THE GRANGE (STAINES) LIMITED

Address:
21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN

THE GRANGE (STAINES) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03808019. The registration start date is July 15, 1999. The current status is Active.

Company Overview

Company Number 03808019
Company Name THE GRANGE (STAINES) LIMITED
Registered Address c/o C/O UDL ESTATE MANAGEMENT
21 Church Street
Staines-upon-thames
Middlesex
TW18 4EN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-07-15
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-08-12
Returns Last Update 2015-07-15
Confirmation Statement Due Date 2021-07-29
Confirmation Statement Last Update 2020-07-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 21 CHURCH STREET
Post Town STAINES-UPON-THAMES
County MIDDLESEX
Post Code TW18 4EN

Companies with the same location

Entity Name Office Address
13 QUEENSBOROUGH TERRACE LIMITED 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN
BRACKLEY HOUSE STAINES RTM COMPANY LIMITED 21 Church Street, Staines-upon-thames, TW18 4EN, England
43-47 HARTIGAN PLACE LIMITED 21 Church Street, Staines-upon-thames, TW18 4EN, England
MILDURA MANAGEMENT LTD 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN, England
LAWFORD HOUSE MANAGEMENT LIMITED 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN
NADIYA HOUSE MANAGEMENT COMPANY LIMITED 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN
ST JAMES TENANTS MANAGEMENT LIMITED 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN, England
MAPLE COURT (SURBITON) MANAGEMENT LTD 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN
UDL LTD 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN
JASMINE COURT (HANWORTH) MANAGEMENT COMPANY LTD 21 Church Street, Staines-upon-thames, TW18 4EN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
UDL ESTATE MANAGEMENT LTD Secretary (Active) 21 Church Street, Staines-Upon-Thames, Middlesex, England, TW18 4EN /
18 July 2016
/
GORDON, Kenneth David Director (Active) C/o Udl Estate Management, 21 Church Street, Staines-Upon-Thames, Middlesex, TW18 4EN April 1972 /
9 February 2017
British /
England
Cost Engineer
REID, James Joseph Director (Active) C/o Udl Estate Management, 21 Church Street, Staines-Upon-Thames, Middlesex, England, TW18 4EN February 1947 /
12 August 2008
British /
United Kingdom
Retired
BREADNEY, Joyce Secretary (Resigned) Lock House 88 Rixtonleys Drive, Irlam, Manchester, Lancashire, M44 6RP /
11 May 2006
/
KAVANAGH, John Dennis Secretary (Resigned) Albany House, Station Path, Staines, Middlesex, United Kingdom, TW18 4LW /
6 May 2010
/
VENN, Michael Secretary (Resigned) 100 Carnation Way, Aylesbury, Buckinghamshire, HP21 8TX /
15 July 1999
/
WINE, Anne Margaret Secretary (Resigned) Elm Lodge, North Street Winkfield, Windsor, Berkshire, SL4 4TE /
28 November 2004
/
UDL LTD Secretary (Resigned) 21 Church Street, Staines-Upon-Thames, Middlesex, England, TW18 4EN /
4 February 2015
/
BREADNEY, Joyce Director (Resigned) Lock House 88 Rixtonleys Drive, Irlam, Manchester, Lancashire, M44 6RP June 1944 /
11 May 2006
British /
England
Property Mngmnt
ENGLAND, Clive Donald Director (Resigned) Flat 8 The Grange, Gresham Road, Staines, Middlesex, TW18 2BN January 1971 /
7 November 2001
British /
Finance
GILLARD, Katie Director (Resigned) 8 The Grange, Gresham Road, Staines, Middlesex, TW18 2BN July 1975 /
31 August 2001
British /
Sales Admin
JOGESSAR, Yashmi Director (Resigned) C/o Udl Estate Management, 21 Church Street, Staines-Upon-Thames, Middlesex, England, TW18 4EN May 1969 /
24 March 2011
British /
England
Doctor
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
15 July 1999
/
MANNING, Raymond Charles Director (Resigned) 94 Brunel Road, Maidenhead, Berkshire, SL6 2RT March 1943 /
15 July 1999
British /
Technical Director
RACE, Charles Malcolm Director (Resigned) 9 The Grange, Gresham Road, Staines, TW18 2BN July 1971 /
31 August 2001
British /
Sales Consultant
TUCKER, Donald Anthony Director (Resigned) Oakwood Lodge, 12 Russell Close, Lee On The Solent, Hampshire, PO13 9HS December 1954 /
15 July 1999
British /
United Kingdom
Accountant
WINE, Derek Clifford Director (Resigned) Elm Lodge, North Street, Winkfield, Windsor, Berkshire, SL4 4TE October 1930 /
31 August 2001
British /
United Kingdom
Managing Director Retired

Competitor

Search similar business entities

Post Town STAINES-UPON-THAMES
Post Code TW18 4EN
SIC Code 98000 - Residents property management

Improve Information

Please provide details on THE GRANGE (STAINES) 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