ELMER GRANGE MANAGEMENT CO. LIMITED

Chichester Enterprise Centre Chichester Enterprise Centre, Chichester, PO19 8FY, West Sussex, England
StatusACTIVE
Company No.01992631
CategoryPrivate Limited Company
Incorporated27 Feb 1986
Age38 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

ELMER GRANGE MANAGEMENT CO. LIMITED is an active private limited company with number 01992631. It was incorporated 38 years, 2 months, 2 days ago, on 27 February 1986. The company address is Chichester Enterprise Centre Chichester Enterprise Centre, Chichester, PO19 8FY, West Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-08

New address: Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY

Old address: 27 Belle Meade Close Woodgate Chichester West Sussex PO20 3YD England

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ingrid Kenworthy

Termination date: 2023-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: C/O Elmer Grange Management Co Ltd Grange Court 43 Elmer Road Bognor Regis West Sussex PO22 6ER England

Change date: 2021-11-17

New address: 27 Belle Meade Close Woodgate Chichester West Sussex PO20 3YD

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Mrs Paula Dawling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hughes

Termination date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-07

Officer name: Mr Sean Ursell

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Jane Ursell

Termination date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Kenneth Riley

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Old address: C/Ogrant Properties,4 Bankside, 128 Middleton Road Middleton-on-Sea Bognor Regis West Sussex PO22 0EG

New address: C/O Elmer Grange Management Co Ltd Grange Court 43 Elmer Road Bognor Regis West Sussex PO22 6ER

Change date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-06

Officer name: Mrs Karen Jane Ursell

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Riley

Termination date: 2014-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

New address: C/Ogrant Properties,4 Bankside, 128 Middleton Road Middleton-on-Sea Bognor Regis West Sussex PO22 0EG

Old address: Grange Court 43 Elmer Road Middleton on Sea West Sussex PO22 6ER

Change date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keneth Riley

Change date: 2013-09-24

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-24

Officer name: Mr Keneth Riley

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hughes

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keneth Riley

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keneth Riley

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Williams

Documents

View document PDF

Termination secretary company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ingrid Kenworthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ingrid Kenworthy

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Elsegood

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Elsegood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Elsegood

Change date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Peter George Williams

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Clemente

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Ingrid Kenworthy

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Elsegood

Change date: 2010-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Elsegood

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart Elsegood

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Clemente

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 08/09/2009 from 57 elmer road middleton on sea west sussex PO22 6EH

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/98; no change of members

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/97; change of members

Documents

View document PDF


Some Companies

ABELIX LIMITED

7 HAMLYN HOUSE,FELTHAM,TW13 4GA

Number:10145905
Status:ACTIVE
Category:Private Limited Company

JIMAC TOOLS LTD

4 CARNKILLY ROAD,CRUMLIN,BT29 4NW

Number:NI656596
Status:ACTIVE
Category:Private Limited Company

JOHN O'BRIAN LTD

358 WHITEFOOT LANE,KENT,BR1 5SG

Number:09945387
Status:ACTIVE
Category:Private Limited Company

LONGMAN & GEORGE LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:07545464
Status:ACTIVE
Category:Private Limited Company

OLD TREE LTD

THE COACH HOUSE 1 HOWARD ROAD,SURREY,RH2 7JE

Number:07999215
Status:ACTIVE
Category:Private Limited Company

QUALIA FITNESS LIMITED

3RD FLOOR, FINLAY HOUSE,GLASGOW,G1 2PP

Number:SC558033
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source