Company NameGrange Development Company Limited
DirectorsAilsa Mary Munro Macbean and Andrew William Munro Macbean
Company StatusActive
Company Number00666376
CategoryPrivate Limited Company
Incorporation Date29 July 1960(63 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAilsa Mary Munro Macbean
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(44 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address27 Huntfield Road
Chepstow
Gwent
NP16 5SB
Wales
Director NameMr Andrew William Munro Macbean
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(44 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameMr Andrew William Munro Macbean
NationalityBritish
StatusCurrent
Appointed25 April 2008(47 years, 9 months after company formation)
Appointment Duration16 years
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMrs Miriam Eluned Mary Macbean
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(30 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 25 April 2008)
RoleMarried Woman
Correspondence Address51 Pencaerfenni Lane
Crofty
Swansea
West Glamorgan
SA4 3SD
Wales
Director NameWilliam Munro Macbean
Date of BirthJuly 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1991(30 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 15 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Pencaerfenni Lane
Crofty
Swansea
West Glamorgan
SA4 3SD
Wales
Secretary NameMrs Miriam Eluned Mary Macbean
NationalityBritish
StatusResigned
Appointed18 January 1991(30 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Correspondence Address51 Pencaerfenni Lane
Crofty
Swansea
West Glamorgan
SA4 3SD
Wales
Director NameAnna Victoria Munro Winrow
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(44 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Salthouse Point
Crofty
Swansea
West Glamorgan
SA4 3RP
Wales

Contact

Websitegrangedevelopments.co.uk
Telephone01534 732777
Telephone regionJersey

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1The Macbean Discretionary Settlement 2004
100.00%
Ordinary

Financials

Year2014
Net Worth£434,198
Cash£8,548
Current Liabilities£13,458

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

3 March 1975Delivered on: 14 March 1975
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, marador crescent, uplands, swansea, glam.
Outstanding
16 September 1968Delivered on: 23 September 1968
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, merador crescent, uplands, swansea, glam.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 March 2020Change of details for Mr Andrew William Munro Macbean as a person with significant control on 26 March 2020 (2 pages)
25 March 2020Registered office address changed from 78 Manchuria Road London SW11 6AE England to 27 Mortimer Street London W1T 3BL on 25 March 2020 (1 page)
25 March 2020Director's details changed for Mr Andrew William Munro Macbean on 30 January 2020 (2 pages)
25 March 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
25 March 2020Secretary's details changed for Mr Andrew William Munro Macbean on 25 March 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
9 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 June 2018Termination of appointment of Anna Victoria Munro Winrow as a director on 15 June 2018 (1 page)
15 June 2018Termination of appointment of Anna Victoria Munro Winrow as a director on 15 June 2018 (1 page)
15 June 2018Termination of appointment of William Munro Macbean as a director on 15 June 2018 (1 page)
29 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
26 January 2018Registered office address changed from 1st Floor 6 Caer Street Swansea SA1 3PP to 78 Manchuria Road London SW11 6AE on 26 January 2018 (1 page)
9 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(7 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(7 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(7 pages)
19 January 2015Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH to 1St Floor 6 Caer Street Swansea SA1 3PP on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH to 1St Floor 6 Caer Street Swansea SA1 3PP on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 1St Floor 6 Caer Street Swansea SA1 3PP Wales to 1St Floor 6 Caer Street Swansea SA1 3PP on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 1St Floor 6 Caer Street Swansea SA1 3PP Wales to 1St Floor 6 Caer Street Swansea SA1 3PP on 19 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(7 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Registered office address changed from 51 Pencaerfenni Lane Crofty Swansea West Glamorgan SA4 3SD on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 51 Pencaerfenni Lane Crofty Swansea West Glamorgan SA4 3SD on 11 February 2013 (1 page)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr Andrew William Munro Macbean on 19 January 2010 (2 pages)
22 January 2010Director's details changed for Ailsa Mary Munro Macbean on 19 January 2010 (2 pages)
22 January 2010Director's details changed for Ailsa Mary Munro Macbean on 19 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Andrew William Munro Macbean on 19 January 2010 (2 pages)
20 January 2009Return made up to 19/01/09; full list of members (5 pages)
20 January 2009Return made up to 19/01/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Appointment terminated director miriam macbean (1 page)
29 April 2008Secretary appointed mr andrew william macbean (1 page)
29 April 2008Appointment terminated secretary miriam macbean (1 page)
29 April 2008Appointment terminated director miriam macbean (1 page)
29 April 2008Secretary appointed mr andrew william macbean (1 page)
29 April 2008Appointment terminated secretary miriam macbean (1 page)
16 April 2008Return made up to 19/01/08; full list of members (5 pages)
16 April 2008Return made up to 19/01/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Return made up to 19/01/07; full list of members (8 pages)
6 February 2007Return made up to 19/01/07; full list of members (8 pages)
27 January 2006Return made up to 19/01/06; full list of members (8 pages)
27 January 2006Return made up to 19/01/06; full list of members (8 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Return made up to 19/01/05; full list of members (8 pages)
26 January 2005Return made up to 19/01/05; full list of members (8 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 January 2004Return made up to 19/01/04; full list of members (7 pages)
30 January 2004Return made up to 19/01/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 January 2003Return made up to 19/01/03; full list of members (7 pages)
27 January 2003Return made up to 19/01/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 January 2002Return made up to 19/01/02; full list of members (6 pages)
29 January 2002Return made up to 19/01/02; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 February 2001Return made up to 19/01/01; full list of members (6 pages)
21 February 2001Return made up to 19/01/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 May 2000Registered office changed on 19/05/00 from: 51 pencaerfenni lane crofty swansea west glamorgan SA4 3SD (1 page)
19 May 2000Registered office changed on 19/05/00 from: 51 pencaerfenni lane crofty swansea west glamorgan SA4 3SD (1 page)
2 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 January 1999Return made up to 19/01/99; no change of members (4 pages)
25 January 1999Return made up to 19/01/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
23 January 1998Return made up to 19/01/98; no change of members (4 pages)
23 January 1998Return made up to 19/01/98; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (2 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (2 pages)
28 January 1997Return made up to 19/01/97; full list of members (6 pages)
28 January 1997Return made up to 19/01/97; full list of members (6 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
18 February 1996Return made up to 19/01/96; no change of members (4 pages)
18 February 1996Return made up to 19/01/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
29 July 1960Certificate of incorporation (1 page)
29 July 1960Certificate of incorporation (1 page)