Company NameGrange Way Management Company Limited
DirectorsBrian Frederick Hollands and Anthony Derek Skinner
Company StatusActive
Company Number01868018
CategoryPrivate Limited Company
Incorporation Date3 December 1984(39 years, 5 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 NameBrian Frederick Hollands
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years after company formation)
Appointment Duration33 years, 4 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressHope Cottage
Horsham Road, Holmwood
Dorking
Surrey
RH5 4NE
Director NameAnthony Derek Skinner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(19 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Mill Road
North Lancing
West Sussex
BN15 0QA
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(35 years, 4 months after company formation)
Appointment Duration4 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(35 years, 4 months after company formation)
Appointment Duration4 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameDeon Trickett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration13 years, 1 month (resigned 23 February 2004)
RoleComputer Operator
Correspondence Address9 The Oaks
Southwater
Horsham
West Sussex
RH13 7UQ
Director NamePatricia Mary Hollands
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 14 May 1998)
RoleHousekeeper
Correspondence Address12 The Oaks
Southwater
Horsham
West Sussex
RH13 7UQ
Director NameJacqualine Killner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1995)
RoleBank Clerk
Correspondence Address10 The Oaks
Southwater
Horsham
West Sussex
RH13 7UQ
Director NameStephen Lee
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1994)
RoleProperty Administrator
Correspondence Address11 The Oaks
Southwater
Horsham
West Sussex
RH13 7UQ
Secretary NameJacqualine Killner
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address10 The Oaks
Southwater
Horsham
West Sussex
RH13 7UQ
Director NameKaren Lesley Staff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 June 1997)
RolePublishing
Correspondence Address11 The Oaks
Southwater
Horsham
West Sussex
RH13 7UQ
Director NameVictoria Jane Wickes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 March 1998)
RolePurchasing Co-Ordinator
Correspondence Address10 The Oaks
Southwater
Horsham
West Sussex
RH13 7UQ
Secretary NameKaren Lesley Staff
NationalityBritish
StatusResigned
Appointed01 September 1995(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 1997)
RolePublishing
Correspondence Address11 The Oaks
Southwater
Horsham
West Sussex
RH13 7UQ
Director NameJustin Terry
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 April 2007)
RoleChef
Correspondence Address11 The Oaks
Southwater
Horsham
West Sussex
RH13 7UQ
Secretary NameVictoria Jane Wickes
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 1998)
RoleCompany Director
Correspondence Address10 The Oaks
Southwater
Horsham
West Sussex
RH13 7UQ
Secretary NameMargaret Hobson
NationalityBritish
StatusResigned
Appointed17 January 1998(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 19 August 2005)
RoleCompany Director
Correspondence AddressLilac Cottage Fernhill
Horley
Surrey
RH6 9SZ
Director NameHannah Amelia Pritchard
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(13 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 June 2010)
RoleCustomer Services
Correspondence Address10 The Oaks
Southwater
Horsham
West Sussex
RH13 9UQ
Secretary NameHannah Amelia Pritchard
NationalityBritish
StatusResigned
Appointed16 August 2005(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2010)
RoleCustomer Service
Correspondence Address10 The Oaks
Southwater
Horsham
West Sussex
RH13 9UQ
Director NameGraham David Deakin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2008)
RoleWater Board
Correspondence Address22 Ockenden Way
Hassocks
West Sussex
BN6 8HS
Director NameLinda Joyce Buckland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2008(23 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2018)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address11 The Oaks
Southwater
Horsham
West Sussex
RH13 9UQ
Director NameNicholas John Fesey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(25 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 February 2018)
RoleAirport Security
Country of ResidenceBritain
Correspondence Address10 The Oaks
Southwater
Horsham
West Sussex
RH13 9UQ
Secretary NamePeter Ballam
NationalityBritish
StatusResigned
Appointed29 October 2010(25 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 April 2020)
RoleCompany Director
Correspondence AddressUnit 4 Milnwood 13 North Parade
Horsham
West Sussex
RH13 2BT

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £0.2Antony Derek Skinner
6.25%
Ordinary A
1 at £0.2Linda Buckland
6.25%
Ordinary A
1 at £0.2Mr B.f. Hollands
6.25%
Ordinary A
1 at £0.2N.j. Fesey
6.25%
Ordinary A
3 at £0.2Antony Derek Skinner
18.75%
Ordinary B
3 at £0.2Linda Buckland
18.75%
Ordinary B
3 at £0.2Mr B.f. Hollands
18.75%
Ordinary B
3 at £0.2N.j. Fesey
18.75%
Ordinary B

