Company NameGrange Park (Bermondsey) Management Company Limited
DirectorsPeter Joseph Joyce and Wendy Elizabeth Nowak
Company StatusActive
Company Number02930401
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 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 NamePeter Joseph Joyce
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameWendy Elizabeth Nowak
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(21 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameGillian Margaret Goodall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RolePsychology Researcher
Correspondence Address24 Goodwin Close
London
SE16 3TR
Director NameJulie Dawn Mills
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleCopywriter
Correspondence Address40 Goodwin Close
Bermondsey
London
SE16 3TR
Secretary NameValerie Joan Darken
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleSecretary
Correspondence Address16 Musgrove Road
New Cross
London
SE14 5PW
Director NameAnthony Francis Ridgeway
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 1995)
RoleSenior Buyer
Correspondence Address53 Goodwin Close
Bermondsey
London
Se16
Director NameDavid Robert Jenks
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 month, 1 week after company formation)
Appointment Duration22 years, 10 months (resigned 01 May 2017)
RoleCS
Country of ResidenceEngland
Correspondence Address44 Goodwin Close
Bermondsey
London
SE16 3TL
Director NameMatthew David Cady
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 23 April 1999)
RoleInvestment Banking
Correspondence Address50 Goodwin Close
Bermondsey
London
Se16
Secretary NameMalcolm Charles Richardson
NationalityBritish
StatusResigned
Appointed09 April 2002(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSurveyor
Correspondence Address1 Charlton Road
London
SE3 7EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01372 454602
Telephone regionEsher

Location

Registered Address38 College Road
Epsom
Surrey
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1B.j. Plant
7.14%
Ordinary
1 at £1C.e.c. Bresson & E.p. O'loughlin
7.14%
Ordinary
1 at £1D.r. Jenks
7.14%
Ordinary
1 at £1J. Oszanski
7.14%
Ordinary
1 at £1J.m. Kielty
7.14%
Ordinary
1 at £1J.r. Pearce
7.14%
Ordinary
1 at £1K. Mirshahi
7.14%
Ordinary
1 at £1L.s.m. Leung
7.14%
Ordinary
1 at £1P.a. Bull
7.14%
Ordinary
1 at £1P.j. Joyce
7.14%
Ordinary
1 at £1R. Kundu
7.14%
Ordinary
1 at £1S.l. Wright
7.14%
Ordinary
1 at £1W.e. Nowak
7.14%
Ordinary
1 at £1W.f.j. Chandler
7.14%
Ordinary

Financials

Year2014
Net Worth£33
Current Liabilities£32,487

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (2 pages)
28 June 2023Total exemption full accounts made up to 30 June 2022 (2 pages)
21 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
13 July 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
25 April 2022Total exemption full accounts made up to 30 June 2021 (1 page)
12 July 2021Director's details changed for Peter Joseph Joyce on 12 July 2021 (2 pages)
12 July 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 June 2020 (2 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 June 2019 (2 pages)
29 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
14 November 2018Micro company accounts made up to 30 June 2018 (1 page)
26 June 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
22 January 2018Micro company accounts made up to 30 June 2017 (1 page)
15 June 2017Termination of appointment of David Robert Jenks as a director on 1 May 2017 (1 page)
15 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
15 June 2017Termination of appointment of David Robert Jenks as a director on 1 May 2017 (1 page)
15 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (2 pages)
2 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 14
(7 pages)
2 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 14
(7 pages)
23 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 23 March 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
15 December 2015Appointment of Wendy Elizabeth Nowak as a director on 1 December 2015 (2 pages)
15 December 2015Appointment of Wendy Elizabeth Nowak as a director on 1 December 2015 (2 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 14
(5 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 14
(5 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (2 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (2 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 14
(5 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 14
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
5 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
9 July 2010Director's details changed for David Robert Jenks on 18 May 2010 (2 pages)
9 July 2010Director's details changed for Peter Joseph Joyce on 18 May 2010 (2 pages)
9 July 2010Director's details changed for David Robert Jenks on 18 May 2010 (2 pages)
9 July 2010Director's details changed for Peter Joseph Joyce on 18 May 2010 (2 pages)
9 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
9 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
11 June 2009Return made up to 18/05/09; full list of members (7 pages)
11 June 2009Return made up to 18/05/09; full list of members (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
4 September 2008Return made up to 18/05/08; full list of members (8 pages)
4 September 2008Appointment terminated secretary malcolm richardson (1 page)
4 September 2008Return made up to 18/05/08; full list of members (8 pages)
4 September 2008Appointment terminated secretary malcolm richardson (1 page)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
5 June 2007Return made up to 18/05/07; full list of members (5 pages)
5 June 2007Return made up to 18/05/07; full list of members (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
13 June 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
13 June 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 18/05/06; full list of members (5 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 18/05/06; full list of members (5 pages)
1 August 2005Return made up to 18/05/05; full list of members (5 pages)
1 August 2005Return made up to 18/05/05; full list of members (5 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
3 August 2004Return made up to 18/05/04; full list of members (8 pages)
3 August 2004Return made up to 18/05/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
23 July 2003Return made up to 18/05/03; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 July 2003Return made up to 18/05/03; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
24 June 2002Return made up to 18/05/02; no change of members (7 pages)
24 June 2002Return made up to 18/05/02; no change of members (7 pages)
18 December 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
18 December 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
25 July 2001Return made up to 18/05/01; full list of members (11 pages)
25 July 2001Return made up to 18/05/01; full list of members (11 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (2 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (2 pages)
9 June 2000Return made up to 18/05/00; no change of members (6 pages)
9 June 2000Return made up to 18/05/00; no change of members (6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
21 July 1999Ad 08/02/99--------- £ si 1@1 (2 pages)
21 July 1999Return made up to 18/05/99; full list of members (5 pages)
21 July 1999Ad 08/02/99--------- £ si 1@1 (2 pages)
21 July 1999Return made up to 18/05/99; full list of members (5 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
21 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
18 June 1998Return made up to 18/05/98; full list of members (6 pages)
18 June 1998Ad 01/04/98--------- £ si 2@1=2 £ ic 11/13 (2 pages)
18 June 1998Ad 01/04/98--------- £ si 2@1=2 £ ic 11/13 (2 pages)
18 June 1998Return made up to 18/05/98; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
15 July 1997Return made up to 18/05/97; no change of members (4 pages)
15 July 1997Return made up to 18/05/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (1 page)
12 May 1997Accounts for a small company made up to 30 June 1996 (1 page)
14 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
14 March 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
14 March 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
14 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
18 August 1995Ad 08/08/95--------- £ si 9@1=9 £ ic 2/11 (2 pages)
18 August 1995Director resigned;new director appointed (2 pages)
18 August 1995Director resigned;new director appointed (2 pages)
18 August 1995Ad 08/08/95--------- £ si 9@1=9 £ ic 2/11 (2 pages)
19 July 1995Return made up to 18/05/95; full list of members (6 pages)
19 July 1995Return made up to 18/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)