THE GRANGE (LOWDHAM) LIMITED - OLDHAM
Company Profile | Company Filings |
Overview
THE GRANGE (LOWDHAM) LIMITED is a Private Limited Company from OLDHAM ENGLAND and has the status: Active.
THE GRANGE (LOWDHAM) LIMITED was incorporated 14 years ago on 29/04/2009 and has the registered number: 06892282. The accounts status is DORMANT and accounts are next due on 31/05/2025.
THE GRANGE (LOWDHAM) LIMITED was incorporated 14 years ago on 29/04/2009 and has the registered number: 06892282. The accounts status is DORMANT and accounts are next due on 31/05/2025.
THE GRANGE (LOWDHAM) LIMITED - OLDHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
7 THORNLEY CRESCENT
OLDHAM
OL4 5QX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2023 | 13/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR JAMES FILDES | Aug 1976 | British | Director | 2023-02-20 | CURRENT |
MR AJAZ MOHAMMED | Apr 1971 | British | Director | 2023-02-01 | CURRENT |
MRS ZOE DANIELLE ROSE-HIGGINS | Apr 1984 | British | Director | 2020-07-21 | CURRENT |
MR KEVIN SHARPE | Oct 1957 | British | Director | 2016-11-04 | CURRENT |
MR JAMIE RUSSELL SMITH | Mar 1972 | British | Director | 2020-07-20 | CURRENT |
ALAN TURNER | Dec 1949 | British | Director | 2010-03-31 | CURRENT |
MR BENJAMIN ANDREW WITTING | Dec 1993 | British | Director | 2024-03-06 | CURRENT |
MRS VANESSA CURTIS | Sep 1981 | British | Director | 2015-10-22 | CURRENT |
MR MICHAEL JOHN BUSH | Mar 1967 | British | Director | 2024-02-28 | CURRENT |
MISS CATHERINE PICKARD | Secretary | 2022-11-01 | CURRENT | ||
MRS SHARAN TINA MILLWARD | Jun 1966 | British | Director | 2017-11-29 UNTIL 2021-12-31 | RESIGNED |
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-09-11 UNTIL 2019-05-31 | RESIGNED | ||
MRS SHARAN TINA MILLWARD | Jun 1966 | British | Director | 2009-06-10 UNTIL 2016-01-21 | RESIGNED |
LEON EDWARD PINKNEY | Mar 1982 | British | Director | 2009-06-10 UNTIL 2010-03-31 | RESIGNED |
MISS BARBARA ELIZABETH SHARP | Feb 1958 | British | Director | 2017-11-29 UNTIL 2020-08-28 | RESIGNED |
MRS JEANETTE HAMILTON | May 1961 | Director | 2009-06-10 UNTIL 2013-11-26 | RESIGNED | |
SIMON JAMES ELKINGTON | British | Secretary | 2010-02-25 UNTIL 2017-11-28 | RESIGNED | |
MR GRAHAM ROBERTSON STEPHENS | Jan 1950 | British | Director | 2009-04-29 UNTIL 2009-04-29 | RESIGNED |
CHRISTOPHER JOHN MILLARD | Mar 1939 | British | Director | 2009-06-10 UNTIL 2023-11-22 | RESIGNED |
JOSEPHINE MASON | Sep 1958 | British | Director | 2010-03-31 UNTIL 2016-11-07 | RESIGNED |
JOSEPHINE MASON | Sep 1958 | British | Director | 2017-11-29 UNTIL 2019-10-16 | RESIGNED |
MR BRIAN KENNETH LAWRENCE JOHNS | Jul 1964 | British | Director | 2014-01-01 UNTIL 2019-01-15 | RESIGNED |
STEVEN JOHN HEYHOE | Dec 1969 | British | Director | 2012-12-28 UNTIL 2013-04-20 | RESIGNED |
JAMES BURNETT HEWITT | Dec 1937 | British | Director | 2010-03-31 UNTIL 2015-06-01 | RESIGNED |
MR PAUL WILLIAM HAMILTON | Sep 1957 | British | Director | 2009-06-10 UNTIL 2010-03-31 | RESIGNED |
BARBARA FURLEY | Jan 1937 | British | Director | 2009-06-10 UNTIL 2012-12-07 | RESIGNED |
MR CHARLES PETER BUSHELL | Dec 1947 | British | Director | 2015-09-03 UNTIL 2019-01-15 | RESIGNED |
CHARLOTTE BATTY | May 1979 | British | Director | 2010-03-31 UNTIL 2018-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Barbara Elizabeth Sharpe | 2017-11-29 | 2/1958 | Oldham | Significant influence or control as firm |
Mrs Sharan Tina Millward | 2017-11-29 | 6/1966 | Oldham | Significant influence or control as firm |
Mrs Sharna Tina Millward | 2017-11-29 | 6/1966 | Oldham | Significant influence or control |
Mrs Charlotte Batty | 2016-05-06 - 2018-06-01 | 5/1979 | Lincoln | Right to appoint and remove directors as firm |
Mr Charles Bushell | 2016-04-06 | 12/1947 | Oldham | Right to appoint and remove directors as firm |
Mrs Vanessa Curtis | 2016-04-06 | 9/1981 | Oldham | Right to appoint and remove directors as firm |
Mr Brian Kenneth Lawrence Johns | 2016-04-06 | 7/1964 | Oldham | Right to appoint and remove directors as firm |
Mr Christopher Millard | 2016-04-06 | 3/1939 | Oldham | Right to appoint and remove directors as firm |
Mr Kevin Sharpe | 2016-04-06 | 10/1957 | Oldham | Right to appoint and remove directors as firm |
Mr Alan Turner | 2016-04-06 | 12/1949 | Oldham | Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE GRANGE (LOWDHAM) LIMITED | 2023-11-11 | 31-08-2023 | £81 equity |
The Grange (Lowdham) Limited | 2022-11-02 | 31-08-2022 | £79 Cash |
The Grange (Lowdham) Limited | 2022-04-27 | 31-08-2021 | £79 Cash |
The Grange (Lowdham) Limited | 2021-07-06 | 31-08-2020 | £79 Cash |
The Grange (Lowdham) Limited | 2020-05-16 | 31-08-2019 | £79 equity |
Micro-entity Accounts - THE GRANGE (LOWDHAM) LIMITED | 2019-06-04 | 31-08-2018 | £79 equity |
The Grange (Lowdham) Limited - Accounts to registrar - small 17.2 | 2017-12-16 | 31-08-2017 | £67,449 equity |
The Grange (Lowdham) Limited - Abbreviated accounts 16.3 | 2017-02-01 | 31-08-2016 | £39,960 equity |
The Grange (Lowdham) Limited - Limited company - abbreviated - 11.9 | 2016-02-24 | 31-08-2015 | £18,198 equity |
The Grange (Lowdham) Limited - Limited company - abbreviated - 11.0.0 | 2014-11-15 | 31-08-2014 | £-3,078 equity |