Background WavePink WaveYellow Wave

GRANGE GREEN (MANAGEMENT) LIMITED (03453210)

GRANGE GREEN (MANAGEMENT) LIMITED (03453210) is an active UK company. incorporated on 21 October 1997. with registered office in Higher Walton. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANGE GREEN (MANAGEMENT) LIMITED has been registered for 28 years. Current directors include BEATTIE, Adrian, CAREY, Philip Andrew, GUEST, David Eric and 7 others.

Company Number
03453210
Status
active
Type
ltd
Incorporated
21 October 1997
Age
28 years
Address
2 Grange Green Manor Grange Green Manor,, Higher Walton, WA4 6SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEATTIE, Adrian, CAREY, Philip Andrew, GUEST, David Eric, GUILFOYLE, Stephen James, Dr, HENNESSEY, Paul James, HOWE, Robert Derrick, MCPARLAND, Francis Gerard, MESSAN, Benjamin, QUILIGOTTI, Jane Louise, YATES, Michael Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE GREEN (MANAGEMENT) LIMITED

GRANGE GREEN (MANAGEMENT) LIMITED is an active company incorporated on 21 October 1997 with the registered office located in Higher Walton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANGE GREEN (MANAGEMENT) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03453210

LTD Company

Age

28 Years

Incorporated 21 October 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

2 Grange Green Manor Grange Green Manor, Mill Lane Higher Walton, WA4 6SH,

Previous Addresses

Abbeville Maesyffynnon Road Minera Wrexham Clwyd LL11 3DE
From: 24 December 2013To: 15 September 2015
3 Grange Green Manor Mill Lane Higher Walton Warrington Cheshire WA4 6SH
From: 21 October 1997To: 24 December 2013
Timeline

19 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 13
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Nov 20
Director Left
Nov 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

BEATTIE, Adrian

Active
Grange Green Manor, Mill Lane, WarringtonWA4 6SH
Secretary
Appointed 15 Sept 2015

BEATTIE, Adrian

Active
2 Grange Green Manor, WarringtonWA4 6SH
Born September 1960
Director
Appointed 30 Nov 2001

CAREY, Philip Andrew

Active
5 Grange Green Manor, WarringtonWA4 6SH
Born August 1960
Director
Appointed 30 Nov 2001

GUEST, David Eric

Active
10 Grange Green Manor, WarringtonWA4 6SH
Born December 1943
Director
Appointed 21 Jun 2002

GUILFOYLE, Stephen James, Dr

Active
Grange Green Manor, Higher WaltonWA4 6SH
Born August 1971
Director
Appointed 15 Aug 2008

HENNESSEY, Paul James

Active
Grange Green Manor, Mill Lane, WarringtonWA4 6SH
Born May 1985
Director
Appointed 20 Sept 2016

HOWE, Robert Derrick

Active
Grange Grteen Manor, WarringtonWA4 6SH
Born October 1969
Director
Appointed 19 Nov 2020

MCPARLAND, Francis Gerard

Active
1 Grange Green Manor, WarringtonWA4 6SH
Born April 1959
Director
Appointed 30 Jan 2002

MESSAN, Benjamin

Active
Grange Green Manor,, Higher WaltonWA4 6SH
Born November 1987
Director
Appointed 08 Dec 2016

QUILIGOTTI, Jane Louise

Active
Mill Lane, WarringtonWA4 6SH
Born August 1957
Director
Appointed 24 Jun 2017

YATES, Michael Ian

Active
9 Grange Green Manor, WarringtonWA4 6SH
Born September 1957
Director
Appointed 30 Nov 2001

BUCKLEY, Ian Christopher

Resigned
Maesyffynnon Road, WrexhamLL11 3DE
Secretary
Appointed 22 Nov 2013
Resigned 15 Sept 2015

GUEST, David Eric

Resigned
10 Grange Green Manor, WarringtonWA4 6SH
Secretary
Appointed 28 Jan 2004
Resigned 01 Oct 2008

