GRANGE FARM MANAGEMENT LIMITED - BRIGHTON


Company Profile Company Filings

Overview

GRANGE FARM MANAGEMENT LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
GRANGE FARM MANAGEMENT LIMITED was incorporated 39 years ago on 19/06/1985 and has the registered number: 01923974. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

GRANGE FARM MANAGEMENT LIMITED - BRIGHTON

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
30 / 6 30/06/2023 31/03/2025

Registered Office

3 BEACON COURT GREENWAYS
BRIGHTON
BN2 7AY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/07/2023 22/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NYKOLA MICHAEL CZOLAK Secretary 2019-04-11 CURRENT
MR ROBERT ELLSON Oct 1975 British Director 2021-02-04 CURRENT
MRS JACQUELINE MARY LANG Oct 1948 British Director 2010-03-31 CURRENT
EDWINA MARY POOLEY Feb 1963 British Director 2013-04-01 UNTIL 2017-03-29 RESIGNED
DR JOHN ANTHONY WHITEHEAD Jun 1925 British Director 1999-01-25 UNTIL 2003-01-23 RESIGNED
CEINWEN JANET CLARKE British Secretary RESIGNED
JOHN ROBERT FARMER Sep 1933 British Secretary 1994-05-05 UNTIL 1999-01-25 RESIGNED
MR ALEXANDER CYRIL CAMERON GILBERT Secretary 2017-03-29 UNTIL 2019-04-11 RESIGNED
EDWINA MARY POOLEY British Secretary 2013-06-01 UNTIL 2017-03-29 RESIGNED
ARTHUR DAVID ROSS Secretary 2002-07-31 UNTIL 2013-05-31 RESIGNED
DR JOHN ANTHONY WHITEHEAD Jun 1925 British Secretary 1999-01-25 UNTIL 2002-07-31 RESIGNED
JOHN ROBERT FARMER Sep 1933 British Director 1994-05-05 UNTIL 1999-01-25 RESIGNED
DAVID ROSS Mar 1935 British Director 1998-02-02 UNTIL 1999-01-25 RESIGNED
ALISON BRIGID MCGRATH Jul 1969 British Director 2005-03-23 UNTIL 2006-04-12 RESIGNED
MR ALEXANDER CYRIL CAMERON GILBERT Jul 1966 British Director 2005-03-23 UNTIL 2013-05-31 RESIGNED
MR ALEXANDER CYRIL CAMERON GILBERT Jul 1966 British Director 2017-03-29 UNTIL 2021-02-04 RESIGNED
GRAHAM BOE Jul 1962 British Director RESIGNED
JOHN EDWIN CLARKE Feb 1949 British Director 1994-05-05 UNTIL 1998-02-02 RESIGNED
JOHN EDWIN CLARKE Feb 1949 British Director 1999-01-25 UNTIL 2008-03-19 RESIGNED
CEINWEN JANET CLARKE British Director RESIGNED
BRIDGET CLAIR BIAGI Nov 1935 British Director 2002-07-31 UNTIL 2005-03-23 RESIGNED
MARTIN WILLIAM BACK Jun 1967 British Director 2006-04-12 UNTIL 2009-07-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Edwina Mary Pooley 2016-06-01 - 2017-03-29 2/1963 Brighton   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOUNDRY EQUIPMENT AND SUPPLIES ASSOCIATION LIMITED KINGTON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ARDIS LEWES Dissolved... 88990 - Other social work activities without accommodation n.e.c.
MAZARS TAX SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
DMG EVENTS (UK) LIMITED KENSINGTON Active FULL 82301 - Activities of exhibition and fair organisers
AGRISK LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
RMS TECHNOLOGIES LIMITED KENSINGTON Dissolved... FULL 99999 - Dormant Company
WILD DREAM FILMS LTD. CARDIFF Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
MODERN MEDIA COMMUNICATIONS LIMITED SHOREHAM-BY-SEA ENGLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
BRODEN MEDIA LIMITED LONDON ENGLAND Active SMALL 58141 - Publishing of learned journals
SEILWAITH AMEY CYMRU / AMEY INFRASTRUCTURE WALES LIMITED PONTYPRIDD UNITED KINGDOM Active FULL 49100 - Passenger rail transport, interurban
TFW INNOVATION SERVICES LIMITED PONTYPRIDD UNITED KINGDOM Active FULL 49100 - Passenger rail transport, interurban

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - GRANGE FARM MANAGEMENT LIMITED 2016-02-25 30-06-2015 £8,255 Cash £8,315 equity
Abbreviated Company Accounts - GRANGE FARM MANAGEMENT LIMITED 2015-02-03 30-06-2014 £7,882 Cash £7,757 equity