Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 43 GRANGE PARK MANAGEMENT LIMITED
Company Information for

43 GRANGE PARK MANAGEMENT LIMITED

43 Grange Park, Ealing, London, W5 3PR,
Company Registration Number
02359299
Private Limited Company
Active

Company Overview

About 43 Grange Park Management Ltd
43 GRANGE PARK MANAGEMENT LIMITED was founded on 1989-03-10 and has its registered office in London. The organisation's status is listed as "Active". 43 Grange Park Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
43 GRANGE PARK MANAGEMENT LIMITED
 
Legal Registered Office
43 Grange Park
Ealing
London
W5 3PR
Other companies in W5
 
Filing Information
Company Number 02359299
Company ID Number 02359299
Date formed 1989-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 09:29:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 43 GRANGE PARK MANAGEMENT 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 43 GRANGE PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANNE FELLOWS
Company Secretary 2006-07-02
ANNE FELLOWS
Director 1992-04-04
PATRICK DAVID FELLOWS
Director 1992-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
KLAUS FREY
Director 2012-03-20 2012-09-30
INDRA SENGUPTA-FREY
Director 2012-03-20 2012-09-30
WANDA LADEIRA
Director 2006-05-20 2010-12-10
LEONA CONDLIFFE
Director 2006-07-01 2009-10-30
DAVID RYAN
Director 2006-07-01 2009-10-30
JACQUELINE ANNE RUSSELL
Company Secretary 1996-05-13 2006-07-02
JACQUELINE ANNE RUSSELL
Director 1996-05-13 2006-07-02
JULEY ANN BRIDGES
Director 1992-04-04 2006-03-30
NOEL PATRICK O DOWD
Director 1998-07-22 2003-04-11
RICHARD BARTHELME
Director 1996-09-16 1998-06-23
BETHAN LLOYD WILLIAMS
Director 1992-04-04 1996-09-16
NOELLE MAHDI
Director 1992-04-04 1996-09-16
DEBORAH EVE ELLIOTT
Company Secretary 1992-04-04 1996-04-02
DEBORAH EVE ELLIOTT
Director 1992-04-04 1996-04-02

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
2024-04-05CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-08-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-02-06AP01DIRECTOR APPOINTED MR JACK EDWARD MORTON
2019-07-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-07-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-07-27PSC08Notification of a person with significant control statement
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-15LATEST SOC15/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-15CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-07-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0109/05/16 ANNUAL RETURN FULL LIST
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0109/05/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-26AR0116/05/13 ANNUAL RETURN FULL LIST
2013-05-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-28RES13Resolutions passed:
  • Amend the lease agreement on the rent 16/05/2013
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR INDRA SENGUPTA-FREY
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS FREY
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-18AP01DIRECTOR APPOINTED INDRA SENGUPTA-FREY
2012-05-18AP01DIRECTOR APPOINTED KLAUS FREY
2012-05-18AR0116/05/12 ANNUAL RETURN FULL LIST
2012-03-26AP01DIRECTOR APPOINTED MR KLAUS FREY
2012-03-26AP01DIRECTOR APPOINTED INDRA SENGUPTA-FREY
2011-05-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-13AR0104/04/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR WANDA LADEIRA
2010-04-14AR0104/04/10 FULL LIST
2010-04-14AA31/12/09 TOTAL EXEMPTION FULL
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RYAN
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LEONA CONDLIFFE
2009-05-22363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM, 43 GRANGE PARK, EALING, LONDON, W5
2009-04-08AA31/12/08 TOTAL EXEMPTION FULL
2008-04-24363sRETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS
2008-04-24AA31/12/07 TOTAL EXEMPTION FULL
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363(288)DIRECTOR RESIGNED
2007-05-16363sRETURN MADE UP TO 04/04/07; CHANGE OF MEMBERS
2007-05-02288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-25288aNEW SECRETARY APPOINTED
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-13288bDIRECTOR RESIGNED
2003-05-12363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-11363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-05-31363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-04-27363sRETURN MADE UP TO 04/04/99; CHANGE OF MEMBERS
1999-04-27ELRESS366A DISP HOLDING AGM 15/04/99
1999-04-27288bDIRECTOR RESIGNED
1999-04-27ELRESS252 DISP LAYING ACC 15/04/99
1999-04-27363(288)DIRECTOR RESIGNED
1998-07-30288aNEW DIRECTOR APPOINTED
1998-04-08363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1998-02-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-18288bDIRECTOR RESIGNED
1997-06-18288bDIRECTOR RESIGNED
1997-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-18363bRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
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 43 GRANGE PARK MANAGEMENT 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 43 GRANGE PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
43 GRANGE PARK MANAGEMENT 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
2021-12-31

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 43 GRANGE PARK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 43 GRANGE PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 43 GRANGE PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of 43 GRANGE PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 43 GRANGE PARK MANAGEMENT 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 43 GRANGE PARK MANAGEMENT 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 43 GRANGE PARK MANAGEMENT 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 43 GRANGE PARK MANAGEMENT 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 43 GRANGE PARK MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3