Company NameGrange Property Management Limited
Company StatusDissolved
Company Number06695762
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameVacations Exotica Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Paul Galpin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Farm Gedding Road
Drinkstone
Bury St. Edmunds
IP30 9SZ
Secretary NameMr Timothy Charles Walker
NationalityBritish
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 West Road
Saffron Walden
Essex
CB11 3DX
Director NameBernadette Maria Gills
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(4 months after company formation)
Appointment Duration8 years, 9 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Church End
Great Dunmow
Essex
CM6 2AE

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6 at £1Stephen Paul Galpin
66.67%
Ordinary
3 at £1Bernadette Maria Gills
33.33%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (4 pages)
27 January 2017Director's details changed for Mr Stephen Paul Galpin on 27 January 2017 (2 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
16 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 9
(5 pages)
7 October 2015Director's details changed for Mr Stephen Paul Galpin on 23 August 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 9
(5 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 9
(5 pages)
4 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
14 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
8 December 2010Director's details changed for Mr. Stephen Paul Galpin on 11 September 2010 (2 pages)
8 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
22 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
20 February 2009Director's change of particulars / stephen galpin / 20/02/2009 (1 page)
18 February 2009Ad 18/02/09\gbp si 7@1=7\gbp ic 2/9\ (2 pages)
20 January 2009Company name changed vacations exotica LIMITED\certificate issued on 20/01/09 (2 pages)
15 January 2009Ad 09/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 January 2009Director appointed bernadette maria gills (1 page)
8 January 2009Registered office changed on 08/01/2009 from clarendon house 20/22 aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
11 September 2008Incorporation (16 pages)