GRANGE MANOR (MANAGEMENT COMPANY) LIMITED

Address:
Grange Manor, Apartment 3a Grange Road, Bromley Cross, Bolton, BL7 9AX

GRANGE MANOR (MANAGEMENT COMPANY) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03860003. The registration start date is October 15, 1999. The current status is Active.

Company Overview

Company Number 03860003
Company Name GRANGE MANOR (MANAGEMENT COMPANY) LIMITED
Registered Address Grange Manor
Apartment 3a Grange Road
Bromley Cross
Bolton
BL7 9AX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-10-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-24
Returns Last Update 2015-09-26
Confirmation Statement Due Date 2021-10-14
Confirmation Statement Last Update 2020-09-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address GRANGE MANOR
APARTMENT 3A GRANGE ROAD,
Post Town BROMLEY CROSS
County BOLTON
Post Code BL7 9AX

Companies with the same post code

Entity Name Office Address
TOPCLIFFE HOUSE LTD Grange Farm Grange Road, Bromley Cross, Bolton, Lancashire, BL7 9AX, United Kingdom
LAUREL STREET PROPERTIES LTD Ousel Nest Cottage Grange Road, Bromley Cross, Bolton, Lancashire, BL7 9AX, United Kingdom
MARWELL HOLDINGS LTD The Grange Grange Road, Bromley Cross, Bolton, England, BL7 9AX, England
LAUREL STREET VENTURES LIMITED Oussel Nest Cottage, Grange Road, Bolton, Lancashire, BL7 9AX
BUSWELL ASSOCIATES LTD Moor House Grange Road, Bromley Cross, Bolton, BL7 9AX
P3 ASSOCIATES LIMITED Ousel Nest Gate House Grange Road, Bromley Cross, Bolton, Lancashire, BL7 9AX
MARWELL PROPERTY LIMITED The Grange Grange Road, Bromley Cross, Bolton, England, BL7 9AX, England
L.T.S. (COMPUTING) LIMITED Rockfield House, 512 Darwen Road, Bromley Cross, Bolton, BL7 9AX
ZERO WASTE LTD 3a Grange Road, Bromley Cross, Bolton, BL7 9AX, England

Companies with the same post town

Entity Name Office Address
JD NEWS LTD 321 Darwen Road, Bromley Cross, BL7 9BT, United Kingdom
BROMLEY CROSS CONSULTING LTD 12 Horseshoe Lane, Bromley Cross, BL7 9RR, United Kingdom
FCNA HOMECARE LIMITED 16 Dearncamme Close, Bromley Cross, Bolton, BL2 3FT, United Kingdom
THINKNINJA LIMITED 41 Somersby Drive, Bromley Cross, BL7 9PX, England
OWLTREE WEB SOLUTIONS LIMITED 6 Tree Tops, Bromley Cross, Bolton, BL7 9YB
RED ROSE DIRECTORIES BURY LIMITED 5 Haydock Lane, Bromley Cross, Bolton, BL7 9AZ
INVAMAL LIMITED The Elms, Grange Road, Bromley Cross, Bolton, BL7 9AU
DEU-CHEM LIMITED Rockfield House, 512 Darwen Road, Bromley Cross, Bolton, BL7 9DX
R. (U.K.) REALISATIONS LIMITED Conservation House, 116-118 Darwen Road, Bromley Cross, Bolton, BL7 9BQ
THE TURTON GOLF CLUB, LIMITED Turton Golf Club Hospital Road, Wood End Farm, Bromley Cross, Nr Bolton, BL7 9QD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COBB, Judith Diane Secretary (Active) Apt 2c Grange Manor, Grange Road, Bolton, Lancashire, BL7 9AX /
1 October 2008
/
BAKER, Franklyn, Doctor Director (Active) Apt 3b Grange Manor, Grange Road, Bromley Cross, Bolton, England, BL7 9AX July 1948 /
10 April 2018
British /
England
Doctor
LORD, Stephen Martin Director (Active) Apartment 3a Grange Manor, Grange Road Bromley Cross, Bolton, Lancashire, BL7 9AX May 1947 /
16 December 2002
British /
England
Marketing Manager
ALLCROFT, Susan Jane Secretary (Resigned) Apartment 1d Grange Manor, Grange Road, Bolton, Lancashire, BL7 9AX /
16 December 2002
/
MCINTYRE, Lynn Secretary (Resigned) 18 Beauly Close, Ramsbottom, Bury, BL0 9WB /
15 October 1999
/
MEADOWS, Clive Roberts Secretary (Resigned) 1d Grange Manor, Grange Road, Bolton, Lancashire, BL7 9AX /
9 January 2006
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
15 October 1999
/
CHOPRA, Namita Director (Resigned) 2a Grange Manor, Grange Road, Bromley Cross, Bolton, BL7 9AX May 1968 /
26 September 2003
British /
England
Co Director
HADCROFT, Alan Ivan Director (Resigned) Apartment 3c The Ash, Grange Manor Grange Road, Bolton, Lancashire, BL7 9AX February 1944 /
16 December 2002
British /
Retired
HADCROFT, Jillian Joy Director (Resigned) 3c Grange Manor, 3c Grange Manor, Grange Road, Bolton, United Kingdom, BL7 9AX September 1945 /
1 September 2014
British /
England
Retired
JONES, Christopher Paul Director (Resigned) 1a Grange Manor, Grange Road, Bromley Cross, Bolton, Lancashire, BL7 9AX December 1966 /
16 December 2002
British /
England
Painting And Decor
MEADOWS, Clive Roberts Director (Resigned) Apartment 1d, Grange Manor, Grange Road, Bromley Cross, Bolton, England, BL7 9AX May 1956 /
24 August 2010
British /
England
Retired
TAYLOR, Andrew Roger Director (Resigned) Sedgewell, Brandlesholme Road, Greenmount, Bury, Lancashire, BL8 4DZ September 1951 /
15 October 1999
British /
England
Solicitor
WALLER, Geoffrey Director (Resigned) 70 Lawnswood, Rochdale, Lancashire, OL11 3HB September 1944 /
15 October 1999
British /
General Manager

Competitor

Search similar business entities

Post Town BROMLEY CROSS
Post Code BL7 9AX
SIC Code 98000 - Residents property management

Improve Information

Please provide details on GRANGE MANOR (MANAGEMENT COMPANY) 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