HARRIS, Karen Yvonne

Resigned
3 Grange Green Manor, WarringtonWA4 6SH
Secretary
Appointed 15 Oct 2008
Resigned 22 Nov 2013

HULL, Christopher John

Resigned
Birchfield, GrappenhallWA4 3EP
Secretary
Appointed 30 Nov 2001
Resigned 28 Jan 2004

SADLER, Anthony

Resigned
3 Elm Grove, South WirralL66 2PR
Secretary
Appointed 21 Oct 1997
Resigned 19 Dec 2000

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 21 Oct 1997
Resigned 21 Oct 1997

ANTROBUS, Neil Michael

Resigned
8 Grange Green Manor, WarringtonWA4 6SH
Born May 1963
Director
Appointed 30 Nov 2001
Resigned 29 Jul 2008

ATHERTON, Jane Elizabeth

Resigned
3 Grange Green Manor, Higher WaltonWA4 6SH
Born March 1957
Director
Appointed 21 Nov 2013
Resigned 08 Dec 2016

BROWN, Simon John

Resigned
3 Grange Green Manor, WarringtonWA4 6SH
Born November 1964
Director
Appointed 30 Nov 2001
Resigned 30 Jun 2005

BUCKLEY, Ian Christopher

Resigned
7 Grange Green Manor, WarringtonWA4 6SH
Born December 1959
Director
Appointed 06 Dec 2004
Resigned 15 Sept 2015

CLIFFE, Allan

Resigned
10 Grange Green Manor, WarringtonWA4 6SH
Born November 1942
Director
Appointed 30 Nov 2001
Resigned 21 Jun 2002

FINNEGAN, Stephen

Resigned
4 Grange Green Manor, WarringtonWA4 6SH
Born April 1965
Director
Appointed 30 Nov 2001
Resigned 30 Jun 2017

GIBSON, Alexander Claude

Resigned
Grange Green Manor,, Higher WaltonWA4 6SH
Born October 1982
Director
Appointed 10 Aug 2015
Resigned 18 Nov 2020

HARRIS, Karen Yvonne

Resigned
3 Grange Green Manor, WarringtonWA4 6SH
Born March 1953
Director
Appointed 03 Aug 2005
Resigned 21 Nov 2013

HEYWOOD, Michael Rodney

Resigned
6 Grange Green Manor, WarringtonWA4 6SH
Born April 1969
Director
Appointed 15 Feb 2002
Resigned 18 Oct 2010

HOLKER, Christopher Mark

Resigned
Grange Green Manor, Mill Lane, WarringtonWA4 6SH
Born May 1966
Director
Appointed 01 Nov 2010
Resigned 20 Sept 2016

HOLKER, Christopher Mark

Resigned
Grange Green Manor, Mill Lane, WarringtonWA4 6SH
Born May 1966
Director
Appointed 01 Nov 2010
Resigned 15 Sept 2015

HULL, Christopher John

Resigned
Birchfield, GrappenhallWA4 3EP
Born July 1966
Director
Appointed 30 Nov 2001
Resigned 28 Jan 2004

LORD, Matthew

Resigned
7 Grange Green Manor, WarringtonWA4 6SH
Born December 1968
Director
Appointed 03 Jun 2002
Resigned 26 Nov 2004

SADLER, Anthony

Resigned
3 Elm Grove, South WirralL66 2PR
Born July 1943
Director
Appointed 21 Oct 1997
Resigned 19 Dec 2000

TAYLOR WATSON, Simon

Resigned
Waters Edge Springe Lane, NantwichCW5 8NR
Born August 1960
Director
Appointed 21 Oct 1997
Resigned 19 Dec 2000

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 21 Oct 1997
Resigned 21 Oct 1997

Persons with significant control

1

Mr Adrian Beattie

Active
Grange Green Manor,, Higher WaltonWA4 6SH
Born September 1960

Nature of Control

Right to appoint and remove directors
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

127

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