Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANGE LODGE WIMBLEDON LTD
Company Information for

GRANGE LODGE WIMBLEDON LTD

HARROW MANAGEMENT LTD OFFICE 14 PANDORA ESTATE, 41-45 LIND ROAD, SUTTON, SM1 4PP,
Company Registration Number
00664278
Private Limited Company
Active

Company Overview

About Grange Lodge Wimbledon Ltd
GRANGE LODGE WIMBLEDON LTD was founded on 1960-07-05 and has its registered office in Sutton. The organisation's status is listed as "Active". Grange Lodge Wimbledon Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRANGE LODGE WIMBLEDON LTD
 
Legal Registered Office
HARROW MANAGEMENT LTD OFFICE 14 PANDORA ESTATE
41-45 LIND ROAD
SUTTON
SM1 4PP
Other companies in SW19
 
Previous Names
GRANGE LODGE RESIDENTS ASSOCIATION LIMITED19/04/2008
Filing Information
Company Number 00664278
Company ID Number 00664278
Date formed 1960-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2024
Account next due 25/12/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 14:01:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE LODGE WIMBLEDON LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANGE LODGE WIMBLEDON LTD

Current Directors
Officer Role Date Appointed
MARK ANTHONY WATERS
Company Secretary 2016-12-16
MANSOUR ABOLSEDGH
Director 2003-09-10
SIMON DONKO
Director 2011-07-14
ELLEN MARY THERESA DOOLEY
Director 2009-10-05
NIGEL MARCELLUS HIGGS
Director 1991-09-25
ANDREW PAUL HODSON
Director 1991-09-25
ASHRAF KHURSHID KAZI
Director 1991-09-25
MADELINE HAZEL LEWIS
Director 2011-05-19
GABRIEL MARY MACGREGOR
Director 1995-11-30
MARTIN PHILIP PLATT
Director 1992-09-25
JONATHAN PHILIP REED
Director 1994-11-30
DAVID ALEXANDER WARREN
Director 1992-09-25
CHARLES ANTHONY WENTZEL
Director 1999-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA SPOOR
Company Secretary 2015-09-30 2016-12-16
MARTIN PHILIP PLATT
Company Secretary 1992-09-25 2015-05-11
PETER NICHOLAS HOLYOAKE
Director 2003-07-02 2011-03-01
PATRICK ARMINE WODEHOUSE
Director 1997-08-15 2011-03-01
AALIYA JASSAT
Director 2003-11-13 2009-10-05
SIOBHAN HOTTEN
Director 1999-04-22 2003-11-13
VALDA HELEN ROSALIE ISAACS
Director 1991-09-25 2003-09-10
RUBY ETHEL EVERSHED
Director 1991-09-25 2003-03-10
URSULA MARGARET WENTZEL
Director 1992-09-25 1999-05-24
MICHAEL ANTHONY ROBERTS
Director 1995-10-20 1999-04-22
HELEN WODEHOUSE
Director 1992-09-25 1997-07-10
MARGERY HELEN PEDDER
Director 1991-09-25 1995-11-30
AJAI PURI
Director 1992-09-25 1995-10-20
ROBERT FRANCIS TARREGA
Director 1992-09-25 1994-12-28
ANDREW PAUL HODSON
Company Secretary 1991-09-25 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANSOUR ABOLSEDGH PROSPECT PROPERTY COMPANY 2 LTD Director 2015-12-11 CURRENT 2015-12-11 Active
MANSOUR ABOLSEDGH PROSPECT PROPERTY COMPANY 1 LTD Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
MANSOUR ABOLSEDGH HERITAGE DEVELOPMENTS LONDON LTD Director 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
MANSOUR ABOLSEDGH PROSPECT PROPERTY COMPANY 3 LTD Director 2015-02-23 CURRENT 2015-02-23 Active
NIGEL MARCELLUS HIGGS AFCW PLC Director 2015-11-09 CURRENT 2003-05-14 Active
NIGEL MARCELLUS HIGGS AFC WIMBLEDON FOUNDATION Director 2013-07-31 CURRENT 2013-07-31 Active
NIGEL MARCELLUS HIGGS DATA TO VALUE LTD. Director 2013-05-16 CURRENT 2013-05-16 Active
NIGEL MARCELLUS HIGGS THE DATA ARCHITECTURE AND MODELLING CONSULTANCY LTD Director 2008-11-18 CURRENT 2008-11-18 Dissolved 2015-03-17
JONATHAN PHILIP REED REED INFORMATION SOLUTIONS LTD Director 2015-01-26 CURRENT 2015-01-26 Active
JONATHAN PHILIP REED EHEALTH LINKS LIMITED Director 2014-03-10 CURRENT 2014-01-15 Active
DAVID ALEXANDER WARREN THE JAPAN SOCIETY Director 2013-01-01 CURRENT 1997-05-15 Active
CHARLES ANTHONY WENTZEL THE FOUNDATIONS PROJECT (UK) Director 2013-06-19 CURRENT 2013-06-19 Active
CHARLES ANTHONY WENTZEL INVESTMAIN LIMITED Director 1991-11-30 CURRENT 1987-03-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-30MICRO ENTITY ACCOUNTS MADE UP TO 25/03/24
2024-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/24
2024-09-24CONFIRMATION STATEMENT MADE ON 21/09/24, WITH NO UPDATES
2024-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/24, WITH NO UPDATES
2023-10-25Memorandum articles filed
2023-10-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-25RES01ADOPT ARTICLES 25/10/23
2023-10-25MEM/ARTSARTICLES OF ASSOCIATION
2023-10-06MICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2023-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2023-10-02CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-10-13DIRECTOR APPOINTED MR PAUL FLYNN
2022-10-13AP01DIRECTOR APPOINTED MR PAUL FLYNN
2022-09-27CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM C/O Harrow Management Ltd 6 Lind Road Sutton Surrey SM1 4PJ
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-11-28AP01DIRECTOR APPOINTED MRS RITA ELISABET ALAVI
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN MARY THERESA DOOLEY
2019-11-22CH01Director's details changed for Mr Jonathan Philip Reed on 2019-11-18
2019-11-21CH01Director's details changed for Mr Jonathan Philip Reed on 2019-11-18
