Background WavePink WaveYellow Wave

GRANGE CROSS HEY MANAGEMENT COMPANY LIMITED (02393694)

GRANGE CROSS HEY MANAGEMENT COMPANY LIMITED (02393694) is an active UK company. incorporated on 9 June 1989. with registered office in Wirral. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANGE CROSS HEY MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include BRISCO, Neil Keith, HALE, Nicola Nadine Debarr, OLSEN, Graham Neil.

Company Number
02393694
Status
active
Type
ltd
Incorporated
9 June 1989
Age
36 years
Address
12 Salisbury Avenue, Wirral, CH48 0QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRISCO, Neil Keith, HALE, Nicola Nadine Debarr, OLSEN, Graham Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE CROSS HEY MANAGEMENT COMPANY LIMITED

GRANGE CROSS HEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 June 1989 with the registered office located in Wirral. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANGE CROSS HEY MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02393694

LTD Company

Age

36 Years

Incorporated 9 June 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

12 Salisbury Avenue West Kirby Wirral, CH48 0QP,

Previous Addresses

6 Sandy Lane West Kirby Wirral CH48 3HZ United Kingdom
From: 21 October 2021To: 20 June 2025
377 Hoylake Road Moreton Wirral Merseyside CH46 0RW
From: 1 September 2011To: 21 October 2021
Military House 24 Castle Street Chester Cheshire CH1 2DS
From: 9 June 1989To: 1 September 2011
Timeline

4 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Oct 20
Director Left
Feb 22
Director Joined
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MAYHEW, David James

Active
Salisbury Avenue, WirralCH48 0QP
Secretary
Appointed 10 Dec 2021

BRISCO, Neil Keith

Active
Salisbury Avenue, WirralCH48 0QP
Born August 1960
Director
Appointed 16 Oct 2020

HALE, Nicola Nadine Debarr

Active
Salisbury Avenue, WirralCH48 0QP
Born July 1973
Director
Appointed 10 Feb 2025

OLSEN, Graham Neil

Active
Salisbury Avenue, WirralCH48 0QP
Born January 1946
Director
Appointed 24 Mar 2009

DAVIES, Paul Nicholas

Resigned
87 Brynhyfryd, WrexhamLL14 1PR
Secretary
Appointed 15 Nov 2001
Resigned 09 Feb 2012

JAMES, William Graham

Resigned
12 Alwen Avenue, MoldCH7 6TL
Secretary
Appointed 11 Nov 1998
Resigned 15 Nov 2001

MCEVOY, Gerard

Resigned
22 New ToberaheenaIRISH
Secretary
Appointed N/A
Resigned 01 Jun 1993

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 01 Jun 1993
Resigned 28 Nov 1996

SWEENEY, Carl

Resigned
2 Grange Cross Hey, NewtonL48 8BJ
Secretary
Appointed 28 Nov 1996
Resigned 11 Nov 1998

SWEENEY, Patricia

Resigned
4 Grange Cross Hey, NewtonL48 8BJ
Secretary
Appointed 28 Nov 1996
Resigned 07 Oct 1997

HHL COMPANY & LEGAL LIMITED

Resigned
Hoylake Road, WirralCH46 6DF
Corporate secretary
Appointed 09 Feb 2012
Resigned 01 Apr 2014

HHL COMPANY SECRETARIES LIMITED

Resigned
Hoylake Road, WirralCH46 0RW
Corporate secretary
Appointed 01 Jun 2015
Resigned 21 Oct 2021

HHL PROPERTY MANAGEMENT LIMITED

Resigned
Hoylake Road, WirralCH46 0RW
Corporate secretary
Appointed 01 Apr 2014
Resigned 01 Jun 2015

DALY, John

Resigned
51 Merrion Court, CorkIRISH
Born September 1962
Director
Appointed N/A
Resigned 01 Jun 1993

FURLONG, Edwin Geoffrey

Resigned
Sandy Lane, WirralCH48 3HZ
Born January 1946
Director
Appointed 19 Oct 2004
Resigned 21 Jan 2022

GOODWIN, Ian

Resigned
Bethany, WirralCH47 4AD
Born June 1954
Director
Appointed 28 Nov 1996
Resigned 19 Oct 2004

MCEVOY, Gerard

Resigned
22 New ToberaheenaIRISH
Born May 1958
Director
Appointed N/A
Resigned 01 Jun 1993

MURDOCH, Alan Scanlan

Resigned
24 Valley Drive, HandforthSK9 3DW
Born March 1949
Director
Appointed 01 Jun 1993
Resigned 28 Nov 1996

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Born January 1960
Director
Appointed 01 Jun 1993
Resigned 28 Nov 1996

SWEENEY, Carl

Resigned
2 Grange Cross Hey, NewtonL48 8BJ
Born October 1963
Director
Appointed 28 Nov 1996
Resigned 06 Mar 1998

SWEENEY, Patricia

Resigned
4 Grange Cross Hey, NewtonL48 8BJ
Born September 1940
Director
Appointed 28 Nov 1996
Resigned 07 Oct 1997
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 July 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
9 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
15 July 2009
287Change of Registered Office
Legacy
15 June 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
353353
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
190190
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 August 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
30 November 1998
AAAnnual Accounts
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 July 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Resolution
29 April 1996
RESOLUTIONSResolutions
Legacy
29 April 1996
88(2)R88(2)R
Accounts With Accounts Type Dormant
15 January 1996
AAAnnual Accounts
Legacy
19 September 1995
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 1994
AAAnnual Accounts
Legacy
5 October 1994
287Change of Registered Office
Legacy
5 October 1994
363aAnnual Return
Legacy
9 June 1994
288288
Legacy
9 June 1994
287Change of Registered Office
Legacy
7 April 1994
288288
Legacy
28 March 1994
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 1993
AAAnnual Accounts
Resolution
8 February 1993
RESOLUTIONSResolutions
Legacy
24 August 1992
363aAnnual Return
Resolution
30 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 March 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 1990
AAAnnual Accounts
Resolution
1 October 1990
RESOLUTIONSResolutions
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Incorporation Company
9 June 1989
NEWINCIncorporation