Company NameGrange Road (Gillingham) Management Company Limited
DirectorNeil Stuart McGregor
Company StatusActive
Company Number05097489
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 2004(20 years 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 Neil Stuart McGregor
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(10 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleQuality Technician
Country of ResidenceUnited Kingdom
Correspondence Address6 Griffin Court
Gillingham
Kent
ME7 2QG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed24 September 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 7 months
Correspondence Address49/50 Windmilll Street
Gravesend
Kent
DA12 1BG
Director NameMr Jeremy Day
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 2009)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanley Court
Gillingham
Kent
ME7 2QP
Director NameMs Hayley Alison Arnold
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 February 2015)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address132 Castlemaine Avenue
Gillingham
Kent
ME7 2QL
Director NameMr Herbert Richard Sted Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2017)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address110 Castlemaine Avenue
Gillingham
Kent
ME7 2QL
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed01 September 2010(6 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 November 2010)
Correspondence Address49/50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

12 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 June 2022 (2 pages)
14 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 June 2021 (2 pages)
15 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 30 June 2020 (2 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 April 2017Termination of appointment of Herbert Richard Sted Smith as a director on 31 March 2017 (1 page)
11 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
11 April 2017Termination of appointment of Herbert Richard Sted Smith as a director on 31 March 2017 (1 page)
10 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
10 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
20 April 2016Annual return made up to 7 April 2016 no member list (4 pages)
20 April 2016Annual return made up to 7 April 2016 no member list (4 pages)
9 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
9 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
22 May 2015Appointment of Mr Neil Stuart Mcgregor as a director on 3 February 2015 (2 pages)
22 May 2015Appointment of Mr Neil Stuart Mcgregor as a director on 3 February 2015 (2 pages)
22 May 2015Appointment of Mr Neil Stuart Mcgregor as a director on 3 February 2015 (2 pages)
11 May 2015Annual return made up to 7 April 2015 no member list (3 pages)
11 May 2015Annual return made up to 7 April 2015 no member list (3 pages)
11 May 2015Annual return made up to 7 April 2015 no member list (3 pages)
8 May 2015Appointment of Mr Herbert Richard Sted Smith as a director on 3 February 2015 (2 pages)
8 May 2015Appointment of Mr Herbert Richard Sted Smith as a director on 3 February 2015 (2 pages)
8 May 2015Appointment of Mr Herbert Richard Sted Smith as a director on 3 February 2015 (2 pages)
29 April 2015Termination of appointment of Hayley Alison Arnold as a director on 3 February 2015 (1 page)
29 April 2015Termination of appointment of Hayley Alison Arnold as a director on 3 February 2015 (1 page)
29 April 2015Termination of appointment of Hayley Alison Arnold as a director on 3 February 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 April 2014Annual return made up to 7 April 2014 no member list (3 pages)
28 April 2014Annual return made up to 7 April 2014 no member list (3 pages)
28 April 2014Annual return made up to 7 April 2014 no member list (3 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
25 April 2013Annual return made up to 7 April 2013 no member list (3 pages)
25 April 2013Annual return made up to 7 April 2013 no member list (3 pages)
25 April 2013Annual return made up to 7 April 2013 no member list (3 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
19 October 2012Director's details changed for Ms Hayley Alison Arnold on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Ms Hayley Alison Arnold on 19 October 2012 (2 pages)
30 April 2012Annual return made up to 7 April 2012 no member list (3 pages)
30 April 2012Annual return made up to 7 April 2012 no member list (3 pages)
30 April 2012Annual return made up to 7 April 2012 no member list (3 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
10 February 2012Appointment of Caxtons Commercial Limited as a secretary on 24 September 2010
  • ANNOTATION Clarification this document is a duplicate of the AP04 registered on 05/10/2010
(2 pages)
10 February 2012Appointment of Caxtons Commercial Limited as a secretary on 24 September 2010
  • ANNOTATION Clarification this document is a duplicate of the AP04 registered on 05/10/2010
(2 pages)