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL HODSON
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/19
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2016-12-16AP03Appointment of Mr Mark Anthony Waters as company secretary on 2016-12-16
2016-12-16TM02Termination of appointment of Sheila Spoor on 2016-12-16
2016-11-24AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-12-01AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 12
2015-10-16AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-16AP03Appointment of Mrs Sheila Spoor as company secretary on 2015-09-30
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM 12 Grange Lodge the Grange London SW19 4PR
2015-10-16TM02Termination of appointment of Martin Philip Platt on 2015-05-11
2015-04-29CH01Director's details changed for Mr Jonathan Philip Reed on 2015-04-29
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-14AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WENTZEL / 02/11/2013
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER WARREN / 13/11/2013
2014-10-08AA25/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 12
2013-10-24AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-21AA25/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-25AA25/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-23AR0125/09/12 ANNUAL RETURN FULL LIST
2012-10-23AP01DIRECTOR APPOINTED MR SIMON DONKO
2012-10-23AP01DIRECTOR APPOINTED MS MADELINE HAZEL LEWIS
2011-11-25AA25/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-24AR0125/09/11 FULL LIST
2011-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WODEHOUSE
2011-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLYOAKE
2010-11-10AR0125/09/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ARMINE WODEHOUSE / 25/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WENTZEL / 25/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER WARREN / 25/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP REED / 25/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP PLATT / 25/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL MARY MACGREGOR / 25/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHRAF KHURSHID KAZI / 25/09/2010
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR AALIYA JASSAT
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS HOLYOAKE / 25/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL HODSON / 25/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MANSOUR ABOLSEDGH / 25/09/2010
2010-09-28AP01DIRECTOR APPOINTED MRS ELLEN MARY THERESA DOOLEY
2010-06-16AA25/03/10 TOTAL EXEMPTION FULL
2009-11-01AR0125/09/09 FULL LIST
2009-06-24AA25/03/09 TOTAL EXEMPTION FULL
2008-10-28363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN REED / 22/03/2008
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WARREN / 05/06/2008
2008-07-16AA25/03/08 TOTAL EXEMPTION FULL
2008-05-28RES01ALTER ARTICLES 14/04/2008
2008-04-17CERTNMCOMPANY NAME CHANGED GRANGE LODGE RESIDENTS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 19/04/08
2007-10-27363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07
2006-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-31363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06
2005-10-28363sRETURN MADE UP TO 25/09/05; NO CHANGE OF MEMBERS
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01363(288)DIRECTOR RESIGNED
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04
2003-12-16363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-25363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2001-11-01363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01
2000-11-01363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 25/03/00
1999-12-07288aNEW DIRECTOR APPOINTED
1999-12-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-12-07363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-11-26AAFULL ACCOUNTS MADE UP TO 25/03/99
1998-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-01363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 25/03/98
1997-10-21288aNEW DIRECTOR APPOINTED
1997-10-21363sRETURN MADE UP TO 25/09/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to GRANGE LODGE WIMBLEDON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANGE LODGE WIMBLEDON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANGE LODGE WIMBLEDON LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2014-03-25
Annual Accounts
2013-03-25
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANGE LODGE WIMBLEDON LTD

Intangible Assets
Patents
We have not found any records of GRANGE LODGE WIMBLEDON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE LODGE WIMBLEDON LTD
Trademarks
We have not found any records of GRANGE LODGE WIMBLEDON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE LODGE WIMBLEDON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as GRANGE LODGE WIMBLEDON LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANGE LODGE WIMBLEDON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGE LODGE WIMBLEDON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANGE LODGE WIMBLEDON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.