GRANGEWAYS (PATCHAM) MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04330244. The registration start date is November 28, 2001. The current status is Active.
Company Number | 04330244 |
Company Name | GRANGEWAYS (PATCHAM) MANAGEMENT LIMITED |
Registered Address |
2 Grange Walk Patcham Brighton Sussex BN1 8BL |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-11-28 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 11 |
Accounts Due Date | 2021-08-31 |
Accounts Last Update | 2019-11-30 |
Returns Due Date | 2016-12-26 |
Returns Last Update | 2015-11-28 |
Confirmation Statement Due Date | 2021-12-12 |
Confirmation Statement Last Update | 2020-11-28 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
2 GRANGE WALK PATCHAM |
Post Town | BRIGHTON |
County | SUSSEX |
Post Code | BN1 8BL |
Entity Name | Office Address |
---|---|
21 DITCHLING RISE LIMITED | 6 Marlborough Place, Brighton, BN1 1UB, England |
BLOCKCHAIN BRIGHTON LIMITED | 4 Tremola Avenue, Saltdean, Brighton, East Sussex, BN2 8AT, England |
BONNEVIE LIMITED | 11 Whiterock Place, Brighton, West Sussex, BN42 4AG, United Kingdom |
JJ'S TAVERNS LTD | 10b Tichborne Street, Brighton, East Sussex, BN1 1UR, United Kingdom |
LESTERS & CO HOLDINGS 1 LIMITED | 9 Millcroft, Brighton, East Sussex, BN1 5HA, United Kingdom |
LILYLUSH DESIGN LTD | 10 Cromwell Street, Brighton, BN2 9XN, England |
LOVINGLYLOCAL LTD | Flat 5, 7, Pavilion Parade, Brighton, East Sussex, BN2 1RA, United Kingdom |
PHOENIX WOODWORKS LTD | 35 Tarner Road, Brighton, BN2 9QT, England |
S HARPER ADVISORY LTD | 72 Kimberley Road, Brighton, East Sussex, BN2 4EP, United Kingdom |
URBAN G CLOTHING LTD | 32 St. Georges Road, Brighton, BN2 1ED, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
AUSTERA, Isabel Rowena Vivien | Director (Active) | Feist Hedgethorne Ltd, Preston Park House, South Road, Brighton, England, BN1 6SB | January 1959 / 17 October 2003 |
British / United Kingdom |
None |
RADFORD, James Douglas | Director (Active) | 2 Grange Walk, Brighton, East Sussex, BN1 8BL | November 1967 / 1 December 2005 |
English / England |
Sales Manager |
SUMOREEAH, Leckman, Dr | Director (Active) | Coach House, Grange Walk, Grangeways, Brighton, East Sussex, BN1 8WL | November 1971 / 10 January 2007 |
Mauritian / England |
Director |
TAYLOR, Kerry | Director (Active) | Feist Hedgethorne Ltd, Preston Park House, South Road, Brighton, England, BN1 6SB | August 1969 / 17 October 2003 |
British / United Kingdom |
Leisure Manager |
FORSTER, Michael Francis | Secretary (Resigned) | 19 Montpelier Villas, Brighton, East Sussex, BN1 3DG | / 28 November 2001 |
British / |
|
RADFORD, James Douglas | Secretary (Resigned) | 2 Grange Walk, Brighton, East Sussex, BN1 8BL | / 1 September 2003 |
English / |
Financial Services |
RADFORD, Penny | Secretary (Resigned) | 2 Grange Walk, Patcham Village, Brighton, East Sussex, BN1 8BL | / 17 October 2003 |
/ |
|
RADFORD, Penny | Secretary (Resigned) | 2 Grange Walk, Patcham Village, Brighton, East Sussex, BN1 8BL | / 13 October 2003 |
/ |
|
TAYLOR, Kerry | Secretary (Resigned) | 1 Grange Walk, Grangeways, Patcham, Brighton, BN1 8BL | / 15 November 2005 |
/ |
|
ALLUM, Terence John | Director (Resigned) | Withiel, 14 Hassocks Road, Hurstpierpoint, West Sussex, BN6 9QW | January 1941 / 28 November 2001 |
British / England |
Director |
HANNAFORD, Sarah Jane | Director (Resigned) | The Coach House, 5 Stonepound Ridge, Hassocks, West Sussex, BN6 8JR | May 1964 / 17 October 2003 |
British / England |
Housewife |
RADFORD, Penny | Director (Resigned) | 2 Grange Walk, Patcham Village, Brighton, East Sussex, BN1 8BL | August 1969 / 17 October 2003 |
British / |
Housewife |
RADFORD, Penny | Director (Resigned) | 2 Grange Walk, Patcham Village, Brighton, East Sussex, BN1 8BL | August 1969 / 13 October 2003 |
British / |
Housewife |
Post Town | BRIGHTON |
Post Code | BN1 8BL |
SIC Code | 98000 - Residents property management |
Please provide details on GRANGEWAYS (PATCHAM) MANAGEMENT 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.