Company NameGrangedale Management Company Limited
DirectorsPeter McGrady and Richard Alan Pinto
Company StatusActive
Company Number01584196
CategoryPrivate Limited Company
Incorporation Date4 September 1981(42 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter McGrady
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2009(28 years after company formation)
Appointment Duration14 years, 7 months
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Bronte Court Waverley Street
Nottingham
Notts
NG7 4EG
Director NameMr Richard Alan Pinto
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(32 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleQuality Assurance Manager
Country of ResidenceEngland
Correspondence Address361 Flat 4 , 361 Grange Road
London
SE19 3DH
Director NameBrian Roy Grover
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(9 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 June 2009)
RoleRetired
Correspondence AddressFlat 6 Grangedale
361 Grange Road
London
SE19 3DH
Director NameBarbara Viola Ingram-Howard
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(9 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 May 2001)
RoleClerk
Correspondence AddressFlat 4 Grangedale
361 Grange Road
London
SE19 3DH
Director NameJoan Margaret Burrows
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1994)
RoleClerk
Correspondence AddressFlat No 16 Grangedale
London
SE19 3DH
Director NameBeryl Constance Beresford
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(9 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 May 2007)
RoleCompany Director
Correspondence AddressFlat 14 Grangedale
361 Grange Road
London
SE19 3DH
Secretary NameJoseph Bryson
NationalityBritish
StatusResigned
Appointed18 April 1991(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressNo 3 26 Onslow Gardens
Wallington
Surrey
SM6 9QL
Director NameIrene Jennie Beck
Date of BirthMay 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 1994(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 June 2000)
RoleHousewife
Correspondence Address12 Grangedale
361 Grange Road Upper Norwood
London
SE19 3DH
Director NameStephen Anthony Booker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 1997)
RoleBank Clerk
Correspondence AddressFlat 8 Grangedale
361 Grange Road
London
SE19 3DH
Director NameClifford Chittenden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(13 years, 4 months after company formation)
Appointment Duration9 years (resigned 03 February 2004)
RoleUniversity Technician
Correspondence AddressFlat 15 Grangedale
361 Grange Road
London
SE19 3DH
Director NameTimothy Christopher Sharville
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 2000)
RoleGraphic Designer
Correspondence AddressFlat 3 Grangedale
361 Grange Road
London
SE19 3DH
Director NameLawrence Edward Beale Collins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(19 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 July 2009)
RoleJournalist
Correspondence AddressFlat 8 Grangedale
361 Grange Road Upper Norwood
London
SE19 3DH
Director NameSharon Grunberger
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2002)
RoleNurserey Nurse
Correspondence AddressFlat 2 Grangedale
361 Grange Road Upper Norwood
London
SE19 3DH
Director NameJohn Lynch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 18 June 2007)
RoleChief Officer Local Authority
Correspondence AddressFlat 2 Grangedale
361 Grange Road Upper Norwood
London
SE19 3DH
Director NameVincent Rocco Mezzela
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2003(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2006)
RoleSanwich Bar Owner
Correspondence Address30 Croft Road
Norbury
London
SW16 3NF
Director NameGareth David William Thomas
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(26 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Grangedale
361 Grange Road Upper Norwood
London
SE19 3DH
Director NameHelen Magill
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2007(26 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 2013)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Grangedale
361 Grange Road Upper Norwood
London
SE19 3DH
Director NameCarla Bold
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(27 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 November 2022)
RoleFreelance Graphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address15 Grangedale 361 Grange Road
Upper Norwood
London
SE19 3DH
Director NameMr Edgar Mason
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(39 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2022)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address36 Sydenham Road
Croydon
CR0 2EF
Secretary NameAccountancy Services (Wallington) Limited (Corporation)
StatusResigned
Appointed01 October 1996(15 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2010)
Correspondence Address20 Ingleby Way
Wallington
Surrey
SM6 9LR

Contact

Telephone020 86695459
Telephone regionLondon

Location

Registered Address36 Sydenham Road
Croydon
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adele Adey
6.25%
Ordinary
1 at £1Carla Bold
6.25%
Ordinary
1 at £1Dr Robert M. Sewell
6.25%
Ordinary
1 at £1Elizabeth Ugarow
6.25%
Ordinary
1 at £1G.d.w. Thomas
6.25%
Ordinary
1 at £1Helen Magill
6.25%
Ordinary
1 at £1Lawrence Beale-collins
6.25%
Ordinary
1 at £1Miss V. Singaperoumal
6.25%
Ordinary
1 at £1Mr James D. Rennison
6.25%
Ordinary
1 at £1Mrs Katy Tully
6.25%
Ordinary
1 at £1Mrs R.a. Masterson
6.25%
Ordinary
1 at £1Peter Mcgrady
6.25%
Ordinary
1 at £1Sandra Zarifis
6.25%
Ordinary
1 at £1Valerie Grover & B.r. Grover
6.25%
Ordinary
1 at £1Vincent R. Mezzela
6.25%
Ordinary
1 at £1William B. Freeman
6.25%
Ordinary

