Background WavePink WaveYellow Wave

43 GRANGE PARK MANAGEMENT LIMITED (02359299)

43 GRANGE PARK MANAGEMENT LIMITED (02359299) is an active UK company. incorporated on 10 March 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 43 GRANGE PARK MANAGEMENT LIMITED has been registered for 37 years. Current directors include FELLOWS, Anna Monica, FELLOWS, Patrick David.

Company Number
02359299
Status
active
Type
ltd
Incorporated
10 March 1989
Age
37 years
Address
43 Grange Park, London, W5 3PR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FELLOWS, Anna Monica, FELLOWS, Patrick David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

43 GRANGE PARK MANAGEMENT LIMITED

43 GRANGE PARK MANAGEMENT LIMITED is an active company incorporated on 10 March 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 43 GRANGE PARK MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02359299

LTD Company

Age

37 Years

Incorporated 10 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

43 Grange Park Ealing London, W5 3PR,

Timeline

12 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Feb 20
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FELLOWS, Anna Monica

Active
Ground Floor, EalingW5 3PR
Secretary
Appointed 02 Jul 2006

FELLOWS, Anna Monica

Active
Ground Floor, EalingW5 3PR
Born May 1957
Director
Appointed N/A

FELLOWS, Patrick David

Active
Ground Floor Flat 43 Grange Park, LondonW5 3PR
Born January 1954
Director
Appointed N/A

ELLIOTT, Deborah Eve

Resigned
Second Floor Flat 43 Grange Park, LondonW5 3PR
Secretary
Appointed N/A
Resigned 02 Apr 1996

RUSSELL, Jacqueline Anne

Resigned
1 Archway Street, LondonSW13 0AS
Secretary
Appointed 13 May 1996
Resigned 02 Jul 2006

BARTHELME, Richard

Resigned
Flat C/First Floor Flat, LondonW5 3PR
Born September 1967
Director
Appointed 16 Sept 1996
Resigned 23 Jun 1998

BRIDGES, Juley Ann

Resigned
Basement Flat 43 Grange Park, LondonW5 3PR
Born August 1960
Director
Appointed N/A
Resigned 30 Mar 2006

CONDLIFFE, Leona

Resigned
43d Grange Park, LondonW5 3PR
Born July 1978
Director
Appointed 01 Jul 2006
Resigned 30 Oct 2009

ELLIOTT, Deborah Eve

Resigned
Second Floor Flat 43 Grange Park, LondonW5 3PR
Born March 1960
Director
Appointed N/A
Resigned 02 Apr 1996

FREY, Klaus

Resigned
Grange Park, LondonW5 3PR
Born July 1964
Director
Appointed 20 Mar 2012
Resigned 30 Sept 2012

LADEIRA, Wanda

Resigned
1st Floor Flat, EalingW5 3PR
Born February 1965
Director
Appointed 20 May 2006
Resigned 10 Dec 2010

LLOYD WILLIAMS, Bethan

Resigned
First Floor Flat 43 Grange Park, LondonW5 3PR
Born August 1966
Director
Appointed N/A
Resigned 16 Sept 1996

MAHDI, Noelle

Resigned
First Floor Flat 43 Grange Park, LondonW5 3PR
Born May 1966
Director
Appointed N/A
Resigned 16 Sept 1996

MORTON, Jack Edward

Resigned
Grange Park, EalingW5 3PR
Born March 1993
Director
Appointed 31 Jan 2020
Resigned 20 Jan 2025

O DOWD, Noel Patrick

Resigned
43c Grange Park, LondonW5 3PR
Born November 1965
Director
Appointed 22 Jul 1998
Resigned 11 Apr 2003

RUSSELL, Jacqueline Anne

Resigned
1 Archway Street, LondonSW13 0AS
Born May 1968
Director
Appointed 13 May 1996
Resigned 02 Jul 2006

RYAN, David

Resigned
43d Grange Park, LondonW5 3PR
Born April 1979
Director
Appointed 01 Jul 2006
Resigned 30 Oct 2009

SENGUPTA-FREY, Indra

Resigned
Grange Park, LondonW5 3PR
Born April 1962
Director
Appointed 20 Mar 2012
Resigned 30 Sept 2012
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2013
AAAnnual Accounts
Resolution
28 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
18 May 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
10 January 2010
TM01Termination of Director
Termination Director Company With Name
10 January 2010
TM01Termination of Director
Legacy
22 May 2009
363aAnnual Return
Legacy
1 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
27 April 1999
288bResignation of Director or Secretary
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
18 June 1997
363b363b
Legacy
18 June 1997
363(353)363(353)
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
8 July 1996
288288
Legacy
7 June 1996
288288
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
5 June 1992
363b363b
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
30 January 1992
288288
Legacy
11 November 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
30 May 1991
287Change of Registered Office
Legacy
29 April 1991
363aAnnual Return
Legacy
15 March 1991
88(2)R88(2)R
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
22 October 1990
363aAnnual Return
Legacy
25 April 1989
224224
Incorporation Company
10 March 1989
NEWINCIncorporation