Background WavePink WaveYellow Wave

GRANGE COURT LIMITED (00422220)

GRANGE COURT LIMITED (00422220) is an active UK company. incorporated on 24 October 1946. with registered office in Wimborne. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANGE COURT LIMITED has been registered for 79 years. Current directors include BRADLEY, Charles Bernard, ESTRADA, Helen Mary, SCATTERGOOD, Philip Andrew and 1 others.

Company Number
00422220
Status
active
Type
ltd
Incorporated
24 October 1946
Age
79 years
Address
Minster Property Management, Wimborne, BH21 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADLEY, Charles Bernard, ESTRADA, Helen Mary, SCATTERGOOD, Philip Andrew, STEINBERG, Judith Fey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE COURT LIMITED

GRANGE COURT LIMITED is an active company incorporated on 24 October 1946 with the registered office located in Wimborne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANGE COURT LIMITED was registered 79 years ago.(SIC: 98000)

Status

active

Active since 79 years ago

Company No

00422220

LTD Company

Age

79 Years

Incorporated 24 October 1946

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Minster Property Management The Square Wimborne, BH21 1JA,

Previous Addresses

Peter G May 7 the Square Wimborne Dorset BH21 1JA
From: 24 October 1946To: 19 July 2023
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
May 12
Director Joined
Aug 13
Director Left
Jan 18
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Left
May 21
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Mar 25
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

MANAGEMENT, Minster Property

Active
The Square, WimborneBH21 1JA
Secretary
Appointed 22 Jul 2024

BRADLEY, Charles Bernard

Active
The Square, WimborneBH21 1JA
Born October 1944
Director
Appointed 24 Jan 2022

ESTRADA, Helen Mary

Active
The Square, WimborneBH21 1JA
Born December 1952
Director
Appointed 28 Oct 2020

SCATTERGOOD, Philip Andrew

Active
Peter G May, WimborneBH21 1JA
Born June 1968
Director
Appointed 25 Apr 2022

STEINBERG, Judith Fey

Active
Flat Six 7-8 St Edmunds Terrace, LondonNW8 7QP
Born May 1949
Director
Appointed 25 Aug 2004

BANKS, Diana Mary

Resigned
Reflections, 22 Grange Court, BournemouthBH1 3EF
Secretary
Appointed 16 Feb 1998
Resigned 06 Dec 2002

DOYLE, Julie Ann

Resigned
2 Grange Court, BournemouthBH1 3EF
Secretary
Appointed N/A
Resigned 18 Feb 1995

EARP, David

Resigned
57 Green Road, PooleBH15 1QH
Secretary
Appointed 06 Dec 2002
Resigned 10 Apr 2003

HEASMAN, Peter Michael

Resigned
7 Stephen Langton Drive, BournemouthBH11 9PF
Secretary
Appointed 01 Apr 1995
Resigned 31 Aug 1997

KELLEWAY, Caroline Helen

Resigned
144 Holdenhurst Road, BournemouthBH8 8AS
Secretary
Appointed N/A
Resigned 04 Mar 1992

MAY, Peter Gordon

Resigned
The White House Verwood Road, WimborneBH21 6RW
Secretary
Appointed 10 Aug 2005
Resigned 22 Jul 2024

WETHERALL, Colin Peter

Resigned
43 Southwestern Cresent, PooleBH14 8RP
Secretary
Appointed 10 Apr 2003
Resigned 30 Jun 2006

BANKS, Diana Mary

Resigned
Reflections, 22 Grange Court, BournemouthBH1 3EF
Born May 1942
Director
Appointed 14 Aug 1999
Resigned 29 Jun 2001

BANKS, Robert Edward John

Resigned
Reflections 22 Grange Court, BournemouthBH1 3EF
Born June 1940
Director
Appointed 14 Aug 1999
Resigned 06 Dec 2002

BORRELL, Colin Travers

Resigned
Flat 5 Grange Court, BournemouthBH1 3EF
Born July 1978
Director
Appointed 07 Sept 2007
Resigned 19 Jan 2018

