Company NameGrange Court (Staines) Management Company Limited
DirectorsKrystian Jakimczuk and Michelle Elaine Marshall
Company StatusActive
Company Number02302726
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 1988(35 years, 7 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

Secretary NameKrystian Jakimczuk
StatusCurrent
Appointed13 December 2010(22 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMr Krystian Jakimczuk
Date of BirthJune 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed15 March 2011(22 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleAirport Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Secretary NameMrs Michelle Elaine Marshall
StatusCurrent
Appointed22 March 2023(34 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMrs Michelle Elaine Marshall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(34 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleProperty Management
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Secretary NamePeter Richard Banks
NationalityBritish
StatusResigned
Appointed04 December 1990(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 1995)
RoleLibrarian
Correspondence Address5 Grange Court
Gresham Road
Staines
Middlesex
TW18 2BT
Director NameMr Patrick Philip Kerr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 1997)
RoleBank Officer
Correspondence Address22 Grange Court
Staines
Middlesex
TW18 2BT
Director NameMr Gordon Love
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years after company formation)
Appointment Duration4 months (resigned 09 February 1992)
RoleProject Manager
Correspondence Address19 Grange Court
Staines
Middlesex
TW18 2BT
Director NamePeter Richard Banks
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 1995)
RoleLibrarian
Correspondence Address5 Grange Court
Gresham Road
Staines
Middlesex
TW18 2BT
Secretary NameMr Gordon Love
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years after company formation)
Appointment Duration4 months (resigned 09 February 1992)
RoleCompany Director
Correspondence Address19 Grange Court
Staines
Middlesex
TW18 2BT
Director NameMr Paul Shervington
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 1997)
RoleCarpenter
Correspondence Address23 Grange Court
Gresham Road
Staines
Middx
TW18 2BT
Secretary NameMr Patrick Philip Kerr
NationalityBritish
StatusResigned
Appointed19 May 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1997)
RoleAccount Manager
Correspondence Address22 Grange Court
Staines
Middlesex
TW18 2BT
Director NameBruce Valentine
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(8 years, 5 months after company formation)
Appointment Duration9 months (resigned 22 December 1997)
RoleSales Manager
Correspondence Address5 Grange Court
Gresham Road
Staines
Middlesex
TW18 2BT
Director NameLena Phillips
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(8 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2005)
RoleRetired
Correspondence Address11 Grange Court
Gresham Road
Staines
Middlesex
TW18 2BT
Director NameGeraldine Mary White
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2000)
RoleExecutive Personal Assistant
Correspondence Address13 Grange Court
Gresham Road
Staines
Middlesex
TW18 2BT
Secretary NameGeraldine Mary White
NationalityIrish
StatusResigned
Appointed15 July 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2000)
RoleExecutive Personal Assistant
Correspondence Address13 Grange Court
Gresham Road
Staines
Middlesex
TW18 2BT
Director NameMr Raymond Stanley Emmitt
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(11 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Lime Tree Walk
Virginia Water
Surrey
GU25 4SW
Secretary NameMr Raymond Stanley Emmitt
NationalityBritish
StatusResigned
Appointed17 January 2000(11 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Lime Tree Walk
Virginia Water
Surrey
GU25 4SW
Director NameJeremy James Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address35 Talbot Road
Ashford
Middlesex
TW15 3PN
Director NameMr Ian Seatree
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2009)
RolePricing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Court Gresham Rd
Staines
Middx
TW18 2BT
Director NameAlan Dunn-Baker
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(22 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 13 December 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMr Alan Dunn Baker
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(22 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameElizebeth Watkins
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(24 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 October 2023)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX

Location

Registered Address8 Glebe Road
Staines
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£25,771
Cash£26,122
Current Liabilities£506

