Company NameGrange Place (Walton On Thames) Management Company Limited
Company StatusActive
Company Number04173167
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month 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 NamePatrick Thomas Edward Hanratty
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(7 months after company formation)
Appointment Duration22 years, 6 months
RoleInvestment Landlord
Country of ResidenceUnited Kingdom
Correspondence Address204 Rivermead Court
Ranelagh Gardens
London
SW6 3SG
Director NameMr Christopher Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(11 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bda Associates Limited Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameChristopher Taylor
StatusCurrent
Appointed22 June 2012(11 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressC/O Bda Associates Limited Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMrs Tracy Jean James
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grange Place
Walton-On-Thames
Surrey
KT12 1HA
Director NameMr David John James
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaldon House
Ridgway Pyrford
Woking
Surrey
GU22 8PW
Director NameJonathan Valentine Pope
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleRegional Development Director
Correspondence Address3 The Mount
Cranleigh
Surrey
GU6 7LU
Director NameColin Tutt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleBuilding Manager
Correspondence Address9 Upper Walk
Virginia Park
Virginia Water
Surrey
GU25 4SN
Secretary NameDavid Blake Squire
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaidens Green House
Maidens Green
Winkfield
Berkshire
SL4 4SW
Director NameMr Samuel Gary Nagioff
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(7 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Place
Walton On Thames
Surrey
KT12 1HA
Director NameRobert Bruce Tellick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2004)
RoleConsultant
Correspondence Address3 Grange Place
Walton On Thames
Surrey
KT12 1HA
Secretary NameSandra Nagioff
NationalityBritish
StatusResigned
Appointed09 October 2001(7 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 June 2012)
RoleCompany Director
Correspondence Address4 Grange Place
Walton On Thames
Surrey
KT12 1HA
Director NameIan Robert Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 August 2007)
RoleBank Manager
Correspondence Address3 Grange Place
Walton On Thames
Surrey
KT12 1HA

Location

Registered AddressC/O Bda Associates Limited Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £10Christopher Taylor
25.00%
Ordinary A
1 at £10Christopher Taylor
12.50%
Ordinary B
1 at £10Martin George Michael Hull & Hannah Sian Sullivan
12.50%
Ordinary B
1 at £10Patrick Thomas Edward Hanratty
12.50%
Ordinary A
1 at £10Patrick Thomas Edward Hanratty
12.50%
Ordinary B
1 at £10Phillip John James
12.50%
Ordinary B
1 at £10Quality Residential Holdings LTD
12.50%
Ordinary B

Financials

Year2014
Net Worth£3,507
Cash£4,305
Current Liabilities£798

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
19 December 2022Termination of appointment of Christopher Taylor as a secretary on 18 December 2022 (1 page)
19 December 2022Termination of appointment of Christopher Taylor as a director on 18 December 2022 (1 page)
7 November 2022Appointment of Mrs Tracy Jean James as a director on 7 November 2022 (2 pages)
11 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 May 2022Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 31 May 2022 (1 page)
9 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 80
(5 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 80
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 80
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 80
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 80
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 80
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 80
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 80
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Appointment of Christopher Taylor as a secretary (1 page)
13 July 2012Appointment of Christopher Taylor as a director (2 pages)
13 July 2012Appointment of Christopher Taylor as a secretary (1 page)
13 July 2012Appointment of Christopher Taylor as a director (2 pages)
11 July 2012Termination of appointment of Samuel Nagioff as a director (1 page)
11 July 2012Termination of appointment of Sandra Nagioff as a secretary (1 page)
11 July 2012Termination of appointment of Samuel Nagioff as a director (1 page)
11 July 2012Termination of appointment of Sandra Nagioff as a secretary (1 page)
28 June 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 28 June 2012 (1 page)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
8 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 March 2010Director's details changed for Patrick Thomas Edward Hanratty on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Samuel Gary Nagioff on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for Samuel Gary Nagioff on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
15 March 2010Registered office address changed from the Belbourne 103 High Street Esher Surrey Kt110 9Qe on 15 March 2010 (1 page)
15 March 2010Registered office address changed from the Belbourne 103 High Street Esher Surrey Kt110 9Qe on 15 March 2010 (1 page)
15 March 2010Director's details changed for Patrick Thomas Edward Hanratty on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Samuel Gary Nagioff on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Patrick Thomas Edward Hanratty on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 March 2009Director's change of particulars / gary nagioff / 05/03/2009 (1 page)
10 March 2009Director's change of particulars / gary nagioff / 05/03/2009 (1 page)
10 March 2009Return made up to 06/03/09; full list of members (6 pages)
10 March 2009Return made up to 06/03/09; full list of members (6 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
1 July 2008Return made up to 06/03/08; full list of members (6 pages)
1 July 2008Return made up to 06/03/08; full list of members (6 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
5 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 April 2007Return made up to 06/03/07; full list of members (4 pages)
23 April 2007Return made up to 06/03/07; full list of members (4 pages)
11 April 2006Return made up to 06/03/06; full list of members (4 pages)
11 April 2006Return made up to 06/03/06; full list of members (4 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 May 2005Return made up to 06/03/05; full list of members (8 pages)
18 May 2005Return made up to 06/03/05; full list of members (8 pages)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
18 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 06/03/04; full list of members (7 pages)
25 March 2004Return made up to 06/03/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
22 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
13 May 2002Registered office changed on 13/05/02 from: 4 grange place stompond lane walton on thames surrey KT12 1HA (1 page)
13 May 2002Registered office changed on 13/05/02 from: 4 grange place stompond lane walton on thames surrey KT12 1HA (1 page)
7 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2002Secretary's particulars changed (1 page)
21 February 2002Secretary's particulars changed (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: weir house hurst road east molesey surrey KT8 9AQ (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: weir house hurst road east molesey surrey KT8 9AQ (1 page)
18 October 2001New director appointed (2 pages)
20 September 2001Ad 29/06/01--------- £ si 1@10=10 £ ic 13/23 (2 pages)
20 September 2001Ad 28/06/01--------- £ si 1@10=10 £ ic 3/13 (2 pages)
20 September 2001Ad 29/06/01--------- £ si 1@10=10 £ ic 13/23 (2 pages)
20 September 2001Ad 02/07/01--------- £ si 1@10=10 £ ic 43/53 (2 pages)
20 September 2001Ad 21/05/01--------- £ si 1@10=10 £ ic 23/33 (2 pages)
20 September 2001Ad 02/07/01--------- £ si 1@10=10 £ ic 43/53 (2 pages)
20 September 2001Ad 21/05/01--------- £ si 1@10=10 £ ic 23/33 (2 pages)
20 September 2001Ad 30/08/01--------- £ si 1@10=10 £ ic 33/43 (2 pages)
20 September 2001Ad 30/08/01--------- £ si 1@10=10 £ ic 33/43 (2 pages)
20 September 2001Ad 28/06/01--------- £ si 1@10=10 £ ic 3/13 (2 pages)
6 March 2001Incorporation (21 pages)
6 March 2001Incorporation (21 pages)