Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED
Company Information for

GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED

SUITE 2, 5, HIGH STREET, MAIDENHEAD, SL6 1JN,
Company Registration Number
02314055
Private Limited Company
Active

Company Overview

About Grantchester Lodge Management Company Ltd
GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED was founded on 1988-11-07 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Grantchester Lodge Management Company Limited 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
GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
SUITE 2, 5
HIGH STREET
MAIDENHEAD
SL6 1JN
Other companies in SL6
 
Filing Information
Company Number 02314055
Company ID Number 02314055
Date formed 1988-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 00:38:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTCHESTER LODGE MANAGEMENT COMPANY 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 GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP EDWARD ROWE
Company Secretary 2001-01-09
COLIN MURPHY
Director 2018-05-25
JILLIAN ELIZABETH O'HARA
Director 2013-05-25
PHILIP EDWARD ROWE
Director 1999-06-25
JULIA LOUISE TOMLINSON
Director 2014-06-06
SUSAN KAY WAGGETT
Director 2013-09-09
SPENCER HENDERSON WICKS
Director 2009-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ALLEN
Director 2013-10-16 2018-05-25
PAUL ANTHONY MONGER
Director 2005-11-25 2014-06-05
DANIEL PAUL LEWANDOWSKI
Director 2008-01-18 2013-10-16
SELOM BULLA
Director 2001-08-03 2013-09-09
JAMES ANDREW ROBERTS
Director 2007-02-20 2010-09-03
PAUL JOHN MCQUILKIN
Director 2005-12-21 2009-10-12
ALAN MICHAEL NUTTER
Director 2000-12-01 2007-02-20
ANGELA JANET MOODY
Director 2002-12-06 2005-12-21
SYLVIA DARBY
Director 2002-04-16 2005-11-25
LISA ANNE ROBSON
Director 1995-03-27 2002-07-12
HELEN MARY GIFFORD
Director 1996-05-07 2002-04-16
PHILLIP JOHN RIPLEY
Director 1992-05-17 2001-08-03
SAMANTHA VICTORIA DINGWALL
Company Secretary 1997-12-20 2000-12-07
SAMANTHA VICTORIA DINGWALL
Director 1996-04-02 2000-12-07
ROBERT STEPHEN PATRICK
Director 1998-07-09 2000-11-18
JEREMY PETER CHINN
Director 1996-06-20 1998-04-09
SUSAN MARGARET HARRIS
Director 1995-02-01 1998-01-06
JOHN BALDING BUTTON
Company Secretary 1996-03-16 1997-12-20
JOHN BALDING BUTTON
Director 1995-02-01 1997-12-20
RICHARD NIGEL CHARLES GODDON
Director 1992-05-17 1996-06-20
ELIZABETH MARIE GIGG
Director 1992-05-17 1996-05-07
SUSAN MARGARET HARRIS
Company Secretary 1995-02-01 1996-03-16
ANTHONY ASHLEY SEAFORD
Company Secretary 1992-09-28 1995-01-31
BEVERLEY SANDRA NAVARRO
Director 1992-05-17 1995-01-30
CHRISTOPHER RAWLINSON
Director 1992-05-17 1994-11-11
ASHLEY SEAFORD
Director 1992-04-15 1993-03-27
CHRISTOPHER RAWLINSON
Company Secretary 1992-05-17 1992-09-28
ANTHONY MUNRO
Director 1992-05-17 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP EDWARD ROWE PIER DEVELOPMENTS LIMITED Director 2000-05-04 CURRENT 2000-01-17 Active
JULIA LOUISE TOMLINSON BOXED FROG LIMITED Director 2012-03-05 CURRENT 2012-03-05 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
2023-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM Brambles Old Mill Lane Maidenhead SL6 2BG England
2023-06-25CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM 5a Frascati Way Maidenhead Berkshire SL6 4UY England
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM Assembly House 34 - 38 Broadway Maidenhead SL6 1LU England
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM Harper Broom Accountants Aston House York Road Maidenhead SL6 1SF
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR ANTONY PAUL HAZELL
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KAY WAGGETT
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLEN
2018-06-05AP01DIRECTOR APPOINTED MR COLIN MURPHY
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 7
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06AP01DIRECTOR APPOINTED JILLIAN ELIZABETH O'HARA
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 7
2016-06-03AR0117/05/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-16AR0117/05/15 ANNUAL RETURN FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MONGER
2015-04-10AP01DIRECTOR APPOINTED MS JULIA LOUISE TOMLINSON
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-21AP01DIRECTOR APPOINTED SUSAN KAY WAGGETT
2014-07-11AP01DIRECTOR APPOINTED THOMAS ALLEN
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 7
2014-06-12AR0117/05/14 ANNUAL RETURN FULL LIST
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEWANDOWSKI
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SELOM BULLA
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-03AR0117/05/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-18AR0117/05/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-19AP01DIRECTOR APPOINTED ROBERT MICHAEL TAYLOR
2011-06-10AR0117/05/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-12-02AP01DIRECTOR APPOINTED SPENCER HENDERSON WICKS
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS
2010-05-24AR0117/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW ROBERTS / 17/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MONGER / 17/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL LEWANDOWSKI / 17/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SELOM BULLA / 17/05/2010
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCQUILKIN
2010-01-16AA31/03/09 TOTAL EXEMPTION FULL
2009-07-31363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM, 9 HEMSDALE, MAIDENHEAD, BERKSHIRE, SL6 6SL
2008-11-13AA31/03/08 TOTAL EXEMPTION FULL
2008-09-26288aDIRECTOR APPOINTED DANIEL PAUL LEWANDOWSKI
2008-09-02363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-09-02353LOCATION OF REGISTER OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR JOANNA SMITH
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-07-29288bDIRECTOR RESIGNED
2007-07-27363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-07-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-27288bDIRECTOR RESIGNED
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 21 LYNEHAM GARDENS, MAIDENHEAD, BERKSHIRE SL6 6SJ
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-04-19288aNEW DIRECTOR APPOINTED
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-19363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-12363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-30288bDIRECTOR RESIGNED
2002-11-18288bDIRECTOR RESIGNED
2002-06-19363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288bDIRECTOR RESIGNED
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-28288bDIRECTOR RESIGNED
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 GRANTCHESTER LODGE MANAGEMENT COMPANY 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 GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANTCHESTER LODGE MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTCHESTER LODGE MANAGEMENT COMPANY 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 GRANTCHESTER LODGE MANAGEMENT COMPANY 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 GRANTCHESTER LODGE MANAGEMENT COMPANY 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 GRANTCHESTER LODGE MANAGEMENT COMPANY 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 GRANTCHESTER LODGE MANAGEMENT COMPANY 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.