Company NameGrange Road Management Company Limited
Company StatusActive
Company Number00927527
CategoryPrivate Limited Company
Incorporation Date19 February 1968(56 years, 2 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 NameMr Fabian Swampillai
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(23 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address69 Lincoln Road
Harrow
Middlesex
HA2 7RH
Director NameMrs Michelle Kelly
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(34 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleExel Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Grange Road
South Harrow
Middlesex
HA2 0LW
Director NameMr Girish Chaudhary
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(40 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Drake Road
Harrow
Middlesex
HA2 9EA
Secretary NameMayfords (Corporation)
StatusCurrent
Appointed24 May 2006(38 years, 3 months after company formation)
Appointment Duration17 years, 11 months
Correspondence Address557 Pinner Road
Harrow
Middlesex
HA2 6EQ
Director NameMrs Morfudd Jenkins
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(23 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 February 2008)
RoleRetired
Correspondence Address34 Grange Road
South Harrow
Harrow
Middx
HA2 0LW
Secretary NameMr Michael William Jones
NationalityBritish
StatusResigned
Appointed28 January 1992(23 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 1992)
RoleCompany Director
Correspondence Address52 Grange Road
South Harrow
Harrow
Middlesex
HA2 0LW
Secretary NameMs Diane Fernley
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address60 Grange Road
South Harrow
Harrow
Middlesex
Ha2 Olw
Secretary NameSylvia Scotcher
NationalityBritish
StatusResigned
Appointed05 January 1994(25 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 1996)
RoleRetired
Correspondence Address32 Grange Road
South Harrow
Harrow
Middlesex
HA2 0LW
Secretary NameClaire Burrows
NationalityBritish
StatusResigned
Appointed13 August 1996(28 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 1999)
RoleBank Official
Correspondence Address30 Grange Road
South Harrow
Middlesex
HA2 0LW
Secretary NamePaul Burrows
NationalityBritish
StatusResigned
Appointed17 June 1999(31 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address46 Grange Road
South Harrow
Harrow
Middlesex
HA2 0LW
Secretary NameMr Valerie Hirth
NationalityBritish
StatusResigned
Appointed05 March 2004(36 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2006)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address14 Elms Gardens
Wembley
Middlesex
HA0 2RU
Director NameCaetano Jacob Simplis De Souza
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(36 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2008)
RoleRetired
Correspondence Address56 Grange Road
South Harrow
Middlesex
HA2 0LW

Location

Registered Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Miss C.l. Gordon
5.56%
Ordinary
1 at £1Miss S.t. Dias & Mr S.s. Dias
5.56%
Ordinary
1 at £1Mr A.s. Greene
5.56%
Ordinary
1 at £1Mr C.j. De Souza
5.56%
Ordinary
1 at £1Mr Girishkumar Chaudhary
5.56%
Ordinary
1 at £1Mr I. De La Rue Browne
5.56%
Ordinary
1 at £1Mr R.a. Kelly & Mrs M. Kelly
5.56%
Ordinary
1 at £1Mr S.g. Pursey & Mrs M.s. Pursey
5.56%
Ordinary
1 at £1Mr Samuel Lawrence Johnson & Ms Miranda Parnell Johnson
5.56%
Ordinary
1 at £1Mr Stephen Michael O'riordan
5.56%
Ordinary
1 at £1Mrs B.a. Mamtora
5.56%
Ordinary
1 at £1Mrs J. Hazratji
5.56%
Ordinary
1 at £1Mrs M. Jenkins
5.56%
Ordinary
1 at £1Mrs M.d. Swampillai & Mr F.p. Swampillai
5.56%
Ordinary
1 at £1Mrs N.m. Mistry
5.56%
Ordinary
1 at £1Mrs N.m. Mistry & Mrs K.m. Mistry
5.56%
Ordinary
1 at £1Noreen Malik & Kamran Sami Malik
5.56%
Ordinary
1 at £1Shefaliben Patel & Alpeshkumar Patel
5.56%
Ordinary

Financials

Year2014
Turnover£15,552
Net Worth£22,931
Cash£23,221
Current Liabilities£1,184

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 Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