Financials

Year2014
Net Worth£10,771
Cash£13,579
Current Liabilities£3,999

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

12 April 2000Delivered on: 15 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
7 November 2022Confirmation statement made on 7 November 2022 with updates (5 pages)
7 November 2022Termination of appointment of Carla Bold as a director on 4 November 2022 (1 page)
7 November 2022Termination of appointment of Edgar Mason as a director on 27 October 2022 (1 page)
3 October 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
8 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
13 November 2020Appointment of Mr Edgar Mason as a director on 11 November 2020 (2 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 16
(6 pages)
9 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 16
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 16
(6 pages)
30 April 2015Termination of appointment of Helen Magill as a director on 2 September 2013 (1 page)
30 April 2015Termination of appointment of Helen Magill as a director on 2 September 2013 (1 page)
30 April 2015Termination of appointment of Helen Magill as a director on 2 September 2013 (1 page)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 16
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 April 2014Appointment of Mr Richard Alan Pinto as a director (2 pages)
23 April 2014Appointment of Mr Richard Alan Pinto as a director (2 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 16
(7 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 16
(7 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
21 February 2013Termination of appointment of Gareth Thomas as a director (1 page)
21 February 2013Termination of appointment of Gareth Thomas as a director (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 June 2011Registered office address changed from Flat 1 Grangedale 361 Grange Road Upper Norwood London SE19 3DH on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Flat 1 Grangedale 361 Grange Road Upper Norwood London SE19 3DH on 2 June 2011 (1 page)
2 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
2 June 2011Registered office address changed from Flat 1 Grangedale 361 Grange Road Upper Norwood London SE19 3DH on 2 June 2011 (1 page)
2 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
30 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
30 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
25 May 2010Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 25 May 2010 (1 page)
24 May 2010Termination of appointment of Accountancy Services (Wallington) Limited as a secretary (1 page)
24 May 2010Termination of appointment of Accountancy Services (Wallington) Limited as a secretary (1 page)
20 May 2010Secretary's details changed for Accountancy Services (Wallington) Limited on 15 April 2010 (2 pages)
20 May 2010Secretary's details changed for Accountancy Services (Wallington) Limited on 15 April 2010 (2 pages)
20 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (14 pages)
19 May 2010Director's details changed for Carla Bold on 15 April 2010 (2 pages)
19 May 2010Director's details changed for Peter Mcgrady on 15 April 2010 (2 pages)
19 May 2010Director's details changed for Gareth David William Thomas on 15 April 2010 (2 pages)
19 May 2010Director's details changed for Carla Bold on 15 April 2010 (2 pages)
19 May 2010Director's details changed for Peter Mcgrady on 15 April 2010 (2 pages)
19 May 2010Director's details changed for Helen Magill on 15 April 2010 (2 pages)
19 May 2010Director's details changed for Gareth David William Thomas on 15 April 2010 (2 pages)
19 May 2010Director's details changed for Helen Magill on 15 April 2010 (2 pages)
13 May 2010Registered office address changed from 20 Ingleby Way Wallington Surrey SM6 9LR on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from 20 Ingleby Way Wallington Surrey SM6 9LR on 13 May 2010 (2 pages)
12 April 2010Appointment of Peter Mcgrady as a director (2 pages)
12 April 2010Appointment of Peter Mcgrady as a director (2 pages)
16 January 2010Annual return made up to 15 April 2009 with a full list of shareholders (10 pages)
16 January 2010Annual return made up to 15 April 2009 with a full list of shareholders (10 pages)
17 December 2009Annual return made up to 15 April 2008 with a full list of shareholders (11 pages)
17 December 2009Annual return made up to 15 April 2008 with a full list of shareholders (11 pages)
14 December 2009Annual return made up to 15 April 2007 with a full list of shareholders (10 pages)
14 December 2009Annual return made up to 15 April 2007 with a full list of shareholders (10 pages)
25 July 2009Appointment terminated director brian grover (1 page)
25 July 2009Appointment terminated director brian grover (1 page)
23 July 2009Appointment terminated director lawrence beale collins (1 page)
23 July 2009Appointment terminated director lawrence beale collins (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
15 July 2009Return made up to 15/04/06; full list of members (11 pages)
15 July 2009Return made up to 15/04/06; full list of members (11 pages)
15 June 2009Director appointed carla bold (2 pages)
15 June 2009Director appointed carla bold (2 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
16 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
4 July 2005Return made up to 15/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 July 2005Return made up to 15/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
27 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
6 December 2004Return made up to 15/04/04; full list of members (11 pages)
6 December 2004Return made up to 15/04/04; full list of members (11 pages)
6 December 2004Return made up to 15/04/03; full list of members (11 pages)
6 December 2004Return made up to 15/04/03; full list of members (11 pages)
6 December 2004Return made up to 15/04/02; full list of members (11 pages)
6 December 2004Return made up to 15/04/02; full list of members (11 pages)
27 October 2004Return made up to 15/04/01; full list of members (11 pages)
27 October 2004Return made up to 15/04/01; full list of members (11 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
20 April 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
20 April 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
8 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
8 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
21 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
21 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
14 May 2001Full accounts made up to 30 September 2000 (12 pages)
14 May 2001Full accounts made up to 30 September 2000 (12 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
14 July 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 July 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 May 2000Full accounts made up to 30 September 1999 (12 pages)
16 May 2000Full accounts made up to 30 September 1999 (12 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
16 September 1999Return made up to 15/04/99; full list of members (10 pages)
16 September 1999Return made up to 15/04/99; full list of members (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
1 May 1998Full accounts made up to 30 September 1997 (12 pages)
1 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 May 1998Full accounts made up to 30 September 1997 (12 pages)
1 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 June 1997Return made up to 15/04/97; full list of members (10 pages)
6 June 1997Return made up to 15/04/97; full list of members (10 pages)
5 March 1997Full accounts made up to 30 September 1996 (12 pages)
5 March 1997Full accounts made up to 30 September 1996 (12 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
21 May 1996Return made up to 15/04/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/96
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 May 1996Return made up to 15/04/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/96
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 February 1996Full accounts made up to 30 September 1995 (12 pages)
19 February 1996Full accounts made up to 30 September 1995 (12 pages)
1 May 1995Return made up to 15/04/95; change of members (8 pages)
1 May 1995Return made up to 15/04/95; change of members (8 pages)
4 September 1981Incorporation (29 pages)
4 September 1981Incorporation (29 pages)