Grange Lodge Wimbledon Ltd

General information

Name:

Grange Lodge Wimbledon Limited

Office Address:

Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road SM1 4PP Sutton

Number: 00664278

Incorporation date: 1960-07-05

End of financial year: 25 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Sutton under the ID 00664278. This company was established in the year 1960. The headquarters of this company is situated at Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road. The area code for this place is SM1 4PP. The company's name is Grange Lodge Wimbledon Ltd. This firm's former clients may recognize the firm as Grange Lodge Residents Association, which was in use up till 2008/04/19. This firm's registered with SIC code 81100 which means Combined facilities support activities. 2023-03-25 is the last time when the company accounts were reported.

Martin P., Rita A., Paul F. and 9 remaining, listed below are the enterprise's directors and have been doing everything they can to help the company since 2019/11/28. In order to find professional help with legal documentation, the abovementioned business has been using the skills of Mark W. as a secretary since December 2016.

  • Previous company's names
  • Grange Lodge Wimbledon Ltd 2008-04-19
  • Grange Lodge Residents Association Limited 1960-07-05

Financial data based on annual reports

Company staff

Martin P.

Role: Director

Latest update: 5 April 2024

Rita A.

Role: Director

Appointed: 28 November 2019

Latest update: 5 April 2024

Paul F.

Role: Director

Appointed: 25 May 2018

Latest update: 5 April 2024

Mark W.

Role: Secretary

Appointed: 16 December 2016

Latest update: 5 April 2024

Simon D.

Role: Director

Appointed: 14 July 2011

Latest update: 5 April 2024

Madeline L.

Role: Director

Appointed: 19 May 2011

Latest update: 5 April 2024

Mansour A.

Role: Director

Appointed: 10 September 2003

Latest update: 5 April 2024

Charles W.

Role: Director

Appointed: 10 October 1999

Latest update: 5 April 2024

Gabriel M.

Role: Director

Appointed: 30 November 1995

Latest update: 5 April 2024

Jonathan R.

Role: Director

Appointed: 30 November 1994

Latest update: 5 April 2024

David W.

Role: Director

Appointed: 25 September 1992

Latest update: 5 April 2024

Ashraf K.

Role: Director

Appointed: 25 September 1991

Latest update: 5 April 2024

Nigel H.

Role: Director

Appointed: 25 September 1991

Latest update: 5 April 2024

Accounts Documents

Account next due date 25 December 2024
Account last made up date 25 March 2023
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts
Start Date For Period Covered By Report 2017-03-26
End Date For Period Covered By Report 25 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-26
End Date For Period Covered By Report 25 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-26
End Date For Period Covered By Report 25 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-26
End Date For Period Covered By Report 25 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-26
End Date For Period Covered By Report 2022-03-25
Annual Accounts
Start Date For Period Covered By Report 2022-03-26
End Date For Period Covered By Report 2023-03-25

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on March 25, 2023 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
63
Company Age

Closest Companies - by postcode