GRANGE MEWS FLATS LIMITED - GRANGE OVER SANDS


Company Profile Company Filings

Overview

GRANGE MEWS FLATS LIMITED is a Private Limited Company from GRANGE OVER SANDS and has the status: Active.
GRANGE MEWS FLATS LIMITED was incorporated 49 years ago on 04/04/1975 and has the registered number: 01206114. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.

GRANGE MEWS FLATS LIMITED - GRANGE OVER SANDS

This company is listed in the following categories:
55209 - Other holiday and other collective accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

FLAT 5 GRANGE MEWS
GRANGE OVER SANDS
CUMBRIA
LA11 6EH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2024 14/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL ANDREW BAKER Sep 1957 British Director 1999-11-25 CURRENT
MS KRISTINA MARY GREGORY Feb 1982 British Director 2012-02-24 CURRENT
MRS LESLEY GRIBBIN Feb 1958 British Director 2014-02-08 CURRENT
NIGEL DAVID HALLIWELL Oct 1970 British Director 2006-06-05 CURRENT
MRS MICHELLE ELIZABETH ALLEN May 1965 British Director 2022-06-12 CURRENT
BARRIE HILTON Feb 1944 Director 2000-08-29 CURRENT
MR JOHN EDWARD MCLOUGHLIN Aug 1952 English Director 2014-04-09 CURRENT
MRS SHIRLEY RICHARDS May 1935 British Director 2023-02-23 CURRENT
BARRIE HILTON Feb 1944 Secretary 2006-09-24 CURRENT
JOHN ARTHUR STARKEY Dec 1941 British Director 2007-12-22 CURRENT
MR PHILLIP JAMES MOORBY May 1950 British Director 2012-05-12 UNTIL 2021-08-25 RESIGNED
MRS MARJORIE FREARSON Mar 1907 English Director RESIGNED
MR CLIVE STEPHEN MERRETT Jul 1946 British Director RESIGNED
IAN BERNARD LAWTON Oct 1949 British Director 2002-10-21 UNTIL 2009-12-24 RESIGNED
MR FREDERICK HUGHES Jul 1906 English Director RESIGNED
MR JOHN ALFRED GLEW Sep 1944 British Director 1992-07-29 UNTIL 2004-07-27 RESIGNED
MRS BARBARA SELLERS Jun 1934 Secretary 1991-10-06 UNTIL 1994-09-25 RESIGNED
MR JOHN WILLIAM OLIVER Aug 1921 British Secretary 1994-09-25 UNTIL 2006-09-24 RESIGNED
COLIN WONG Jun 1968 British Director 2000-10-25 UNTIL 2012-02-20 RESIGNED
MRS SUSAN MOORBY Mar 1951 British Director 2021-08-25 UNTIL 2023-01-30 RESIGNED
MR JOHN WILLIAM OLIVER Aug 1921 British Director RESIGNED
SIMON DAVID FRANK ORR Nov 1971 British Director 1998-09-04 UNTIL 2005-08-02 RESIGNED
ANN DIXON POTTER Apr 1936 British Director 2000-07-07 UNTIL 2012-06-29 RESIGNED
PAUL RAWLINSON Mar 1978 British Director 2009-12-28 UNTIL 2014-02-01 RESIGNED
MISS ETHEL SAVAGE Jul 1913 English Director RESIGNED
MR MICHAEL ANDREW SELLERS Jun 1930 English Director RESIGNED
MR DAVID ROBIN STRETCH Jun 1944 British Director 2016-06-23 UNTIL 2021-08-29 RESIGNED
MR PHILIP WILLIAM GERARD Mar 1931 English Director RESIGNED
KATHERINE MARY FARNWORTH Sep 1969 British Director 2004-07-27 UNTIL 2006-06-05 RESIGNED
JENNIFER MARY FORSYTH May 1946 British Director 2005-08-03 UNTIL 2007-12-21 RESIGNED
MR ARTHUR DUNCAN Oct 1919 English Director RESIGNED
MISS KATHLEEN MARY DOLAN Jul 1922 English Director RESIGNED
APPLE CHEUNG Jun 1972 Hong Kong Director 1994-06-22 UNTIL 2000-10-14 RESIGNED
AUGUSTA DORA LUISE FREDA WALTRAUD VALERIE BROOKS Jun 1928 English Director 1997-03-18 UNTIL 2014-04-08 RESIGNED
MR JOHN CLIFFORD ATKINSON Nov 1944 British Director 2013-05-26 UNTIL 2016-05-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCOUNTING TECHNICIAN TRAINING SERVICES LIMITED LIVERPOOL ENGLAND Dissolved... 85320 - Technical and vocational secondary education
SIGNWORKS (CUMBRIA) LIMITED BURNLEY Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
ORRIGINALS LTD LANCASTER UNITED KINGDOM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
THE PUB SIGN COMPANY (UK) LIMITED LANCASTER Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
PROPERTY SIGNS NORTH WEST LIMITED MANCHESTER Dissolved... 32990 - Other manufacturing n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - GRANGE MEWS FLATS LIMITED 2023-08-02 31-07-2023 £5,941 equity
Micro-entity Accounts - GRANGE MEWS FLATS LIMITED 2022-08-02 30-07-2022 £5,469 equity
Micro-entity Accounts - GRANGE MEWS FLATS LIMITED 2021-08-05 31-07-2021 £5,757 equity
Micro-entity Accounts - GRANGE MEWS FLATS LIMITED 2020-08-12 31-07-2020 £5,356 equity
Micro-entity Accounts - GRANGE MEWS FLATS LIMITED 2019-08-03 31-07-2019 £5,590 equity