ELY GRANGE MANAGEMENT LIMITED - TUNBRIDGE WELLS
Company Profile | Company Filings |
Overview
ELY GRANGE MANAGEMENT LIMITED is a Private Limited Company from TUNBRIDGE WELLS ENGLAND and has the status: Active.
ELY GRANGE MANAGEMENT LIMITED was incorporated 30 years ago on 23/05/1994 and has the registered number: 02931809. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ELY GRANGE MANAGEMENT LIMITED was incorporated 30 years ago on 23/05/1994 and has the registered number: 02931809. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ELY GRANGE MANAGEMENT LIMITED - TUNBRIDGE WELLS
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
UNIT K, THE BREWERY BELLS YEW GREEN ROAD
TUNBRIDGE WELLS
KENT
TN3 9BD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS HAZEL WELLS | Secretary | 2017-10-20 | CURRENT | ||
PETER MICHAEL ALEXANDER WEAR | Nov 1962 | British | Director | 2022-01-10 | CURRENT |
GRAHAM STRADLING | Apr 1947 | British | Director | 2022-01-10 | CURRENT |
MRS LINDA MARIE BONNYMAN | Dec 1945 | American | Director | 2017-05-23 | CURRENT |
DAVID TURNER | Aug 1965 | British | Director | 2020-07-14 UNTIL 2021-08-23 | RESIGNED |
MR JAMES ALLEN NEWMAN | Jul 1964 | British | Director | 2010-03-18 UNTIL 2012-05-24 | RESIGNED |
SIMON JAMES JOSIAH WEDGWOOD | Oct 1949 | British | Director | 1994-05-23 UNTIL 1997-07-09 | RESIGNED |
MR MARK INGHAM | Jun 1957 | British | Director | 2020-07-14 UNTIL 2022-01-10 | RESIGNED |
PETER MICHAEL ALEXANDER WEAR | Nov 1962 | British | Director | 1998-07-10 UNTIL 2003-01-21 | RESIGNED |
DIANA ELIZABETH REDDING | Jun 1952 | British | Nominee Director | 1994-05-23 UNTIL 1994-05-23 | RESIGNED |
LESLEY ANNE CHICK | Nominee Secretary | 1994-05-23 UNTIL 1994-05-23 | RESIGNED | ||
KENNETH HENRY GORDON COALES | Aug 1946 | British | Secretary | 1994-05-23 UNTIL 1998-05-07 | RESIGNED |
MRS ROSEMARY SUSAN MARTIN | Nov 1953 | British | Secretary | 2002-07-12 UNTIL 2011-03-31 | RESIGNED |
GERALD HYAM | Nov 1943 | British | Secretary | 1998-07-10 UNTIL 2002-07-12 | RESIGNED |
JEREMY WILLIAM LLOYD | Dec 1942 | British | Secretary | 1998-05-07 UNTIL 1998-07-10 | RESIGNED |
MISS HAZEL WELLS | Secretary | 2011-03-31 UNTIL 2016-04-05 | RESIGNED | ||
MR OLIVER HENRY FAIRFAX HARWOOD | Secretary | 2016-04-05 UNTIL 2017-10-20 | RESIGNED | ||
DEREK ALEXANDER PROWSE | Oct 1942 | British | Director | 1998-07-10 UNTIL 2010-03-31 | RESIGNED |
ALAN ROBERT LOWETH | Dec 1952 | British | Director | 1998-07-10 UNTIL 2006-01-30 | RESIGNED |
JEREMY WILLIAM LLOYD | Dec 1942 | British | Director | 1994-05-23 UNTIL 1998-07-10 | RESIGNED |
BRITTA ADRIENNE LLOYD | May 1945 | Swiss | Director | 1998-05-07 UNTIL 1998-07-10 | RESIGNED |
JENNIFER MARGARET FULLER | Nov 1944 | British | Director | 2010-03-18 UNTIL 2017-05-23 | RESIGNED |
MR WENDELL MURRAY HARRIS | Jan 1945 | British | Director | 1994-05-23 UNTIL 1998-05-07 | RESIGNED |
DR. ADAM HARRIS | Apr 1963 | British | Director | 2017-05-23 UNTIL 2020-07-14 | RESIGNED |
RICHARD JOHN GRAY | Mar 1947 | British | Director | 2003-01-22 UNTIL 2006-01-30 | RESIGNED |
COLIN GEOFFREY FULLER | Dec 1944 | British | Director | 2001-07-16 UNTIL 2006-01-30 | RESIGNED |
LESLEY ANNE CHICK | Mar 1967 | British | Director | 1994-05-23 UNTIL 1994-05-23 | RESIGNED |
MRS LINDA MARIE BONNYMAN | Dec 1945 | American | Director | 2010-03-18 UNTIL 2010-08-26 | RESIGNED |
SALLY BAKER | May 1950 | British | Director | 2012-05-24 UNTIL 2017-05-23 | RESIGNED |
PETER ANTHONY BRADSHAW WILSON | Jun 1955 | British | Director | 1994-05-23 UNTIL 2001-03-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ely Grange Management Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-06 | 31-03-2023 | £110,205 equity |
Ely Grange Management Limited - Accounts to registrar (filleted) - small 18.2 | 2022-11-23 | 31-03-2022 | £111,848 equity |
Ely Grange Management Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-17 | 31-03-2021 | £21,571 equity |
Ely Grange Management Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-19 | 31-03-2020 | £19,841 equity |
Ely Grange Management Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-27 | 31-03-2019 | £19,355 equity |
Ely Grange Management Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-24 | 31-03-2018 | £15,509 equity |
Micro-entity Accounts - ELY GRANGE MANAGEMENT LIMITED | 2017-06-08 | 31-03-2017 | £44,582 Cash £63,725 equity |
Ely Grange Management Limited - Abbreviated accounts 16.1 | 2016-07-16 | 31-03-2016 | £40,439 Cash £42,310 equity |