GRANGEWOOD HOUSE, WOLLATON MANAGEMENT LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
GRANGEWOOD HOUSE, WOLLATON MANAGEMENT LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active - Proposal to Strike off.
GRANGEWOOD HOUSE, WOLLATON MANAGEMENT LIMITED was incorporated 42 years ago on 30/09/1981 and has the registered number: 01588525. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GRANGEWOOD HOUSE, WOLLATON MANAGEMENT LIMITED was incorporated 42 years ago on 30/09/1981 and has the registered number: 01588525. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GRANGEWOOD HOUSE, WOLLATON MANAGEMENT LIMITED - BIRMINGHAM
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ST MARYS HOUSE
BIRMINGHAM
B17 0DH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2023 | 05/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEW ARNOLD | Secretary | 2023-04-01 | CURRENT | ||
IAN DANIEL SMALLMAN | Jul 1972 | British | Director | 2001-05-14 UNTIL 2001-12-31 | RESIGNED |
PETER GRAHAM SHIRLEY | Apr 1944 | British | Director | RESIGNED | |
NICHOLAS RICHARD PLOTNEK | Jan 1957 | British | Director | 2007-06-01 UNTIL 2023-04-01 | RESIGNED |
TIMOTHY NEIL HEPBURN | Mar 1971 | British | Director | 1997-02-26 UNTIL 1999-12-31 | RESIGNED |
TIM GARRATT | Aug 1962 | British | Director | 1993-05-07 UNTIL 1997-02-26 | RESIGNED |
MR ANDREW PETER COOKE | May 1956 | British | Director | 1999-11-25 UNTIL 2000-09-30 | RESIGNED |
ANDREW JOHN BUTLER | Oct 1949 | British | Director | 2001-12-31 UNTIL 2007-06-01 | RESIGNED |
MRS CAROLINE JANE HARPER | Secretary | RESIGNED | |||
GERARD FRANCIS SHARP | Jun 1942 | British | Secretary | 1993-05-07 UNTIL 2007-06-01 | RESIGNED |
JOANNE HALLING | British | Secretary | 2009-02-05 UNTIL 2023-05-10 | RESIGNED | |
SUSAN DICKENS | Secretary | 2007-06-01 UNTIL 2009-02-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - GRANGEWOOD HOUSE, WOLLATON MANAGEMENT LIMITED | 2023-04-07 | 31-03-2023 | £7 Cash £8 equity |
Dormant Company Accounts - GRANGEWOOD HOUSE, WOLLATON MANAGEMENT LIMITED | 2022-12-20 | 31-03-2022 | £7 Cash £8 equity |
Dormant Company Accounts - GRANGEWOOD HOUSE, WOLLATON MANAGEMENT LIMITED | 2021-11-23 | 31-03-2021 | £7 Cash £8 equity |
Dormant Company Accounts - GRANGEWOOD HOUSE, WOLLATON MANAGEMENT LIMITED | 2021-03-12 | 31-03-2020 | £7 Cash £8 equity |
Dormant Company Accounts - GRANGEWOOD HOUSE, WOLLATON MANAGEMENT LIMITED | 2019-04-18 | 31-03-2019 | £7 Cash £8 equity |
Dormant Company Accounts - GRANGEWOOD HOUSE, WOLLATON MANAGEMENT LIMITED | 2018-05-18 | 31-03-2018 | £7 Cash £8 equity |
Dormant Company Accounts - GRANGEWOOD HOUSE, WOLLATON MANAGEMENT LIMITED | 2017-05-09 | 31-03-2017 | £7 Cash £8 equity |