27 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 December 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 December 2021Secretary's details changed for Mayfords on 20 November 2021 (1 page)
13 December 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
29 October 2021Notification of a person with significant control statement (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
20 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
11 November 2020Cessation of Michelle Kelly as a person with significant control on 11 November 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
22 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 18
(8 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 18
(8 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
17 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 18
(8 pages)
17 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 18
(8 pages)
3 February 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
3 February 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 18
(8 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 18
(8 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
8 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
19 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
15 February 2011Registered office address changed from the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 15 February 2011 (1 page)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
15 February 2011Registered office address changed from the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 15 February 2011 (1 page)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
14 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (13 pages)
14 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (13 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Director's details changed for Fabian Swampillai on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Girish Chaudhary on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Girish Chaudhary on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Michelle Kelly on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mayfords on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Fabian Swampillai on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Michelle Kelly on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mayfords on 12 April 2010 (2 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
26 March 2009Appointment terminated director morfudd jenkins (1 page)
26 March 2009Appointment terminated director morfudd jenkins (1 page)
26 March 2009Return made up to 26/01/09; full list of members (11 pages)
26 March 2009Return made up to 26/01/09; full list of members (11 pages)
23 February 2009Director appointed girish chaudhary (1 page)
23 February 2009Director appointed girish chaudhary (1 page)
22 April 2008Appointment terminated director caetano de souza (1 page)
22 April 2008Appointment terminated director caetano de souza (1 page)
27 February 2008Return made up to 26/01/08; full list of members (12 pages)
27 February 2008Return made up to 26/01/08; full list of members (12 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
13 February 2007Return made up to 26/01/07; full list of members (7 pages)
13 February 2007Return made up to 26/01/07; full list of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
30 January 2006Return made up to 26/01/06; full list of members (7 pages)
30 January 2006Return made up to 26/01/06; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
2 June 2005Registered office changed on 02/06/05 from: leftley rowe and company fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page)
2 June 2005Registered office changed on 02/06/05 from: leftley rowe and company fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page)
2 February 2005Return made up to 26/01/05; full list of members (10 pages)
2 February 2005Return made up to 26/01/05; full list of members (10 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
27 March 2004Return made up to 26/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 2004Return made up to 26/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
7 May 2003Return made up to 26/01/03; full list of members (11 pages)
7 May 2003Return made up to 26/01/03; full list of members (11 pages)
17 December 2002Accounts made up to 31 March 2002 (12 pages)
17 December 2002Accounts made up to 31 March 2002 (12 pages)
29 October 2002New director appointed (3 pages)
29 October 2002New director appointed (3 pages)
22 March 2002Return made up to 26/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Return made up to 26/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Accounts made up to 31 March 2001 (12 pages)
17 January 2002Accounts made up to 31 March 2001 (12 pages)
1 February 2001Return made up to 26/01/01; change of members (6 pages)
1 February 2001Return made up to 26/01/01; change of members (6 pages)
13 September 2000Accounts made up to 31 March 2000 (12 pages)
13 September 2000Accounts made up to 31 March 2000 (12 pages)
21 February 2000Return made up to 26/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(15 pages)
21 February 2000Return made up to 26/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(15 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
14 October 1999Accounts made up to 31 March 1999 (12 pages)
14 October 1999Accounts made up to 31 March 1999 (12 pages)
31 October 1998Accounts made up to 31 March 1998 (11 pages)
31 October 1998Accounts made up to 31 March 1998 (11 pages)
23 April 1998Return made up to 26/01/98; change of members (5 pages)
23 April 1998Return made up to 26/01/98; change of members (5 pages)
21 October 1997Accounts made up to 31 March 1997 (11 pages)
21 October 1997Accounts made up to 31 March 1997 (11 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
12 September 1996Accounts made up to 31 March 1996 (12 pages)
12 September 1996Accounts made up to 31 March 1996 (12 pages)
12 March 1996Return made up to 21/01/96; full list of members (6 pages)
12 March 1996Return made up to 21/01/96; full list of members (6 pages)
16 November 1995Accounts made up to 31 March 1995 (11 pages)
16 November 1995Accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)