Company Name1 - 15 Grange Court Freehold Limited
DirectorsMario Maffei and Paul Gerald West
Company StatusActive
Company Number10056992
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 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 Mario Maffei
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Grange Road
Sutton
Surrey
SM2 6RR
Director NameMr Paul Gerald West
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Oak Avenue
Chipstead
Coulsdon
CR5 3PG
Director NameMr Tom Henry Henry
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAnthony Gold Solicitors The Beehive Coffee Tavern
496 Streatham High Road
London
SW16 3QB
Director NameMr Ian Paul Mitchell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAnthony Gold Solicitors The Beehive Coffee Tavern
496 Streatham High Road
London
SW16 3QB

Location

Registered Address7 Old Oak Avenue
Chipstead
Coulsdon
CR5 3PG
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Filing History

12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 April 2019Termination of appointment of Tom Henry Henry as a director on 24 April 2019 (1 page)
24 April 2019Appointment of Mr Paul Gerald West as a director on 24 April 2019 (2 pages)
24 April 2019Appointment of Mr Mario Mario Maffei as a director on 24 April 2019 (2 pages)
24 April 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
24 April 2019Termination of appointment of Ian Paul Mitchell as a director on 24 April 2019 (1 page)
24 April 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 15
(3 pages)
24 April 2019Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 7 Old Oak Avenue Chipstead Coulsdon CR5 3PG on 24 April 2019 (1 page)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
(18 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
(18 pages)