Financials

Year2014
Net Worth£10
Current Liabilities£3,395

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 30 September 2023 (3 pages)
6 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
1 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
3 July 2021Micro company accounts made up to 30 September 2020 (1 page)
6 November 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
28 April 2020Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page)
28 April 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages)
28 April 2020Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page)
2 March 2020Micro company accounts made up to 30 September 2019 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 September 2018 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
1 October 2018Termination of appointment of Linda Joyce Buckland as a director on 1 October 2018 (1 page)
9 April 2018Micro company accounts made up to 30 September 2017 (1 page)
21 February 2018Termination of appointment of Nicholas John Fesey as a director on 11 February 2018 (1 page)
10 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(8 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(8 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
(8 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
(8 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (8 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (8 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
10 May 2011Registered office address changed from 10 the Oaks Southwater Horsham West Sussex RH13 9UQ on 10 May 2011 (2 pages)
10 May 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
10 May 2011Registered office address changed from 10 the Oaks Southwater Horsham West Sussex RH13 9UQ on 10 May 2011 (2 pages)
10 May 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
2 November 2010Appointment of Peter Ballam as a secretary (2 pages)
2 November 2010Appointment of Peter Ballam as a secretary (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Brian Frederick Hollands on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Brian Frederick Hollands on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Anthony Derek Skinner on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Linda Joyce Buckland on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Linda Joyce Buckland on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Anthony Derek Skinner on 30 September 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
5 October 2010Appointment of Nicholas John Fesey as a director (5 pages)
5 October 2010Appointment of Nicholas John Fesey as a director (5 pages)
15 June 2010Termination of appointment of Hannah Pritchard as a secretary (1 page)
15 June 2010Termination of appointment of Hannah Pritchard as a secretary (1 page)
15 June 2010Termination of appointment of Hannah Pritchard as a director (1 page)
15 June 2010Termination of appointment of Hannah Pritchard as a director (1 page)
13 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 October 2008Director appointed linda joyce buckland (2 pages)
21 October 2008Director appointed linda joyce buckland (2 pages)
2 October 2008Return made up to 30/09/08; full list of members (6 pages)
2 October 2008Return made up to 30/09/08; full list of members (6 pages)
23 June 2008Appointment terminated director graham deakin (1 page)
23 June 2008Appointment terminated director graham deakin (1 page)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 October 2007Return made up to 30/09/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 2007Return made up to 30/09/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 11 the oaks southwater west sussex RH13 7UQ (1 page)
13 March 2007Registered office changed on 13/03/07 from: 11 the oaks southwater west sussex RH13 7UQ (1 page)
17 October 2006Return made up to 30/09/06; full list of members (9 pages)
17 October 2006Return made up to 30/09/06; full list of members (9 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 November 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 01/11/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
1 November 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 01/11/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 September 2005Registered office changed on 12/09/05 from: lilac cottage fern hill horley surrey RH6 9SZ (1 page)
12 September 2005Registered office changed on 12/09/05 from: lilac cottage fern hill horley surrey RH6 9SZ (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 October 2004Return made up to 30/09/04; full list of members (9 pages)
26 October 2004Return made up to 30/09/04; full list of members (9 pages)
6 March 2004Return made up to 30/09/03; full list of members; amend (9 pages)
6 March 2004Return made up to 30/09/03; full list of members; amend (9 pages)
26 November 2003Return made up to 30/09/01; full list of members; amend (9 pages)
26 November 2003Return made up to 30/09/01; full list of members; amend (9 pages)
26 November 2003Return made up to 30/09/02; full list of members; amend (9 pages)
26 November 2003Return made up to 30/09/02; full list of members; amend (9 pages)
18 October 2003Return made up to 30/09/03; full list of members (9 pages)
18 October 2003Return made up to 30/09/03; full list of members (9 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
4 October 2002Return made up to 30/09/02; full list of members (9 pages)
4 October 2002Return made up to 30/09/02; full list of members (9 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 October 2001Return made up to 30/09/01; full list of members (8 pages)
5 October 2001Return made up to 30/09/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
11 October 2000Return made up to 30/09/00; full list of members (8 pages)
11 October 2000Return made up to 30/09/00; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 October 1999Return made up to 30/09/99; full list of members (8 pages)
22 October 1999Return made up to 30/09/99; full list of members (8 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 November 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 November 1998New secretary appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 10 the oakes southwater west sussex RH137UQ (1 page)
23 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 October 1998Registered office changed on 23/10/98 from: 10 the oakes southwater west sussex RH137UQ (1 page)
23 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: 11 the oakes southwater west sussex RH13 7UQ (1 page)
10 September 1997Registered office changed on 10/09/97 from: 11 the oakes southwater west sussex RH13 7UQ (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New director appointed (2 pages)
27 June 1997Full accounts made up to 31 March 1997 (7 pages)
27 June 1997Full accounts made up to 31 March 1997 (7 pages)
27 October 1996Full accounts made up to 31 March 1996 (8 pages)
27 October 1996Full accounts made up to 31 March 1996 (8 pages)
26 September 1996Return made up to 30/09/96; full list of members (8 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Return made up to 30/09/96; full list of members (8 pages)
28 December 1995Full accounts made up to 31 March 1995 (6 pages)
28 December 1995Full accounts made up to 31 March 1995 (6 pages)
6 November 1995Return made up to 30/09/95; full list of members (8 pages)
6 November 1995Return made up to 30/09/95; full list of members (8 pages)
27 September 1995Registered office changed on 27/09/95 from: 10, the oaks grange farm southwater, horsham west sussex. RH13 7UQ. (1 page)
27 September 1995Registered office changed on 27/09/95 from: 10, the oaks grange farm southwater, horsham west sussex. RH13 7UQ. (1 page)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Secretary resigned;director resigned (2 pages)
21 September 1995Secretary resigned;director resigned (2 pages)
3 December 1984Incorporation (19 pages)
3 December 1984Incorporation (19 pages)