Company NameThe Grange (Stanwell) Management Limited
DirectorBob Robins
Company StatusActive
Company Number06208406
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 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 Bob Robins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameJohn Duncan Pollen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Bushey
Timsway
Staines
Middlesex
TW18 3JY
Secretary NameDaphne Elizabeth Pollen
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Bushey
Timsway
Staines
Middlesex
TW18 3JY
Director NameMr Jordan Hughes Barker
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2012)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange De Havilland Way
Stanwell
Staines
Middlesex
TW19 7NB
Secretary NameLinda Margaret Barker
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2009)
RoleCompany Director
Correspondence AddressThe Gate House Haddon Hall
Bakewell
Derbyshire
DE45 1LA

Contact

Websitewww.2manageproperty.org
Telephone01932 765493
Telephone regionWeybridge

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Chris Fenner
12.50%
Ordinary
1 at £1Jo-anne O'sullivan
12.50%
Ordinary
1 at £1Jordan Hughes Barker & Lindsey Barker
12.50%
Ordinary
1 at £1Mr Jan Salajka & Ms Katarina Marusincova
12.50%
Ordinary
1 at £1Nicholas Albert Newton
12.50%
Ordinary
1 at £1Peter James & Kathy James
12.50%
Ordinary
1 at £1Sharon Shirley Kerr
12.50%
Ordinary
1 at £1Susan Margaret Hall
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

27 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
11 April 2023Registered office address changed from 13 Loud Water Close Sunbury on Thames Middlesex TW16 6DD to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 11 April 2023 (1 page)
11 April 2023Appointment of 2 Manage Property Limited as a secretary on 1 April 2023 (2 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8
(4 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8
(4 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8
(4 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 8
(4 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 8
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
30 April 2012Termination of appointment of Jordan Barker as a director (1 page)
30 April 2012Termination of appointment of Jordan Barker as a director (1 page)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 June 2011Appointment of Mr Bob Robins as a director (2 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 June 2011Appointment of Mr Bob Robins as a director (2 pages)
26 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Jordan Hughes Barker on 19 April 2011 (2 pages)
26 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Jordan Hughes Barker on 19 April 2011 (2 pages)
27 April 2011Registered office address changed from C/O John A. Hyde & Co. 19 Station Road Addlestone Surrey KT15 2AL on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from C/O John A. Hyde & Co. 19 Station Road Addlestone Surrey KT15 2AL on 27 April 2011 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
25 August 2009Appointment terminated secretary linda barker (1 page)
25 August 2009Appointment terminated secretary linda barker (1 page)
30 July 2009Return made up to 11/04/09; full list of members (5 pages)
30 July 2009Return made up to 11/04/09; full list of members (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
28 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
7 February 2009Director appointed jordan hughes barker (2 pages)
7 February 2009Director appointed jordan hughes barker (2 pages)
19 January 2009Appointment terminated secretary daphne pollen (1 page)
19 January 2009Appointment terminated director john pollen (1 page)
19 January 2009Appointment terminated director john pollen (1 page)
19 January 2009Appointment terminated secretary daphne pollen (1 page)
19 January 2009Secretary appointed lindsey barker (2 pages)
19 January 2009Secretary appointed lindsey barker (2 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 August 2008Return made up to 11/04/08; full list of members (7 pages)
27 August 2008Return made up to 11/04/08; full list of members (7 pages)
11 April 2007Incorporation (16 pages)
11 April 2007Incorporation (16 pages)