Background WavePink WaveYellow Wave

THE GRANGE RESIDENTS ASSOCIATION LIMITED (02270916)

THE GRANGE RESIDENTS ASSOCIATION LIMITED (02270916) is an active UK company. incorporated on 24 June 1988. with registered office in Redhill. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GRANGE RESIDENTS ASSOCIATION LIMITED has been registered for 37 years. Current directors include CUNNINGHAM, Benjamin John, DOODY, Colm Owen, HIGGINS, Elizabeth Ann and 1 others.

Company Number
02270916
Status
active
Type
ltd
Incorporated
24 June 1988
Age
37 years
Address
4 Grange Close, Redhill, RH1 4LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CUNNINGHAM, Benjamin John, DOODY, Colm Owen, HIGGINS, Elizabeth Ann, WEST, Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRANGE RESIDENTS ASSOCIATION LIMITED

THE GRANGE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 24 June 1988 with the registered office located in Redhill. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GRANGE RESIDENTS ASSOCIATION LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02270916

LTD Company

Age

37 Years

Incorporated 24 June 1988

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 30 December 2025 (4 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

30 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

4 Grange Close Bletchingley Redhill, RH1 4LW,

Previous Addresses

2 Grange Close Outwood Lane Bletchingley Redhill Surrey RH1 4LW
From: 24 June 1988To: 4 October 2014
Timeline

8 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Jun 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CUNNINGHAM, Benjamin John

Active
Grange Close, RedhillRH1 4LW
Born November 1972
Director
Appointed 19 Mar 2010

DOODY, Colm Owen

Active
Grange Close, RedhillRH1 4LW
Born January 1985
Director
Appointed 01 May 2014

HIGGINS, Elizabeth Ann

Active
Grange Close, RedhillRH1 4LW
Born July 1956
Director
Appointed 10 Dec 2017

WEST, Alan

Active
5 Grange Close, RedhillRH1 4LW
Born March 1947
Director
Appointed 04 Dec 1996

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Secretary
Appointed N/A
Resigned 12 May 1999

HIGGINS, Peter

Resigned
2 Grange Close, BletchingleyRH1 4LW
Secretary
Appointed 06 Apr 2005
Resigned 01 Mar 2017

O'NEIL, Edward Roy

Resigned
Grange Close, RedhillRH1 4LW
Secretary
Appointed 13 May 1999
Resigned 01 Jun 2002

WEST, Alan

Resigned
5 Grange Close, RedhillRH1 4LW
Secretary
Appointed 01 Jun 2002
Resigned 06 Apr 2005

ALFORD, Nicholas

Resigned
3 Grange Close, RedhillRH1 4LW
Born November 1954
Director
Appointed N/A
Resigned 14 Apr 1992

DORMAN, Colin

Resigned
5 Grange Close, RedhillRH1 4LW
Born February 1958
Director
Appointed N/A
Resigned 10 Jan 1997

FAGAN, Martin Russell

Resigned
4 Grange Close, BletchingleyRH1
Born July 1955
Director
Appointed 06 Feb 2006
Resigned 27 Nov 2009

FEATHORSTONE, Michael

Resigned
4 Grange Close, RedhillRH1 4LW
Born October 1951
Director
Appointed N/A
Resigned 10 Feb 1993

FLANDERS, Edward Michael

Resigned
4 Grange Close, BletchingleyRH1 4LW
Born December 1967
Director
Appointed 24 May 2002
Resigned 04 Nov 2005

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Born August 1955
Director
Appointed N/A
Resigned 20 Aug 2021

HIGGINS, Elizabeth Ann

Resigned
2 Grange Close, RedhillRH1 4LW
Born July 1956
Director
Appointed 02 Oct 1995
Resigned 24 May 2002

HIGGINS, Peter

Resigned
2 Grange Close, BletchingleyRH1 4LW
Born May 1953
Director
Appointed 24 May 2002
Resigned 01 Mar 2017

HIGGINS, Peter

Resigned
2 Grange Close, BletchingleyRH1 4LW
Born May 1953
Director
Appointed N/A
Resigned 02 Oct 1995

O'NEIL, Edward Roy

Resigned
Grange Close, RedhillRH1 4LW
Born September 1947
Director
Appointed 01 May 1992
Resigned 18 Dec 2013

STEVENS, Robert

Resigned
4 Chiltenhurst, EdenbridgeTN8 5PJ
Born November 1952
Director
Appointed 10 Feb 1993
Resigned 26 Apr 2002
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Termination Secretary Company
18 December 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 June 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 May 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Accounts With Made Up Date
23 June 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
23 May 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 1995
AAAnnual Accounts
Accounts With Made Up Date
4 July 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Accounts With Made Up Date
10 May 1993
AAAnnual Accounts
Legacy
24 June 1992
288288
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 June 1992
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Accounts With Made Up Date
30 July 1991
AAAnnual Accounts
Legacy
11 September 1990
288288
Legacy
27 July 1990
287Change of Registered Office
Legacy
13 July 1990
288288
Legacy
13 July 1990
288288
Legacy
13 July 1990
288288
Accounts With Accounts Type Dormant
22 June 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 1990
AAAnnual Accounts
Resolution
22 June 1990
RESOLUTIONSResolutions
Legacy
5 June 1990
363363
Legacy
5 June 1990
287Change of Registered Office
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
14 March 1990
288288
Legacy
1 August 1989
288288
Legacy
28 July 1988
224224
Legacy
14 July 1988
288288
Legacy
14 July 1988
287Change of Registered Office
Incorporation Company
24 June 1988
NEWINCIncorporation