Background WavePink WaveYellow Wave

GRANGE COURT (CAMBERWELL) LIMITED (03454205)

GRANGE COURT (CAMBERWELL) LIMITED (03454205) is an active UK company. incorporated on 23 October 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANGE COURT (CAMBERWELL) LIMITED has been registered for 28 years. Current directors include ATKINSON, Glyn Peter James.

Company Number
03454205
Status
active
Type
ltd
Incorporated
23 October 1997
Age
28 years
Address
C/O Averys Ltd, London, SW1X 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Glyn Peter James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE COURT (CAMBERWELL) LIMITED

GRANGE COURT (CAMBERWELL) LIMITED is an active company incorporated on 23 October 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANGE COURT (CAMBERWELL) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03454205

LTD Company

Age

28 Years

Incorporated 23 October 1997

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Dormant

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

C/O Averys Ltd 3 Chester Mews London, SW1X 7AH,

Timeline

3 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

AVERY, Mark

Active
3 Chester Mews, LondonSW1X 7AH
Secretary
Appointed 11 Nov 2008

ATKINSON, Glyn Peter James

Active
3 Chester Mews, LondonSW1X 7AH
Born September 1973
Director
Appointed 14 Nov 2023

LEE, Derek Jonathan

Resigned
27 Sefton Road, CroydonCR0 7HS
Secretary
Appointed 01 Jun 2005
Resigned 11 Nov 2008

MILLER, Vaughne

Resigned
4 Grange Court, LondonSE15 5PB
Secretary
Appointed 23 Oct 1997
Resigned 23 Mar 1998

MORGAN, David John

Resigned
74 Freelands Road, BromleyBR1 3HY
Secretary
Appointed 22 Sept 1998
Resigned 11 Sept 2002

WARNE, Wendy Olive

Resigned
7 Grange Court Talfourd Road, LondonSE15 5PB
Secretary
Appointed 23 Oct 1997
Resigned 22 Sept 1998

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 01 Apr 2004
Resigned 21 Jun 2005

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 23 Oct 1997
Resigned 23 Oct 1997

TASKFINE MANAGEMENT LIMITED

Resigned
County House, BeckenhamBR3 4UF
Corporate secretary
Appointed 11 Sept 2002
Resigned 02 Feb 2004

ABBOTT, David Stuart

Resigned
11 Wells Close, HarpendenAL5 3LQ
Born February 1947
Director
Appointed 23 Oct 1997
Resigned 20 Feb 2007

MCDERMOTT, Dalva Tropea

Resigned
Flat 12 Grange Court, LondonSE15 5PB
Born August 1952
Director
Appointed 26 Feb 2007
Resigned 14 Nov 2023

MILLER, Vaughne

Resigned
4 Grange Court, LondonSE15 5PB
Born July 1955
Director
Appointed 23 Mar 1998
Resigned 15 Feb 2000

WARNE, Wendy Olive

Resigned
7 Grange Court Talfourd Road, LondonSE15 5PB
Born November 1937
Director
Appointed 23 Oct 1997
Resigned 01 Jul 2002

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 23 Oct 1997
Resigned 23 Oct 1997
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 2009
AAAnnual Accounts
Legacy
9 April 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
287Change of Registered Office
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288cChange of Particulars
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Legacy
30 June 2005
287Change of Registered Office
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
287Change of Registered Office
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
123Notice of Increase in Nominal Capital
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1999
AAAnnual Accounts
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
287Change of Registered Office
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
225Change of Accounting Reference Date
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
88(2)R88(2)R
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Incorporation Company
23 October 1997
NEWINCIncorporation