Company NameGrange Wood Rtm Company Ltd
Company StatusActive
Company Number09163615
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 2014(9 years, 8 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 NameBart BaarbÉ
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed06 August 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameAdrian Wyborn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed20 March 2018(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Jason Ho Chun Tsang
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(8 years, 8 months after company formation)
Appointment Duration1 year
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMiss Kate Elizabeth Forster
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(8 years, 8 months after company formation)
Appointment Duration1 year
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMatthew Allen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Director NameMikus Buls
Date of BirthDecember 1979 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Director NameSusan Jennifer Lowery
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Director NameStacy Griffiths
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Tanners Court Tanners Lane
Shootash
Hampshire
SO51 6DP
Secretary NameMikus Buls
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Director NameCatrina Stevens Stevens
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 2023)
RoleHuman Relations Professional
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameRTM Nominees Directors Ltd (Corporation)
StatusResigned
Appointed06 August 2014(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed06 August 2014(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

16 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
13 April 2023Appointment of Miss Kate Elizabeth Forster as a director on 13 April 2023 (2 pages)
13 April 2023Appointment of Mr Jason Ho Chun Tsang as a director on 12 April 2023 (2 pages)
13 February 2023Termination of appointment of Catrina Stevens Stevens as a director on 11 February 2023 (1 page)
19 December 2022Accounts for a dormant company made up to 25 March 2022 (2 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
13 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
28 June 2021Accounts for a dormant company made up to 25 March 2021 (2 pages)
23 June 2021Registered office address changed from Beckenham and Bromley Property Management Ltd 27 Seven Acres New Ash Green Longfield DA3 8RN England to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 23 June 2021 (1 page)
15 March 2021Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Beckenham and Bromley Property Management Ltd 27 Seven Acres New Ash Green Longfield DA3 8RN on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Rtm Secretarial Ltd as a director on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Rtm Nominees Directors Ltd as a director on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Rtm Nominees Directors Ltd as a director on 15 March 2021 (1 page)
18 February 2021Current accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
30 January 2021Current accounting period shortened from 31 August 2021 to 26 March 2021 (1 page)
9 August 2020Confirmation statement made on 9 August 2020 with updates (3 pages)
24 April 2020Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 24 April 2020 (1 page)
23 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 March 2020Termination of appointment of Stacy Griffiths as a director on 23 March 2020 (1 page)
5 December 2019Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 December 2018Termination of appointment of Susan Jennifer Lowery as a director on 31 December 2018 (1 page)
8 August 2018Confirmation statement made on 8 August 2018 with updates (3 pages)
30 July 2018Appointment of Catrina Stevens Stevens as a director on 30 July 2018 (2 pages)
29 July 2018Termination of appointment of Mikus Buls as a director on 27 July 2018 (1 page)
29 July 2018Termination of appointment of Mikus Buls as a secretary on 27 July 2018 (1 page)
25 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
20 March 2018Appointment of Adrian Wyborn as a director on 20 March 2018 (2 pages)
20 March 2018Termination of appointment of Matthew Allen as a director on 23 November 2017 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 February 2017Appointment of Rtm Nominees Directors Ltd as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Rtm Nominees Directors Ltd as a director on 1 February 2017 (2 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 August 2015Annual return made up to 5 August 2015 no member list (5 pages)
6 August 2015Annual return made up to 5 August 2015 no member list (5 pages)
6 August 2015Annual return made up to 5 August 2015 no member list (5 pages)
6 August 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 6 August 2015 (1 page)
6 August 2014Incorporation (30 pages)
6 August 2014Incorporation (30 pages)