2023-01-28 UNTIL 2023-02-01 RESIGNED
MR MICHAEL VICTOR CHI LOK CARTER Nov 1979 British Director 2018-11-01 UNTIL 2021-02-22 RESIGNED
MR COLIN BECK Apr 1925 British Director 1993-02-22 UNTIL 2001-12-03 RESIGNED
PATRICIA MARGARET HUNT British Director 1999-10-05 UNTIL 2004-04-02 RESIGNED
MRS MARGARET BAKER Jul 1938 British Director 1999-11-03 UNTIL 2009-01-30 RESIGNED
MRS MARGARET BAKER Jul 1938 British Director 2009-11-17 UNTIL 2012-04-03 RESIGNED
MR MERVIN DAVID GEORGE ALLEN May 1939 British Director 2012-04-17 UNTIL 2014-07-28 RESIGNED
MRS SHAHLA EMADI Jun 1950 British Director RESIGNED
RALPH HERMAN HAYMAN Sep 1928 British Director RESIGNED
FREDDIE JEHANGIR DESAI Mar 1941 British Director 1995-07-20 UNTIL 1999-07-04 RESIGNED
MR STEPHEN PAUL MAY Mar 1948 British Director 2015-03-24 UNTIL 2017-03-23 RESIGNED
PAULINE ANNE WORMLEIGHTON Jul 1929 British Director 2000-12-13 UNTIL 2008-11-05 RESIGNED
MR TOMASZ KAZIMIERZ MARIA WISNIEWSKI Oct 1937 British Director 2018-11-01 UNTIL 2021-02-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLLEGE COURT (EALING) MANAGEMENT LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GRANGE RESIDENTS COMPANY LIMITED(THE) LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
MEDINA COURT RESIDENTS COMPANY LIMITED LEE-ON-THE-SOLENT ENGLAND Active MICRO ENTITY 98000 - Residents property management
DAIR HOUSE SCHOOL TRUST LIMITED SLOUGH ENGLAND Active SMALL 85200 - Primary education
COMMANDER SOFTWARE LIMITED RUISLIP Active MICRO ENTITY 62012 - Business and domestic software development
INDUSTRIAL NOISE & VIBRATION CENTRE LIMITED BERKSHIRE Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
MOHAMMAD-SALEHI MEDICAL FUND LIMITED LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BRC CONSULTANCY LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
UNITED INDUSTRIAL SUPPLIES LIMITED Dissolved... DORMANT 74990 - Non-trading company
THE GUILDHALL SCHOOL TRUST LONDON Active SMALL 85600 - Educational support services
AVNI BUSINESS SERVICES LTD LONDON Dissolved... DORMANT 69201 - Accounting and auditing activities
AVNI REAL ESTATE LTD LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
INVC MANAGEMENT LIMITED SLOUGH Active TOTAL EXEMPTION FULL 74990 - Non-trading company
AMARMA LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
THUCKRAL LLP LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THE_GRANGE_(EALING)_MANAG - Accounts 2023-11-01 31-03-2023 £118,366 equity
THE_GRANGE_(EALING)_MANAG - Accounts 2023-02-08 31-03-2022 £98,782 equity
THE_GRANGE_(EALING)_MANAG - Accounts 2022-04-01 31-03-2021 £78,474 equity
THE_GRANGE_(EALING)_MANAG - Accounts 2021-03-26 31-03-2020 £52,206 equity
GRANGE_(EALING)_MANAGEMEN - Accounts 2019-12-21 31-03-2019 £34,375 Cash £42,861 equity
The Grange (Ealing) Management Co. Ltd. - Accounts to registrar (filleted) - small 18.2 2018-12-22 31-03-2018 £27,247 Cash £36,113 equity
The Grange (Ealing) Management Co. Ltd. - Accounts to registrar (filleted) - small 17.3 2017-12-21 31-03-2017 £14,759 Cash £23,659 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABINGER COURT RESIDENTS COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BERKELEY COURT PROPERTIES (EALING) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ARLINGTON PARK MANSIONS LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
21 CULMINGTON ROAD EALING LTD LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
24 PARK HILL LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
63-77 WESTFIELD ROAD MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
5 NORTH COMMON ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
44/46 WINDSOR ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BAMPTON COURT RTM COMPANY LTD LONDON ENGLAND Active DORMANT 98000 - Residents property management
RHIVA PROPERTIES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate