GRANARY RESIDENTS COMPANY LIMITED(THE) - MARLBOROUGH
Company Profile | Company Filings |
Overview
GRANARY RESIDENTS COMPANY LIMITED(THE) is a Private Limited Company from MARLBOROUGH and has the status: Active.
GRANARY RESIDENTS COMPANY LIMITED(THE) was incorporated 38 years ago on 04/10/1985 and has the registered number: 01952952. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GRANARY RESIDENTS COMPANY LIMITED(THE) was incorporated 38 years ago on 04/10/1985 and has the registered number: 01952952. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GRANARY RESIDENTS COMPANY LIMITED(THE) - MARLBOROUGH
This company is listed in the following categories:
98000 - Residents property management
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
1 THE GRANARY
MARLBOROUGH
WILTS
SN8 4JX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LISA CAROLINE DICKSON | Apr 1965 | British | Director | 2007-08-22 | CURRENT |
RUTH HEPWORTH | Jul 1950 | British | Secretary | 2000-07-21 | CURRENT |
JEAN ELIZABETH CASWELL | Jul 1937 | British | Director | 2023-05-15 | CURRENT |
RUTH HEPWORTH | Jul 1950 | British | Director | 2000-07-21 | CURRENT |
MRS LORRAINE SHIRLEY ELIZABETH SHUTTER | Mar 1959 | British | Director | 2017-07-01 | CURRENT |
KENNETH LLEWELLYN HAMILTON-JONES | British | Director | RESIGNED | ||
MRS MARGARET MARION TUCKER | Jan 1945 | British | Director | 2015-06-16 UNTIL 2018-12-10 | RESIGNED |
MRS ROSEMARY DOWDING | Nov 1923 | Secretary | 1992-05-17 UNTIL 2000-07-21 | RESIGNED | |
KENNETH LLEWELLYN HAMILTON-JONES | British | Secretary | RESIGNED | ||
LUCY FRYER WATSON | Nov 1964 | British | Director | 2004-08-18 UNTIL 2007-09-07 | RESIGNED |
HAZEL VALARIE RUSSELL | Apr 1949 | British | Director | RESIGNED | |
REVEREND SHEILA JEAN NUNN | Feb 1943 | British | Director | RESIGNED | |
SUSAN JANET MOORE | Jun 1973 | British | Director | 2005-12-21 UNTIL 2007-08-22 | RESIGNED |
JAMIE MOORE | Mar 1971 | British | Director | 2005-12-21 UNTIL 2007-08-22 | RESIGNED |
ERIC THOMAS MIDDLETON | Jun 1937 | British | Director | RESIGNED | |
MISS JANE CLAIRE KUGELE | Aug 1964 | British | Director | 2007-09-07 UNTIL 2015-06-16 | RESIGNED |
STEPHEN HEPWORTH | Feb 1955 | British | Director | 2000-07-21 UNTIL 2013-03-06 | RESIGNED |
JONATHAN GRAY | Jan 1969 | British | Director | 1999-05-17 UNTIL 2004-04-02 | RESIGNED |
MRS ROSEMARY DOWDING | Nov 1923 | Director | 1992-05-17 UNTIL 2000-07-21 | RESIGNED | |
MICHAEL STEPHEN FRYER | Feb 1957 | British | Director | 2001-10-25 UNTIL 2007-09-07 | RESIGNED |
MR DAREN DICKSON | Jun 1961 | British | Director | 2007-08-22 UNTIL 2013-03-06 | RESIGNED |
BABS CRUTCH | May 1942 | Dutch | Director | RESIGNED | |
PATRICIA MARY COLWILL | Jul 1933 | British | Director | 2006-06-01 UNTIL 2017-07-01 | RESIGNED |
KENNETH HENRY JAMES CASWELL | Feb 1935 | British | Director | 2003-12-16 UNTIL 2023-01-13 | RESIGNED |
JEAN ELIZABETH CASWELL | Jul 1937 | British | Director | 2003-12-16 UNTIL 2013-03-06 | RESIGNED |
LUCY ANNE BARNES WATSON | Nov 1964 | British | Director | 2001-10-25 UNTIL 2002-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Ruth Edith Margaret Hepworth | 2017-05-15 | 7/1950 | Marlborough | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Granary Residents Company Ltd - Filleted accounts | 2023-11-22 | 31-03-2023 | £2,142 Cash £2,358 equity |
The Granary Residents Company Ltd - Filleted accounts | 2022-10-26 | 31-03-2022 | £1,404 Cash £1,805 equity |
Micro-entity Accounts - GRANARY RESIDENTS COMPANY LIMITED(THE) | 2021-10-19 | 31-03-2021 | £1,789 equity |
The Granary Residents Company Ltd - Filleted accounts | 2019-10-08 | 31-03-2019 | £1,054 Cash £1,346 equity |
The Granary Residents Company Ltd - Filleted accounts | 2018-11-15 | 31-03-2018 | £989 Cash £1,189 equity |
The Granary Residents Company Limited - Filleted accounts | 2017-10-03 | 31-03-2017 | £802 Cash £1,037 equity |
The Granary Residents Company Ltd - Abbreviated accounts | 2016-09-29 | 31-03-2016 | £1,120 Cash |
Abbreviated Company Accounts - GRANARY RESIDENTS COMPANY LIMITED(THE) | 2015-08-06 | 31-03-2015 | £1,235 Cash £536 equity |