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

12 January 2024Micro company accounts made up to 29 September 2023 (3 pages)
7 November 2023Termination of appointment of Elizebeth Watkins as a director on 22 October 2023 (1 page)
18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
3 July 2023Appointment of Mrs Michelle Elaine Marshall as a director on 3 July 2023 (2 pages)
15 May 2023Micro company accounts made up to 29 September 2022 (3 pages)
18 April 2023Appointment of Mrs Michelle Elaine Marshall as a secretary on 22 March 2023 (2 pages)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 29 September 2021 (3 pages)
7 October 2021Termination of appointment of Alan Dunn Baker as a director on 1 October 2021 (1 page)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 29 September 2020 (3 pages)
14 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 29 September 2019 (3 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
19 April 2019Micro company accounts made up to 29 September 2018 (2 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 29 September 2017 (2 pages)
16 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
7 November 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
1 April 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
29 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
29 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
29 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
16 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
31 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
31 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
31 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
13 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
16 October 2013Appointment of Elizebeth Watkins as a director (2 pages)
16 October 2013Annual return made up to 6 October 2013 no member list (3 pages)
16 October 2013Annual return made up to 6 October 2013 no member list (3 pages)
16 October 2013Appointment of Elizebeth Watkins as a director (2 pages)
16 October 2013Annual return made up to 6 October 2013 no member list (3 pages)
28 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
15 November 2012Annual return made up to 6 October 2012 no member list (3 pages)
15 November 2012Annual return made up to 6 October 2012 no member list (3 pages)
15 November 2012Annual return made up to 6 October 2012 no member list (3 pages)
24 July 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
11 October 2011Annual return made up to 6 October 2011 no member list (2 pages)
11 October 2011Annual return made up to 6 October 2011 no member list (2 pages)
11 October 2011Annual return made up to 6 October 2011 no member list (2 pages)
22 June 2011Appointment of Mr Alan Dunn Baker as a director (2 pages)
22 June 2011Appointment of Mr Krystian Jakimczuk as a director (2 pages)
22 June 2011Appointment of Mr Alan Dunn Baker as a director (2 pages)
22 June 2011Appointment of Mr Krystian Jakimczuk as a director (2 pages)
15 March 2011Termination of appointment of Raymond Emmitt as a secretary (1 page)
15 March 2011Termination of appointment of Alan Dunn-Baker as a director (1 page)
15 March 2011Appointment of Krystian Jakimczuk as a secretary (1 page)
15 March 2011Appointment of Krystian Jakimczuk as a secretary (1 page)
15 March 2011Termination of appointment of Raymond Emmitt as a secretary (1 page)
15 March 2011Termination of appointment of Alan Dunn-Baker as a director (1 page)
15 March 2011Appointment of Alan Dunn-Baker as a director (2 pages)
15 March 2011Termination of appointment of Raymond Emmitt as a director (1 page)
15 March 2011Termination of appointment of Raymond Emmitt as a director (1 page)
15 March 2011Appointment of Alan Dunn-Baker as a director (2 pages)
25 February 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
13 October 2010Termination of appointment of Ian Seatree as a director (1 page)
13 October 2010Termination of appointment of Ian Seatree as a director (1 page)
13 October 2010Annual return made up to 6 October 2010 no member list (3 pages)
13 October 2010Annual return made up to 6 October 2010 no member list (3 pages)
13 October 2010Annual return made up to 6 October 2010 no member list (3 pages)
28 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 29 September 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 29 September 2009 (5 pages)
19 October 2009Director's details changed for Mr Raymond Stanley Emmitt on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 no member list (4 pages)
19 October 2009Director's details changed for Ian Seatree on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Seatree on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 no member list (4 pages)
19 October 2009Director's details changed for Mr Raymond Stanley Emmitt on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 no member list (4 pages)
14 November 2008Director appointed ian seatree (2 pages)
