GRANGE PRODUCTS PROPERTIES LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
GRANGE PRODUCTS PROPERTIES LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
GRANGE PRODUCTS PROPERTIES LIMITED was incorporated 21 years ago on 21/10/2002 and has the registered number: 04568693. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
GRANGE PRODUCTS PROPERTIES LIMITED was incorporated 21 years ago on 21/10/2002 and has the registered number: 04568693. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
GRANGE PRODUCTS PROPERTIES LIMITED - STOCKPORT
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
UNITS 1-3 CROWN INDUSTRIAL ESTATE KENWOOD ROAD
STOCKPORT
CHESHIRE
SK5 6PH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2023 | 10/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CELIA CONSTANCE NEWTON | Nov 1947 | British | Director | 2016-12-30 | CURRENT |
MRS DOROTHEE ELISABETH AUGUSTE DAVIS | Jul 1955 | British | Secretary | 2002-10-21 | CURRENT |
MRS DOROTHEE ELISABETH AUGUSTE DAVIS | Jul 1955 | British | Director | 2002-10-21 | CURRENT |
MR PAUL ROY GORTON | Feb 1949 | British | Director | 2016-12-31 | CURRENT |
MR NICHOLAS JOHN FRANCIS DAVIS | Mar 1954 | British | Director | 2002-10-21 | CURRENT |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2002-10-21 UNTIL 2002-10-24 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 2002-10-21 UNTIL 2002-10-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas John Francis Davis | 2016-04-06 | 3/1954 | Stockport Cheshire | Ownership of shares 25 to 50 percent |
Mrs Dorothee Elisabeth Davis | 2016-04-06 | 7/1955 | Stockport Cheshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GRANGE PRODUCTS PROPERTIES LIMITED | 2023-12-21 | 30-09-2023 | £2,999 Cash £411,602 equity |
GRANGE PRODUCTS PROPERTIES LIMITED | 2022-10-21 | 30-09-2022 | £273,975 equity |
GRANGE PRODUCTS PROPERTIES LIMITED | 2021-11-14 | 30-09-2021 | £235,343 equity |
GRANGE PRODUCTS PROPERTIES LIMITED | 2021-01-06 | 30-09-2020 | £204,169 equity |
Grange Products Properties Limited - Accounts | 2020-02-22 | 30-09-2019 | £156,426 equity |
Grange Products Properties Limited - Accounts | 2019-01-30 | 30-09-2018 | £9,183 Cash £109,757 equity |
Grange Products Properties Limited - Accounts | 2018-05-23 | 30-09-2017 | £92 Cash £62,433 equity |
Grange Products Properties Limited - Accounts | 2017-06-15 | 30-09-2016 | £109 Cash £35,183 equity |
GRANGE PRODUCTS PROPERTIES LIMITED - Accounts | 2016-05-28 | 30-09-2015 | £6 Cash £27,802 equity |
Accounts filed on 30-09-2014 | 2015-06-30 | 30-09-2014 | £6 Cash £-10,116 equity |