GRANGE PARK MANAGEMENT ZONE B LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
GRANGE PARK MANAGEMENT ZONE B LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
GRANGE PARK MANAGEMENT ZONE B LIMITED was incorporated 23 years ago on 28/06/2000 and has the registered number: 04025393. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GRANGE PARK MANAGEMENT ZONE B LIMITED was incorporated 23 years ago on 28/06/2000 and has the registered number: 04025393. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GRANGE PARK MANAGEMENT ZONE B LIMITED - BIRMINGHAM
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
74990 - Non-trading company
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
FLOOR 12
BIRMINGHAM
WEST MIDLANDS
B16 8PE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2023 | 12/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PENNYCUICK COLLINS LIMITED | Corporate Secretary | 2022-03-15 | CURRENT | ||
MR EDWARD IAN ASTON | Mar 1979 | British | Director | 2017-01-20 | CURRENT |
LOUISE JEAN ASHMAN | Jan 1974 | Secretary | 2003-02-25 UNTIL 2007-11-09 | RESIGNED | |
MAINSTAY (SECRETARIES) LIMITED | Corporate Secretary | 2018-06-19 UNTIL 2022-03-01 | RESIGNED | ||
MR ROBIN PHILIP WOODBRIDGE | Oct 1969 | British | Director | 2009-03-02 UNTIL 2009-10-20 | RESIGNED |
MR PAUL DAVID WESTON | Nov 1968 | British | Director | 2009-07-01 UNTIL 2009-10-20 | RESIGNED |
MR RICHARD SPENCER TURNER | Dec 1973 | British | Director | 2009-10-20 UNTIL 2017-01-20 | RESIGNED |
MR MARK WILLIAM STEPHENSON | British | Director | 2003-02-25 UNTIL 2008-12-31 | RESIGNED | |
MR MARK ANDREW LEWIS | Sep 1969 | British | Director | 2008-11-25 UNTIL 2009-10-20 | RESIGNED |
PAUL ANTONY HODGE | Jan 1957 | British | Director | 2000-06-28 UNTIL 2003-02-25 | RESIGNED |
MR ANDREW DONALD GRIFFITHS | Sep 1958 | British | Director | 2008-11-25 UNTIL 2009-10-20 | RESIGNED |
MR MARK WILLIAM STEPHENSON | British | Secretary | 2008-12-31 UNTIL 2009-07-10 | RESIGNED | |
MR NICHOLAS DAVID MAYHEW SMITH | Oct 1968 | British | Secretary | 2009-07-13 UNTIL 2009-10-20 | RESIGNED |
RICHARD PETER LAWRENCE | Aug 1972 | Secretary | 2007-11-09 UNTIL 2008-12-31 | RESIGNED | |
JASON DUNCAN HARRIS | May 1975 | British | Secretary | 2000-06-28 UNTIL 2003-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Atlas Hotels Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GRANGE PARK MANAGEMENT ZONE B LIMITED | 2023-12-29 | 31-03-2023 | £8 equity |
Micro-entity Accounts - GRANGE PARK MANAGEMENT ZONE B LIMITED | 2023-01-13 | 31-03-2022 | £8 equity |
Micro-entity Accounts - GRANGE PARK MANAGEMENT ZONE B LIMITED | 2021-12-01 | 31-03-2021 | £8 equity |
Micro-entity Accounts - GRANGE PARK MANAGEMENT ZONE B LIMITED | 2021-03-31 | 31-03-2020 | £8 equity |
Micro-entity Accounts - GRANGE PARK MANAGEMENT ZONE B LIMITED | 2020-01-11 | 31-03-2019 | £8 equity |
Micro-entity Accounts - GRANGE PARK MANAGEMENT ZONE B LIMITED | 2019-02-26 | 31-03-2018 | £4 equity |