GRANGE GARDENS MANAGEMENT (TODWICK) LIMITED

Address:
5 Grange Gardens, Todwick, Sheffield, S26 1JR, England

GRANGE GARDENS MANAGEMENT (TODWICK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02709512. The registration start date is April 24, 1992. The current status is Active.

Company Overview

Company Number 02709512
Company Name GRANGE GARDENS MANAGEMENT (TODWICK) LIMITED
Registered Address 5 Grange Gardens
Todwick
Sheffield
S26 1JR
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-04-24
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-22
Returns Last Update 2016-04-24
Confirmation Statement Due Date 2021-09-12
Confirmation Statement Last Update 2020-08-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 5 GRANGE GARDENS
TODWICK
Post Town SHEFFIELD
Post Code S26 1JR
Country ENGLAND

Companies with the same post town

Entity Name Office Address
ACE TAXIS SHEFFIELD LIMITED 30 Andover Street, Sheffield, S3 9EG, United Kingdom
CAPABLE COURIERS LTD 15 Hunstone Avenue, Sheffield, South Yorkshire, S8 8GE, United Kingdom
D SCENT LIMITED 31 Plumbley Hall Road, Mosborough, Sheffield, S20 5BL, England
DENISE STALEY LTD 83 Victoria Road, Beighton, Sheffield, South Yorkshire, S20 1BQ, United Kingdom
ELITE VEHICLE SALVAGE & RECOVERY LTD 14 Lambrell Green, Kiveton Park, Sheffield, S26 5NT, United Kingdom
HARPER JAMES ADVISORY LIMITED C/o Harper James, Units 2-5 Velocity Tower, 1 St. Marys Square, Sheffield, South Yorkshire, S1 4LP, United Kingdom
JENNAIN LTD 47 Brailsford Avenue, Sheffield, S5 9DL, England
KK ELECTRICAL CONTRACTING LIMITED 216 Langsett Crescent, Sheffield, S6 2TL, England
KLA SERVICES LTD 24 Wordsworth Crescent, Sheffield, S5 8NN, England
PATHOSAN LTD Unit 0.09, Soar Works Enterprise Centre, Sheffield, South Yorkshire, S5 9NU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCWILLIAM, Philip Anthony Secretary (Active) 5 Grange Gardens, Todwick, Sheffield, South Yorkshire, S26 1JR /
31 March 2006
/
MCWILLIAM, Philip Anthony Director (Active) 5 Grange Gardens, Todwick, Sheffield, South Yorkshire, S26 1JR September 1958 /
6 March 2003
British /
England
I T Consultant
SHERRIFF, Stephen Director (Active) 2 Grange Gardens, Todwick Grange, Sheffield, South Yorkshire, S26 1JR January 1962 /
6 March 2003
British /
England
Book Distributor
THOMAS, Martin Director (Active) 5 Grange Gardens, Todwick, Sheffield, South Yorkshire, S26 1JR September 1949 /
28 August 2010
British /
England
Retired
BIRD, Stella Secretary (Resigned) 8 Grange Gardens, Todwick Grange, Todwick, South Yorkshire, S26 1JR /
5 September 2002
/
GRAY, Richard John Secretary (Resigned) 44 Cruise Road, Sheffield, South Yorkshire, S11 7EF /
8 May 1992
/
SAMWORTH, John David Secretary (Resigned) 7 Grange Gardens, Todwick, Sheffield, South Yorkshire, S26 1JQ /
2 July 1996
/
COMBINED SECRETARIAL SERVICES LIMITED Nominee Secretary (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
24 April 1992
/
BIRD, Stella Director (Resigned) 8 Grange Gardens, Todwick Grange, Todwick, South Yorkshire, S26 1JR July 1952 /
5 September 2002
British /
Housewife
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
24 April 1992
/
DASHPER, John Keith Director (Resigned) The Grange, Todwick Grange, Todwick, Nr. Sheffield, South Yorkshire, England, S26 1JQ September 1944 /
8 May 1992
British /
United Kingdom
Company Director
EVANS, Graham John Director (Resigned) Wallsend Todwick Grange, Todwick, Sheffield, South Yorkshire, S26 1JQ October 1949 /
28 February 1999
British /
Retired College Principal
SAMWORTH, John David Director (Resigned) 7 Grange Gardens, Todwick, Sheffield, South Yorkshire, S26 1JQ December 1960 /
2 July 1996
British /
Accountant
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
24 April 1992
/

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S26 1JR
SIC Code 98000 - Residents property management

Improve Information

Please provide details on GRANGE GARDENS MANAGEMENT (TODWICK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches