Company NameGrange Mews Management Company Limited
DirectorJill Himsworth
Company StatusActive
Company Number06640056
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jill Himsworth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NamePremier Property Management And Maintenance Company Limited (Corporation)
StatusCurrent
Appointed08 June 2011(2 years, 11 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressSuite 2 Fairfield House
Victoria Avenue
Barnsley
South Yorkshire
S70 2BH
Director NameMr Carl Martin Morte
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crofts
Morthern Road, Wickersley
Rotherham
S66 1EU
Director NameMr Steven Phillips
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery House Farm
Blyth Road
Oldcoates
S81 8JE
Director NameMr Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 June 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Co-Op 69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameMr Norman Matthewman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Co-Op 69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameMr Colin Michael Whitehead
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Co-Op 69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameMs Carol Patricia Whitehead
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grange Mews
Wickersley
Rotherham
South Yorkshire
S66 1YA
Director NameMrs Jill Edmunds
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Co-Op 69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £0.06A. Pollard
6.00%
Ordinary
1 at £0.06C.a. Lincoln
6.00%
Ordinary
1 at £0.06Dennis Norman & Vera Davies
6.00%
Ordinary
1 at £0.06Mark Trevor Jones
6.00%
Ordinary
1 at £0.06Mr B. Edmunds & Ms J. Himsworth
6.00%
Ordinary
1 at £0.06Mr D. Morgan & Mrs D. Morgan
6.00%
Ordinary
1 at £0.06Mr D. Reaney & Mrs H. Reaney
6.00%
Ordinary
1 at £0.06Mr John Newey
6.00%
Ordinary
1 at £0.06Mr M. Burton & Mrs A. Burton
6.00%
Ordinary
1 at £0.06Mr N. Matthewman & Mrs N. Matthewman
6.00%
Ordinary
1 at £0.06Mr N.p. Vaghadia
6.00%
Ordinary
1 at £0.06Mr Wasnidge & Mrs Wasnidge
6.00%
Ordinary
1 at £0.06Mr Whitehead & Mrs Whitehead
6.00%
Ordinary
1 at £0.06Mrs B. Varley
6.00%
Ordinary
1 at £0.06Mrs B.d. Darras
6.00%
Ordinary
1 at £0.06Reverend S.a. Davies & Mr R.f. Davies
6.00%
Ordinary
2 at £0.06Mr Hurstone & Mrs G. Hurlstone
12.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

25 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
11 July 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
22 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
15 July 2022Director's details changed for Mrs Jill Himsworth on 8 July 2022 (2 pages)
15 July 2022Confirmation statement made on 8 July 2022 with updates (6 pages)
4 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
9 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
3 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
27 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
3 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 8 July 2018 with updates (3 pages)
4 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
7 December 2015Appointment of Mrs Jill Himsworth as a director on 7 November 2015 (2 pages)
7 December 2015Appointment of Mrs Jill Himsworth as a director on 7 November 2015 (2 pages)
7 December 2015Termination of appointment of Carol Patricia Whitehead as a director on 1 September 2015 (1 page)
7 December 2015Termination of appointment of Carol Patricia Whitehead as a director on 1 September 2015 (1 page)
26 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1.000008
(5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1.000008
(5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1.000008
(5 pages)
15 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 October 2014Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 October 2014 (1 page)
3 October 2014Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 October 2014 (1 page)
3 October 2014Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 October 2014 (1 page)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1.000008
(5 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1.000008
(5 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1.000008
(5 pages)
16 June 2014Termination of appointment of Jill Edmunds as a director (1 page)
16 June 2014Termination of appointment of Jill Edmunds as a director (1 page)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
12 June 2013Termination of appointment of Daniel Pollard as a director (1 page)
12 June 2013Termination of appointment of Daniel Pollard as a director (1 page)
26 March 2013Appointment of Mrs Jill Edmunds as a director (2 pages)
26 March 2013Appointment of Mrs Jill Edmunds as a director (2 pages)
6 March 2013Director's details changed for Mr Daniel Pollard on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Daniel Pollard on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Daniel Pollard on 6 March 2013 (2 pages)
20 February 2013Termination of appointment of Norman Matthewman as a director (1 page)
20 February 2013Termination of appointment of Norman Matthewman as a director (1 page)
5 February 2013Appointment of Ms Carol Patricia Whitehead as a director (2 pages)
5 February 2013Appointment of Ms Carol Patricia Whitehead as a director (2 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
18 April 2012Termination of appointment of Colin Whitehead as a director (1 page)
18 April 2012Termination of appointment of Colin Whitehead as a director (1 page)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 November 2011Appointment of Mr Colin Michael Whitehead as a director (2 pages)
9 November 2011Appointment of Mr Colin Michael Whitehead as a director (2 pages)
9 November 2011Appointment of Mr Norman Matthewman as a director (2 pages)
9 November 2011Appointment of Mr Norman Matthewman as a director (2 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
30 June 2011Registered office address changed from Kdl House Unit 1C First Floor, the Crossings Doncaster Road, Denaby Main Doncaster South Yorkshire DN12 4JH England on 30 June 2011 (1 page)
30 June 2011Registered office address changed from Kdl House Unit 1C First Floor, the Crossings Doncaster Road, Denaby Main Doncaster South Yorkshire DN12 4JH England on 30 June 2011 (1 page)
29 June 2011Appointment of Mr Daniel Pollard as a director (2 pages)
29 June 2011Appointment of Premier Property Management and Maintenance Company Limited as a secretary (2 pages)
29 June 2011Appointment of Mr Daniel Pollard as a director (2 pages)
29 June 2011Appointment of Premier Property Management and Maintenance Company Limited as a secretary (2 pages)
7 June 2011Termination of appointment of Carl Morte as a director (1 page)
7 June 2011Termination of appointment of Steven Phillips as a director (1 page)
7 June 2011Termination of appointment of Carl Morte as a director (1 page)
7 June 2011Termination of appointment of Steven Phillips as a director (1 page)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 September 2009Return made up to 08/07/09; full list of members (3 pages)
29 September 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2008Incorporation (13 pages)
8 July 2008Incorporation (13 pages)