BRICKELL, John Allan

Resigned
19 Grange Court, BournemouthBH1 3EF
Born September 1946
Director
Appointed N/A
Resigned 08 Sept 1997

BURTON, Maureen Susan

Resigned
11 Grange Court, BournemouthBH1 3EF
Born April 1950
Director
Appointed 14 Aug 1999
Resigned 29 Jun 2001

BURTON, Robert Henry

Resigned
11 Grange Court, BournemouthBH1 3EF
Born January 1940
Director
Appointed 14 Aug 1999
Resigned 16 Jul 2004

BUTCHER, David John

Resigned
14 Grange Court, BournemouthBH1 3EF
Born December 1921
Director
Appointed 07 Oct 1997
Resigned 30 Nov 1998

EMMS, Lewis Malcolm

Resigned
25 Grange Court, BournemouthBH1 3EF
Born May 1946
Director
Appointed 05 Aug 1995
Resigned 15 Sept 2000

FISHER, Meyer

Resigned
7 Grange Court, BournemouthBH1 3EF
Born March 1922
Director
Appointed 20 Jun 2001
Resigned 20 Sept 2006

GOLDIN, Harry Hyman

Resigned
9 Grange Court, BournemouthBH1 3EF
Born November 1908
Director
Appointed 14 Aug 1999
Resigned 23 Sept 2000

HARVEY, Mabel Helen

Resigned
18 Grange Court, BournemouthBH1 3EF
Born April 1905
Director
Appointed N/A
Resigned 15 Nov 1993

HARVEY, Mabel Helen

Resigned
18 Grange Court, BournemouthBH1 3EF
Born April 1905
Director
Appointed N/A
Resigned 20 Jul 1992

KNIGHT, Sheila Joyce

Resigned
The Square, WimborneBH21 1JA
Born March 1952
Director
Appointed 21 Apr 2021
Resigned 01 Apr 2025

KNIGHT, Sheila Joyce

Resigned
Gervis Road, BournemouthBH1 3EF
Born March 1952
Director
Appointed 26 Aug 2020
Resigned 28 Aug 2020

LINLEY, Elizabeth Cooper

Resigned
12 Grange Court, BournemouthBH1 3EF
Born February 1910
Director
Appointed N/A
Resigned 16 Jul 1994

PELSER, Ernst Pieter

Resigned
Flat 2 Grange Court, BournemouthBH1 3EF
Born June 1974
Director
Appointed 07 Oct 2007
Resigned 19 Aug 2010

RODMAN, Amanda Louise

Resigned
Grange Court, BournemouthBH1 3EF
Born February 1975
Director
Appointed 13 Aug 2002
Resigned 21 May 2012

SINCLAIR, Janice

Resigned
22 Grange Court, BournemouthBH1 3EF
Born May 1961
Director
Appointed 12 Jan 2004
Resigned 30 Mar 2007

THUMIM, Jonathan

Resigned
Peter G May, WimborneBH21 1JA
Born April 1947
Director
Appointed 14 Aug 2013
Resigned 10 May 2021

WAKELIN, Louise Jane

Resigned
Peter G May, WimborneBH21 1JA
Born September 1978
Director
Appointed 23 Oct 2020
Resigned 20 Mar 2023

WALKER, Michael John

Resigned
The Square, WimborneBH21 1JA
Born February 1956
Director
Appointed 21 Aug 2023
Resigned 28 Nov 2025

WEBBER, Barrie Richard

Resigned
Flat 4 Grange Court, BournemouthBH1 3EF
Born March 1940
Director
Appointed 20 Jul 1992
Resigned 05 Nov 1997
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1996
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
28 September 1994
363b363b
Legacy
28 September 1994
363b363b
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
11 March 1993
288288
Legacy
14 August 1992
288288
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
27 July 1991
363b363b
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
28 June 1990
169169
Resolution
9 May 1990
RESOLUTIONSResolutions
Resolution
9 May 1990
RESOLUTIONSResolutions
Legacy
4 May 1990
173173
Legacy
28 March 1990
288288
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
3 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363