Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED
Company Information for

GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED

ROSE TREE COTTAGE UPHAM STREET, UPHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1JA,
Company Registration Number
01719432
Private Limited Company
Active

Company Overview

About Grange Village Residents Association Ltd
GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED was founded on 1983-04-29 and has its registered office in Southampton. The organisation's status is listed as "Active". Grange Village Residents Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
ROSE TREE COTTAGE UPHAM STREET
UPHAM
SOUTHAMPTON
HAMPSHIRE
SO32 1JA
Other companies in SO32
 
Filing Information
Company Number 01719432
Company ID Number 01719432
Date formed 1983-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED
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 VILLAGE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
HAMPSHIRE PROPERTY MANAGEMENT LTD
Company Secretary 2013-04-18
EMMA GIBSON
Director 2009-10-28
PAUL EDWARD SEARLE
Director 2013-11-26
ROBIN STANLEY WICKENDEN
Director 2009-10-28
BARBARA ANN WOTTON
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER ANGUS
Director 2013-11-21 2013-11-22
RICHARD ALFRED GLAYSHER
Director 2013-11-21 2013-11-22
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2010-11-24 2013-04-17
EVELYN ANN FINN
Director 2009-10-28 2013-04-01
MARTIN GORDON GROWSE
Company Secretary 2004-09-24 2010-11-24
JULIET VORSTER
Director 1999-03-19 2009-10-28
MARGARET JOYCE WEBB
Director 1991-11-18 2009-10-28
JOHN PETER NOUCH
Company Secretary 1991-11-18 2004-09-27
HEATHER ELIZABETH KEIR
Director 1999-03-19 2003-10-01
VALERIE ANN UREN
Director 1999-03-19 2002-09-01
SHANE CONRAD FIELD
Director 1995-02-13 1999-03-19
SHELLI LOUISE HIGGS
Director 1995-02-13 1999-03-19
LEANNE MARIE WILLIAMS
Director 1991-11-18 1996-01-23
JACQUELINE LISA STEWART
Director 1991-11-18 1994-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMPSHIRE PROPERTY MANAGEMENT LTD GLEBE COURT ESTATE (SOUTHAMPTON) OWNERS ASSOCIATION LIMITED Company Secretary 2018-03-02 CURRENT 1975-01-15 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) LIMITED Company Secretary 2016-06-01 CURRENT 1994-08-31 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD VICTORIA MEWS (BISHOP'S WALTHAM) LIMITED Company Secretary 2016-04-21 CURRENT 2001-10-19 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD 22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1999-08-27 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD NORTHBROOK HOUSE LIMITED Company Secretary 2015-04-22 CURRENT 2002-04-29 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD NORTHBROOK BOWER (BISHOPS WALTHAM) RTM COMPANY LIMITED Company Secretary 2014-12-01 CURRENT 2011-12-16 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD NORTHBROOK MANAGEMENT (BISHOP'S WALTHAM) LIMITED Company Secretary 2014-05-01 CURRENT 2002-04-29 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD BURY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-07 CURRENT 1983-03-09 Active
HAMPSHIRE PROPERTY MANAGEMENT LTD CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED Company Secretary 2013-04-18 CURRENT 2005-08-25 Active
ROBIN STANLEY WICKENDEN CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED Director 2008-03-27 CURRENT 2005-08-25 Active
ROBIN STANLEY WICKENDEN SOMERSET & DORSET RAILWAY ENGINEERING LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active

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
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM P O Box 703 Rose Tree Cottage Upham Lane Southampton Hampshire SO50 0QY United Kingdom
2023-11-23CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM Hoyle House Upham Street Upham Southampton SO32 1JA
2023-01-31DIRECTOR APPOINTED MRS ELIZABETH ANN RIXON
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09AP01DIRECTOR APPOINTED MRS BARBARA ANN WOTTON
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 963
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 963
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA GIBSON / 18/12/2015
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 963
2015-12-18AR0118/11/15 ANNUAL RETURN FULL LIST
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STANLEY WICKENDEN / 18/12/2015
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05AAMDAmended account small company full exemption
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 963
2014-11-25AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-21AP01DIRECTOR APPOINTED MR PAUL EDWARD SEARLE
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLAYSHER
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANGUS
2014-01-06AP04Appointment of corporate company secretary Hampshire Property Management Ltd
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 963
2013-12-09AR0118/11/13 ANNUAL RETURN FULL LIST
2013-11-26AP01DIRECTOR APPOINTED MR RICHARD ALFRED GLAYSHER
2013-11-26AP01DIRECTOR APPOINTED MR DAVID ALEXANDER ANGUS
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN FINN
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/13 FROM Howle House Upham Street Upham Southampton SY2 6LG England
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/13 FROM Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
2013-04-17TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-28AR0118/11/12 FULL LIST
2012-11-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HANTS PO16 8SS
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-11-24AR0118/11/11 FULL LIST
2011-10-07RP04SECOND FILING WITH MUD 18/11/09 FOR FORM AR01
2011-10-07ANNOTATIONClarification
2011-10-05RP04SECOND FILING WITH MUD 18/11/10 FOR FORM AR01
2011-10-05ANNOTATIONClarification
2010-12-08AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-11-30AR0118/11/10 FULL LIST
2010-11-29TM02APPOINTMENT TERMINATED, SECRETARY MARTIN GROWSE
2010-11-29AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2010-06-02AA31/12/09 TOTAL EXEMPTION FULL
2010-02-17AR0118/11/09 FULL LIST
2009-11-26AP01DIRECTOR APPOINTED EMMA GIBSON
2009-11-26AP01DIRECTOR APPOINTED EVELYN ANN FINN
2009-11-26AP01DIRECTOR APPOINTED ROBIN STANLEY WICKENDEN
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIET VORSTER
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WEBB
2009-06-09AA31/12/08 TOTAL EXEMPTION FULL
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 5 SOVEREIGN GATE 308-314 COMMERCIAL ROAD PORTSMOUTH HAMPSHIRE PO1 4BL
2008-12-28363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-12-17AA31/12/07 TOTAL EXEMPTION FULL
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-26363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-01-11288aNEW SECRETARY APPOINTED
2005-01-11363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-12288aNEW SECRETARY APPOINTED
2004-10-13288bSECRETARY RESIGNED
2004-03-09363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2004-03-09363(288)DIRECTOR RESIGNED
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-04363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-10-27288bDIRECTOR RESIGNED
2002-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-14363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-20363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-06363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
2000-03-02287REGISTERED OFFICE CHANGED ON 02/03/00 FROM: FIRST FLOOR 154 LONDON ROAD NORTH END PORTSMOUTH, HANTS PO2 9DJ
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-01288bDIRECTOR RESIGNED
1999-04-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED 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 VILLAGE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 16,038
Creditors Due Within One Year 2012-03-31 £ 10,225

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 VILLAGE RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Debtors 2012-03-31 £ 1,143

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED. 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 (98000 - Residents property management) as GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED 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 VILLAGE RESIDENTS ASSOCIATION LIMITED 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 VILLAGE RESIDENTS ASSOCIATION LIMITED 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.