10 February 2012Appointment of Caxtons Commercial Limited as a secretary (2 pages)
8 April 2011Termination of appointment of Caxtons Commercial Limited as a secretary (1 page)
8 April 2011Annual return made up to 7 April 2011 no member list (3 pages)
8 April 2011Annual return made up to 7 April 2011 no member list (3 pages)
8 April 2011Annual return made up to 7 April 2011 no member list (3 pages)
8 April 2011Termination of appointment of Caxtons Commercial Limited as a secretary (1 page)
5 October 2010Appointment of Caxtons Commercial Limited as a secretary (2 pages)
5 October 2010Appointment of Caxtons Commercial Limited as a secretary (2 pages)
5 October 2010Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 5 October 2010 (1 page)
24 September 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 24 September 2010 (1 page)
24 September 2010Appointment of Caxtons Commercial Limited as a secretary (2 pages)
24 September 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 24 September 2010 (1 page)
24 September 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
24 September 2010Appointment of Caxtons Commercial Limited as a secretary (2 pages)
24 September 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
2 September 2010Accounts for a dormant company made up to 30 June 2010 (9 pages)
2 September 2010Accounts for a dormant company made up to 30 June 2010 (9 pages)
17 June 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
17 June 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
8 June 2010Termination of appointment of Jeremy Day as a director (1 page)
8 June 2010Termination of appointment of Jeremy Day as a director (1 page)
20 April 2010Director's details changed for Jeremy Day on 7 April 2010 (2 pages)
20 April 2010Secretary's details changed for Hertford Company Secretaries Limited on 7 April 2010 (2 pages)
20 April 2010Director's details changed for Hayley Alison Arnold on 7 April 2010 (2 pages)
20 April 2010Secretary's details changed for Hertford Company Secretaries Limited on 7 April 2010 (2 pages)
20 April 2010Director's details changed for Jeremy Day on 7 April 2010 (2 pages)
20 April 2010Director's details changed for Jeremy Day on 7 April 2010 (2 pages)
20 April 2010Secretary's details changed for Hertford Company Secretaries Limited on 7 April 2010 (2 pages)
20 April 2010Director's details changed for Hayley Alison Arnold on 7 April 2010 (2 pages)
20 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
20 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
20 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
20 April 2010Director's details changed for Hayley Alison Arnold on 7 April 2010 (2 pages)
9 April 2009Registered office changed on 09/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 April 2009Annual return made up to 07/04/09 (2 pages)
9 April 2009Annual return made up to 07/04/09 (2 pages)
9 April 2009Registered office changed on 09/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
23 March 2009Full accounts made up to 30 June 2008 (12 pages)
23 March 2009Full accounts made up to 30 June 2008 (12 pages)
22 December 2008Appointment terminated director hertford company secretaries LIMITED (1 page)
22 December 2008Appointment terminated director hertford company secretaries LIMITED (1 page)
19 June 2008Director appointed hayley alison arnold (1 page)
19 June 2008Director appointed jeremy day (1 page)
19 June 2008Director appointed jeremy day (1 page)
19 June 2008Appointment terminated director cpm asset management LIMITED (1 page)
19 June 2008Appointment terminated director cpm asset management LIMITED (1 page)
19 June 2008Director appointed hayley alison arnold (1 page)
16 April 2008Annual return made up to 07/04/08 (2 pages)
16 April 2008Registered office changed on 16/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 April 2008Registered office changed on 16/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 April 2008Annual return made up to 07/04/08 (2 pages)
9 October 2007Full accounts made up to 30 June 2007 (11 pages)
9 October 2007Full accounts made up to 30 June 2007 (11 pages)
17 May 2007Annual return made up to 07/04/07 (4 pages)
17 May 2007Annual return made up to 07/04/07 (4 pages)
16 March 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
16 March 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
20 February 2007Full accounts made up to 30 April 2006 (11 pages)
20 February 2007Full accounts made up to 30 April 2006 (11 pages)
21 April 2006Annual return made up to 07/04/06 (4 pages)
21 April 2006Annual return made up to 07/04/06 (4 pages)
26 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
26 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
17 May 2005Annual return made up to 07/04/05
  • 363(287) ‐ Registered office changed on 17/05/05
(4 pages)
17 May 2005Annual return made up to 07/04/05
  • 363(287) ‐ Registered office changed on 17/05/05
(4 pages)
7 April 2004Incorporation (28 pages)
7 April 2004Incorporation (28 pages)