GRANGE PARK HIGH SCHOOL LIMITED - LONDON


Company Profile Company Filings

Overview

GRANGE PARK HIGH SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
GRANGE PARK HIGH SCHOOL LIMITED was incorporated 49 years ago on 30/07/1974 and has the registered number: 01179148. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.

GRANGE PARK HIGH SCHOOL LIMITED - LONDON

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

36 RINGWOOD WAY
LONDON
N21 2QY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/01/2024 24/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN HEY British Director 2017-01-26 CURRENT
MR JOHN HEY Secretary 2017-01-26 CURRENT
IRIS MORTEMORE Jul 1956 British Director 2006-11-23 CURRENT
MR CHARALAMBOS KARAOLOU Dec 1976 British Director 2017-01-26 CURRENT
VIVIAN WILLIAM PIERS THOMAS Jan 1958 British Director 2004-02-11 UNTIL 2009-01-21 RESIGNED
PETER GEORGE SMALLPIECE Jun 1946 British Director RESIGNED
SUSAN DEBORAH ROSS Sep 1957 British Director 2004-08-01 UNTIL 2009-01-21 RESIGNED
JASON NICHOLAS ROSE Aug 1972 British Director 2005-09-29 UNTIL 2006-03-09 RESIGNED
MISS JOANNE RICHARDSON Dec 1968 British Director 2006-11-23 UNTIL 2011-01-27 RESIGNED
JACQUALYN CHRISTINA PAIN Aug 1957 British Director 2006-11-23 UNTIL 2008-06-25 RESIGNED
CLIFFORD GEORGE MURPHY Oct 1924 English Director RESIGNED
GERARD MCCARTHY Aug 1960 British Director 2009-01-21 UNTIL 2017-01-26 RESIGNED
DR IRENE GEMMELL KING Dec 1925 British Director RESIGNED
ANDREW MARTIN LOCKWOOD Dec 1943 British Director 2001-03-29 UNTIL 2004-11-01 RESIGNED
BERYL ROWLEY Oct 1921 British Director RESIGNED
MR NICHOLAS CASTRO Secretary 2015-01-22 UNTIL 2017-01-26 RESIGNED
ROCHELLE SANDRA COLLINS Oct 1966 British Secretary 2009-01-21 UNTIL 2012-03-01 RESIGNED
JOHN HENRY SHARP Oct 1946 British Secretary 2002-09-02 UNTIL 2002-10-20 RESIGNED
SUSAN DEBORAH ROSS Sep 1957 British Secretary 2006-11-23 UNTIL 2009-01-21 RESIGNED
MRS BRENDA SHERIDAN Jul 1947 Secretary RESIGNED
LAURENCE MARK SLAVIN Secretary 2011-01-27 UNTIL 2015-01-22 RESIGNED
SALLY JENKINS May 1952 British Secretary 2003-03-10 UNTIL 2006-11-23 RESIGNED
URSULA MIRIAM GAMBLE Jan 1964 Irish Director 2007-11-21 UNTIL 2010-02-04 RESIGNED
MR HUGH JOHN GAREY Feb 1945 British Director RESIGNED
REVEREND ERIC GORDON GREER Dec 1952 American Director 2002-11-21 UNTIL 2005-09-29 RESIGNED
DR CHRISTOPHER ROY MASON WARD Feb 1947 British Director 1998-10-15 UNTIL 2002-07-18 RESIGNED
ROCHELLE SANDRA COLLINS Oct 1966 British Director 2005-09-29 UNTIL 2012-03-01 RESIGNED
CHARLOTTE JANE EVANS Dec 1964 British Director 2005-09-29 UNTIL 2010-07-11 RESIGNED
ANTHONY FRANCIS DE ST DALMAS Nov 1932 British Director 2003-11-20 UNTIL 2010-06-08 RESIGNED
MRS SHEILA DALLISON Sep 1948 British Director 1998-10-15 UNTIL 2001-02-01 RESIGNED
GEORGE NICHOLAS HAGI SAVVA Dec 1955 British Director RESIGNED
ALAN GEORGE COOPER Jul 1940 British Director 2000-10-12 UNTIL 2006-09-28 RESIGNED
ANDREW JOHN GORDON COLLIER Jan 1945 British Director RESIGNED
MISS SUZANNE COATES May 1968 United Kingdom Director 2013-04-01 UNTIL 2015-09-09 RESIGNED
MR NICHOLAS CASTRO Apr 1951 British Director 2015-01-22 UNTIL 2017-01-26 RESIGNED
DAVID GIFFORD BURDER Apr 1947 British Director 2017-01-26 UNTIL 2018-05-29 RESIGNED
MR CLIVE REGINALD BREAREY Feb 1924 British Director RESIGNED
NIGEL GRAHAM BARNES Mar 1945 British Director 2011-01-27 UNTIL 2021-05-31 RESIGNED
MR LAURENCE MARK SLAVIN Sep 1960 British Director 2011-01-27 UNTIL 2015-01-22 RESIGNED
MR STEPHEN PAUL HARVEY Dec 1952 British Director 1995-07-11 UNTIL 2001-02-01 RESIGNED
MR ANDREW GELISTER Jan 1951 British Director 2014-01-23 UNTIL 2019-02-18 RESIGNED
SALLY JENKINS May 1952 British Director 2000-10-12 UNTIL 2007-11-21 RESIGNED
GORDON WAITE Oct 1944 British Director 1991-08-31 UNTIL 2003-02-27 RESIGNED
ANNE VOYSEY Apr 1947 British Director RESIGNED
MISS ANN VALERIE UWINS Dec 1941 British Director 1998-10-15 UNTIL 2007-11-21 RESIGNED
MISS ANN VALERIE UWINS Dec 1941 British Director 2010-02-04 UNTIL 2014-01-24 RESIGNED
DR ERIC EDWARD TONI Jan 1952 British Director 1993-10-14 UNTIL 2001-02-01 RESIGNED
ROSALIE JEAN JEANS Apr 1931 British Director 1997-10-17 UNTIL 2001-10-11 RESIGNED
MR ANDREAS CHRISTOFI STYLIANOU Sep 1950 British Director 2001-10-11 UNTIL 2004-01-26 RESIGNED
HERBERT WALTER FROST Feb 1920 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FELLOWSHIP HOUSE GOVERNORS LIMITED ST. ALBANS ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
YORKSHIRE-TYNE TEES TELEVISION HOLDINGS LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
BANIJAY UK PRODUCTIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
CFP SOFTWARE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58290 - Other software publishing
MANOR HOUSE ADVERTISING LIMITED WADHURST Dissolved... MICRO ENTITY 99999 - Dormant Company
FIRST RADIO SALES LIMITED PETERBOROUGH ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
CORE ESTATES LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
EDWARDES ESTATES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
ELMSCOTT ADVERTISING LIMITED ILFORD Dissolved... SMALL 82990 - Other business support service activities n.e.c.
AUTO TRADER LIMITED MANCHESTER Active FULL 58142 - Publishing of consumer and business journals and periodicals
HIGHVIEW LODGE (THE RIDGEWAY) MANAGEMENT COMPANY LIMITED ENFIELD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
DEANSGATE 1001 LTD. LONDON Dissolved... DORMANT 74990 - Non-trading company
AUTO TRADER HOLDING LIMITED MANCHESTER Active FULL 70100 - Activities of head offices
CORREL8 LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
213 TUFNELL PARK ROAD FREEHOLD COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
HIGHVIEW LODGE FREEHOLD LIMITED ENFIELD ENGLAND Active MICRO ENTITY 98000 - Residents property management
WHSC LTD LONDON ENGLAND Active DORMANT 93110 - Operation of sports facilities
STREET FITNESS LIMITED MANCHESTER Dissolved... NO ACCOUNTS FILED 93110 - Operation of sports facilities
WINCHMORE HILL SPORTS CLUB LONDON Active DORMANT 93110 - Operation of sports facilities

