Company NameGrange Road Property Company Limited
DirectorsIan David De La Rue Browne and Girish Chaudhary
Company StatusActive
Company Number03786438
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 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 Ian David De La Rue Browne
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(7 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grange Road
South Harrow
Harrow
Middlesex
HA2 0LW
Director NameMr Girish Chaudhary
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(9 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Drake Road
Harrow
Middlesex
HA2 9EA
Secretary NameMayfords (Corporation)
StatusCurrent
Appointed24 May 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 11 months
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Director NameMrs Morfudd Jenkins
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleRetired
Correspondence Address34 Grange Road
South Harrow
Harrow
Middx
HA2 0LW
Director NameBarbara Agnes Mamtora
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address17 Aldwick Road
Bognor Regis
West Sussex
PO21 2LN
Secretary NamePaul Burrows
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address46 Grange Road
South Harrow
Harrow
Middlesex
HA2 0LW
Secretary NameMr Valerie Hirth
NationalityBritish
StatusResigned
Appointed05 March 2004(4 years, 9 months 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 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2008)
RoleRetired
Correspondence Address56 Grange Road
South Harrow
Middlesex
HA2 0LW
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

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 £1Bristol & West PLC & Y. Aayesha Samarasingher Salma Jasmin Islam
5.56%
Ordinary
1 at £1F.p. Swampillai & Mrs M.d. Swampillai
5.56%
Ordinary
1 at £1Miss C.l. Gordon
5.56%
Ordinary
1 at £1Miss S.t. Dias & Mr S.s. Dias
5.56%
Ordinary
1 at £1Mitchelle Kelly & Robert Anthony Kelly
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 I. De La Rue Browne
5.56%
Ordinary
1 at £1Mr N.s. Thambiah
5.56%
Ordinary
1 at £1Mr S.m. O'riordan
5.56%
Ordinary
1 at £1Mrs B.a. Mamtora
5.56%
Ordinary
1 at £1Mrs Chaudhary & Mr Chaudhary
5.56%
Ordinary
1 at £1Mrs J. Hazratji
5.56%
Ordinary
1 at £1Mrs M. Jenkins
5.56%
Ordinary
1 at £1Mrs M.s. Pursey & Mr S.g. Pursey
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 £1Ms M.p. Johnson & Mr S. Lawrence
5.56%
Ordinary

Financials

Year2014
Net Worth-£2,063
Cash£1,257
Current Liabilities£77,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with updates (4 pages)
10 January 2023Confirmation statement made on 21 December 2022 with updates (4 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (11 pages)
10 January 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
7 January 2022Secretary's details changed for Mayfords on 1 December 2021 (1 page)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (12 pages)
10 November 2021Registered office address changed from Mayfords, 557 Pinner Road North Harrow Middlesex HA2 6EQ to 557 Pinner Road North Harrow Middlesex HA2 6EQ on 10 November 2021 (1 page)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (12 pages)
17 February 2021Termination of appointment of Barbara Agnes Mamtora as a director on 17 February 2021 (1 page)
17 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
11 November 2020Notification of a person with significant control statement (2 pages)
17 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (13 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
26 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 18
(8 pages)
27 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 18
(8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
21 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 18
(9 pages)
21 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 18
(9 pages)
25 March 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
25 March 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 18
(9 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 18
(9 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)
11 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (9 pages)
11 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (9 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (9 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (9 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Secretary's details changed for Mayfords on 10 June 2010 (2 pages)
28 June 2010Director's details changed for Barbara Agnes Mamtora on 10 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mayfords on 10 June 2010 (2 pages)
28 June 2010Director's details changed for Ian David De La Rue Browne on 10 June 2010 (2 pages)
28 June 2010Director's details changed for Barbara Agnes Mamtora on 10 June 2010 (2 pages)
28 June 2010Director's details changed for Ian David De La Rue Browne on 10 June 2010 (2 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 June 2009Return made up to 10/06/09; full list of members (11 pages)
11 June 2009Return made up to 10/06/09; full list of members (11 pages)
9 February 2009Director appointed girish chaudhary (1 page)
9 February 2009Director appointed girish chaudhary (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
12 June 2008Return made up to 10/06/08; full list of members (11 pages)
12 June 2008Appointment terminated director morfudd jenkins (1 page)
12 June 2008Return made up to 10/06/08; full list of members (11 pages)
12 June 2008Appointment terminated director morfudd jenkins (1 page)
22 April 2008Appointment terminated director caetano de souza (1 page)
22 April 2008Appointment terminated director caetano de souza (1 page)
9 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
9 July 2007Registered office changed on 09/07/07 from: the heights 59-65 lowlands road harrow middlesex HA1 3AW (1 page)
9 July 2007Registered office changed on 09/07/07 from: the heights 59-65 lowlands road harrow middlesex HA1 3AW (1 page)
9 July 2007Return made up to 10/06/07; full list of members (7 pages)
9 July 2007Return made up to 10/06/07; full list of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
26 June 2006Return made up to 10/06/06; full list of members (7 pages)
26 June 2006Return made up to 10/06/06; full list of members (7 pages)
24 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
21 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
16 June 2005Return made up to 10/06/05; full list of members (8 pages)
16 June 2005Return made up to 10/06/05; full list of members (8 pages)
2 June 2005Registered office changed on 02/06/05 from: fitzgerald house willowcourt avenue harrow middlesex HA3 8ES (1 page)
2 June 2005Registered office changed on 02/06/05 from: fitzgerald house willowcourt avenue harrow middlesex HA3 8ES (1 page)
22 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
5 August 2004Return made up to 10/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 August 2004Return made up to 10/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 June 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 17/18 (2 pages)
23 June 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 17/18 (2 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 (11 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 September 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 September 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
20 August 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
26 January 2003Total exemption full accounts made up to 30 March 2002 (11 pages)
26 January 2003Total exemption full accounts made up to 30 March 2002 (11 pages)
11 June 2002Return made up to 10/06/02; no change of members (6 pages)
11 June 2002Return made up to 10/06/02; no change of members (6 pages)
6 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
6 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
18 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
18 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
13 July 2001Return made up to 08/06/01; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2001Return made up to 08/06/01; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2001Registered office changed on 08/06/01 from: 1346 high road london N20 9HJ (1 page)
8 June 2001Registered office changed on 08/06/01 from: 1346 high road london N20 9HJ (1 page)
4 April 2001Full accounts made up to 30 June 2000 (10 pages)
4 April 2001Full accounts made up to 30 June 2000 (10 pages)
10 July 2000Return made up to 10/06/00; full list of members (9 pages)
10 July 2000Return made up to 10/06/00; full list of members (9 pages)
21 January 2000Ad 15/01/00--------- £ si 16@1=16 £ ic 2/18 (5 pages)
21 January 2000Ad 15/01/00--------- £ si 16@1=16 £ ic 2/18 (5 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
10 June 1999Incorporation (17 pages)
10 June 1999Incorporation (17 pages)