Background WavePink WaveYellow Wave

GRANGE (FELCOURT) MANAGEMENT COMPANY LIMITED(THE) (00615572)

GRANGE (FELCOURT) MANAGEMENT COMPANY LIMITED(THE) (00615572) is an active UK company. incorporated on 26 November 1958. with registered office in East Grinstead. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANGE (FELCOURT) MANAGEMENT COMPANY LIMITED(THE) has been registered for 67 years. Current directors include ABELA, Mignonne Hyacinth, BROWN, Julian Peter Richard, HORAN, Geraldine Theresa and 4 others.

Company Number
00615572
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 1958
Age
67 years
Address
1 The Grange Felcourt Road, East Grinstead, RH19 2LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABELA, Mignonne Hyacinth, BROWN, Julian Peter Richard, HORAN, Geraldine Theresa, KLINGE, Markus, Doctor, KOOL, Jan Daniel, WILKINSON, Stuart Charles, WINGROVE, Barry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE (FELCOURT) MANAGEMENT COMPANY LIMITED(THE)

GRANGE (FELCOURT) MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 26 November 1958 with the registered office located in East Grinstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANGE (FELCOURT) MANAGEMENT COMPANY LIMITED(THE) was registered 67 years ago.(SIC: 98000)

Status

active

Active since 67 years ago

Company No

00615572

PRIVATE-LIMITED-GUARANT-NSC Company

Age

67 Years

Incorporated 26 November 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1 The Grange Felcourt Road Felcourt East Grinstead, RH19 2LA,

Previous Addresses

4 the Grange, Felcourt Road East Grindstead Surrey RH19 2LA England
From: 8 November 2022To: 22 January 2024
C/O Anthony Mundy & Co 14 High Street East Grinstead West Sussex RH19 3AW
From: 8 February 2010To: 8 November 2022
, Anthony Mundy (Chartered, Accountant), 14 High Street East Grinstead, West Sussex, RH19 3AW
From: 26 November 1958To: 8 February 2010
Timeline

27 key events • 1958 - 2021

Funding Officers Ownership
Company Founded
Nov 58
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Left
May 11
Director Joined
May 11
Director Left
Jan 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Jan 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Oct 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ABELA, Mignonne Hyacinth

Active
Felcourt Road, East GrinsteadRH19 2LA
Secretary
Appointed 01 Jan 2023

ABELA, Mignonne Hyacinth

Active
Felcourt Road, East GrinsteadRH19 2LA
Born March 1966
Director
Appointed 27 Sept 2021

BROWN, Julian Peter Richard

Active
Felcourt Road, East GrinsteadRH19 2LA
Born November 1981
Director
Appointed 10 Jan 2017

HORAN, Geraldine Theresa

Active
Felcourt Road, East GrinsteadRH19 2LA
Born November 1968
Director
Appointed 21 Sept 2016

KLINGE, Markus, Doctor

Active
Felcourt Road, East GrinsteadRH19 2LA
Born October 1970
Director
Appointed 02 Sept 2009

KOOL, Jan Daniel

Active
Felcourt Road, East GrinsteadRH19 2LA
Born June 1973
Director
Appointed 27 Sept 2021

WILKINSON, Stuart Charles

Active
The Grange, East GrinsteadRH19 2LA
Born December 1983
Director
Appointed 21 Dec 2012

WINGROVE, Barry

Active
Felcourt Road, East GrinsteadRH19 2LA
Born November 1960
Director
Appointed 20 Apr 2011

CHILLINGWORTH, Elaine Cythia

Resigned
6 Grange, East GrinsteadRH19 2LA
Secretary
Appointed N/A
Resigned 15 Dec 1994

DIGHTON, Elizabeth

Resigned
2 The Grange, East GrinsteadRH19 2LA
Secretary
Appointed 01 Sept 1996
Resigned 09 Jul 2000

DILL, Susan

Resigned
Felcourt Road, East GrinsteadRH19 2LA
Secretary
Appointed 29 Jun 2011
Resigned 27 Jun 2016

HORAN, Geraldine Theresa

Resigned
Felcourt Road, East GrinsteadRH19 2LA
Secretary
Appointed 27 Jun 2016
Resigned 01 Jan 2023

HURUITZ, Pamela Jane

Resigned
Knoule Corner Courtlands, East GrinsteadRH19 4JF
Secretary
Appointed 29 Oct 1995
Resigned 01 Sept 1996