Free Reports Available

Report Date Filed Date of Report Assets
Accounts filed on 28-02-2023 2023-11-23 28-02-2023
Accounts filed on 28-02-2022 2022-11-25 28-02-2022
Accounts filed on 28-02-2021 2021-11-30 28-02-2021
Abbreviated Company Accounts - GRANGE PARK HIGH SCHOOL LIMITED 2017-02-02 31-08-2016 £463,531 Cash £1,135,707 equity
GRANGE PARK HIGH SCHOOL LIMITED Accounts filed on 31-08-2015 2016-02-11 31-08-2015 £530,692 Cash £1,148,018 equity
Abbreviated Company Accounts - GRANGE PARK HIGH SCHOOL LIMITED 2015-02-21 31-08-2014 £527,216 Cash £1,162,726 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHIPS, BITS AND BYTES LIMITED LONDON Active MICRO ENTITY 58290 - Other software publishing
BIDDINGCO LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
ANDREAS SERGHIDES & CO LIMITED LONDON Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
DA SILVA DEVELOPMENTS LIMITED LONDON Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
LANDLORD EVICTIONS CONSULTANTS LIMITED LONDON ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
HOLLA LABS LTD LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
WELLNEWME LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
RIHA CAPITAL LTD LONDON ENGLAND Active DORMANT 62090 - Other information technology service activities