14 November 2008Director appointed ian seatree (2 pages)
12 November 2008Annual return made up to 06/10/08 (2 pages)
12 November 2008Director and secretary's change of particulars / raymond emmitt / 01/08/2008 (1 page)
12 November 2008Director and secretary's change of particulars / raymond emmitt / 01/08/2008 (1 page)
12 November 2008Annual return made up to 06/10/08 (2 pages)
11 November 2008Total exemption small company accounts made up to 29 September 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 29 September 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 29 September 2007 (5 pages)
11 July 2008Total exemption small company accounts made up to 29 September 2007 (5 pages)
2 July 2008Annual return made up to 06/10/07
  • 363(288) ‐ Director resigned
(4 pages)
2 July 2008Annual return made up to 06/10/07
  • 363(288) ‐ Director resigned
(4 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page)
3 July 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
21 November 2006Annual return made up to 06/10/06 (4 pages)
21 November 2006Annual return made up to 06/10/06 (4 pages)
22 June 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
9 December 2005Annual return made up to 06/10/05 (4 pages)
9 December 2005Annual return made up to 06/10/05 (4 pages)
18 July 2005Total exemption small company accounts made up to 29 September 2004 (5 pages)
18 July 2005Total exemption small company accounts made up to 29 September 2004 (5 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
3 June 2005Registered office changed on 03/06/05 from: 40 kingston road staines middlesex TW18 4NL (1 page)
3 June 2005Registered office changed on 03/06/05 from: 40 kingston road staines middlesex TW18 4NL (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
8 December 2004Annual return made up to 06/10/04 (4 pages)
8 December 2004Annual return made up to 06/10/04 (4 pages)
2 August 2004Total exemption small company accounts made up to 29 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 29 September 2003 (5 pages)
18 November 2003Annual return made up to 06/10/03 (4 pages)
18 November 2003Annual return made up to 06/10/03 (4 pages)
26 June 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
8 November 2002Annual return made up to 06/10/02 (4 pages)
8 November 2002Annual return made up to 06/10/02 (4 pages)
2 May 2002Total exemption small company accounts made up to 29 September 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 29 September 2001 (5 pages)
29 November 2001Annual return made up to 06/10/01 (3 pages)
29 November 2001Annual return made up to 06/10/01 (3 pages)
4 April 2001Accounts for a small company made up to 29 September 2000 (5 pages)
4 April 2001Accounts for a small company made up to 29 September 2000 (5 pages)
13 October 2000Annual return made up to 06/10/00 (3 pages)
13 October 2000Annual return made up to 06/10/00 (3 pages)
25 September 2000Secretary resigned;director resigned (1 page)
25 September 2000Secretary resigned;director resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Full accounts made up to 29 September 1999 (7 pages)
14 July 2000Full accounts made up to 29 September 1999 (7 pages)
17 December 1999Annual return made up to 06/10/99
  • 363(287) ‐ Registered office changed on 17/12/99
(3 pages)
17 December 1999Annual return made up to 06/10/99
  • 363(287) ‐ Registered office changed on 17/12/99
(3 pages)
18 May 1999Registered office changed on 18/05/99 from: 40 worple road staines TW18 1EE (1 page)
18 May 1999Registered office changed on 18/05/99 from: 40 worple road staines TW18 1EE (1 page)
30 April 1999Accounts for a small company made up to 29 September 1998 (6 pages)
30 April 1999Accounts for a small company made up to 29 September 1998 (6 pages)
30 November 1998Annual return made up to 06/10/98 (4 pages)
30 November 1998Annual return made up to 06/10/98 (4 pages)
13 July 1998Full accounts made up to 29 September 1997 (7 pages)
13 July 1998Full accounts made up to 29 September 1997 (7 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Annual return made up to 06/10/97 (6 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Annual return made up to 06/10/97 (6 pages)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
14 April 1997Accounts for a small company made up to 29 September 1996 (6 pages)
14 April 1997Accounts for a small company made up to 29 September 1996 (6 pages)
6 November 1996Annual return made up to 06/10/96 (4 pages)
6 November 1996Annual return made up to 06/10/96 (4 pages)
11 January 1996Accounts for a small company made up to 28 September 1995 (3 pages)
11 January 1996Accounts for a small company made up to 28 September 1995 (3 pages)
29 November 1995Annual return made up to 06/10/95
  • 363(288) ‐ Director resigned
(4 pages)
29 November 1995Annual return made up to 06/10/95
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
2 December 1988Memorandum and Articles of Association (17 pages)
2 December 1988Memorandum and Articles of Association (17 pages)