OWEN, John Geoffrey, Dr

Resigned
1 The Grange, East GrinsteadRH19 2LA
Secretary
Appointed 15 Dec 1994
Resigned 29 Oct 1995

SAUNDERS, George William

Resigned
4 The Grange, East GrinsteadRH19 2LA
Secretary
Appointed 09 Jul 2000
Resigned 04 Sept 2009

WESTON, Evelyn Veronica

Resigned
Felcourt Road, East GrinsteadRH19 2LA
Secretary
Appointed 01 Sept 2009
Resigned 29 Jun 2012

BARKER, Neill Vincent

Resigned
The Rocks Rocks Lane, UckfieldTN22 4BL
Born January 1948
Director
Appointed 09 Sept 1997
Resigned 31 Jul 1998

CHILLINGWORTH, William Robert Boyle

Resigned
6 The Grange Felcourt, East GrinsteadRH19 2LA
Born January 1942
Director
Appointed N/A
Resigned 20 Mar 1995

DIGHTON, Barry Keith

Resigned
Flat 2 The Grange Felcourt Road, East GrinsteadRH19 2LA
Born March 1948
Director
Appointed 29 Oct 1995
Resigned 24 Aug 2006

DILL, Susan

Resigned
Felcourt Road, East GrinsteadRH19 2LA
Born November 1948
Director
Appointed 25 Feb 2010
Resigned 25 Jul 2016

FEELEY, Marie-Therese

Resigned
Felcourt Road, East GrinsteadRH19 2LA
Born July 1953
Director
Appointed 25 Jul 2016
Resigned 09 Oct 2018

FEELEY, Martin James

Resigned
Felcourt Road, East GrinsteadRH19 2LA
Born October 1942
Director
Appointed 09 Oct 2018
Resigned 15 Aug 2021

GIBBONS, Guy Dominic Raymond

Resigned
3 Grange, East GrinsteadRH19 2LA
Born August 1967
Director
Appointed 24 Apr 1999
Resigned 07 Apr 2010

HALL, Gary Edward

Resigned
The Grange, East GrinsteadRH19 2LA
Born June 1958
Director
Appointed 16 Apr 1998
Resigned 16 Apr 1999

HENSON, Gary Bruce

Resigned
Felcourt Road, East GrinsteadRH19 2LA
Born May 1957
Director
Appointed 04 Sept 2009
Resigned 26 Aug 2016

HRACHOVEC, Paul

Resigned
Felcourt Road, East GrinsteadRH19 2LA
Born September 1960
Director
Appointed 30 Jul 2014
Resigned 17 Aug 2021

JONES, Alan Buckley

Resigned
Felcourt Road, East GrinsteadRH19 2LA
Born December 1951
Director
Appointed 06 Sept 2010
Resigned 28 Jul 2014

KIBBLE, Edward Naunton

Resigned
6 Grange, East GrinsteadRH19 2LA
Born September 1953
Director
Appointed 09 Jan 2000
Resigned 12 May 2002

NEWLING, Evelyn Denise

Resigned
1 The Grange, East GrinsteadRH19 2LA
Born July 1915
Director
Appointed N/A
Resigned 24 Jun 1997

OWEN, Anne

Resigned
4 The Grange, East GrinsteadRH19 2LA
Born January 1931
Director
Appointed 01 Nov 1998
Resigned 12 Sept 1999

OWEN, John Geoffrey, Dr

Resigned
1 The Grange, East GrinsteadRH19 2LA
Born May 1926
Director
Appointed N/A
Resigned 31 Mar 2010

PARKHOUSE, Nickolas, Dr

Resigned
2 Grange, East GrinsteadRH19 2LA
Born August 1957
Director
Appointed N/A
Resigned 01 Jul 1995

POTTER, Matthew Christian

Resigned
Felcourt Road, East GrinsteadRH19 2LA
Born June 1970
Director
Appointed 12 Apr 2010
Resigned 20 Apr 2011

ROBBINS, Shirley

Resigned
7 Grange, East GrinsteadRH19 2LA
Born October 1936
Director
Appointed 09 Jul 2000
Resigned 15 Dec 2010

ROBINSON, Robert Peter

Resigned
6 The Grange, East GrinsteadRH19 2LA
Born July 1951
Director
Appointed 18 Aug 1996
Resigned 06 Dec 1999
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 January 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2002
AAAnnual Accounts
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
27 January 1995
288288
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
31 January 1992
363b363b
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
10 December 1990
288288
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Legacy
26 April 1990
288288
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Incorporation Company
26 November 1958
NEWINCIncorporation