Background WavePink WaveYellow Wave

THE COLLEGE HOUSE (GRANGE ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED (03673280)

THE COLLEGE HOUSE (GRANGE ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED (03673280) is an active UK company. incorporated on 24 November 1998. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. THE COLLEGE HOUSE (GRANGE ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BURTON, Rikki Konrad, MADELEY, David Phillip.

Company Number
03673280
Status
active
Type
ltd
Incorporated
24 November 1998
Age
27 years
Address
218 Roger Dean & Co Ltd, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURTON, Rikki Konrad, MADELEY, David Phillip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLLEGE HOUSE (GRANGE ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED

THE COLLEGE HOUSE (GRANGE ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 November 1998 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE COLLEGE HOUSE (GRANGE ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03673280

LTD Company

Age

27 Years

Incorporated 24 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

218 Roger Dean & Co Ltd 218 Finney Lane, Heald Green Cheadle, SK8 3QA,

Previous Addresses

C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ
From: 24 November 1998To: 12 October 2023
Timeline

9 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Feb 10
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Dec 21
Director Left
Dec 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ROGER DEAN & CO LTD

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 12 Oct 2023

BURTON, Rikki Konrad

Active
Marsland Road, SaleM33 3AQ
Born July 1985
Director
Appointed 24 Mar 2019

MADELEY, David Phillip

Active
Roger Dean & Co Ltd, CheadleSK8 3QA
Born August 1960
Director
Appointed 09 Aug 2019

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 06 Oct 2003
Resigned 31 Jul 2006

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 16 Nov 2001
Resigned 06 Oct 2003

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 22 May 2000
Resigned 16 Nov 2001

REES, Keri Edward

Resigned
31 Harts Green Road, BirminghamB17 9TZ
Secretary
Appointed 24 Nov 1998
Resigned 22 May 2000

RPM LTD, Albex

Resigned
Greenwood Street, AltrinchamWA14 1RZ
Secretary
Appointed 27 Jun 2022
Resigned 01 Apr 2023

STONE, Angela Kay

Resigned
Greenwood Street, AltrinchamWA14 1RZ
Secretary
Appointed 24 Aug 2009
Resigned 27 Jun 2022

THOMSON, John James

Resigned
13 Thornley Park Road, OldhamOL4 5QT
Secretary
Appointed 24 Oct 2007
Resigned 24 Aug 2009

WOOD, Noel

Resigned
37 Wykeham Chase, MacclesfieldSK11 8QU
Secretary
Appointed 01 Aug 2006
Resigned 24 Oct 2007

EVANS, John Verdon

Resigned
85 South Downs Road, AltrinchamWA14 3DZ
Born September 1958
Director
Appointed 27 Oct 2001
Resigned 01 Mar 2003

FALLON, Peter

Resigned
87 Southdowns Road, BowdonWA14 3DZ
Born October 1943
Director
Appointed 16 Nov 2001
Resigned 20 Nov 2001

LEE, Kai Hung

Resigned
87 South Downs Road, AltrinchamWA14 3DZ
Born July 1935
Director
Appointed 06 Jun 2002
Resigned 21 Jan 2021

LEIGH, George

Resigned
81 South Downs Road, AltrinchamWA14 3DZ
Born August 1943
Director
Appointed 01 Dec 2001
Resigned 27 Jul 2021

RELPH, Gerard

Resigned
23 Greenfield Avenue, CoventryCV7 7UG
Born December 1954
Director
Appointed 17 Aug 2000
Resigned 16 Nov 2001

ROSCOW, James Adrian

Resigned
79 South Downs Road, AltrinchamWA14 3DZ
Born January 1944
Director
Appointed 11 Nov 2004
Resigned 29 Jul 2019

SHAMMAH, Joseph Ezra

Resigned
85 South Downs Road, AltrinchamWA14 3DZ
Born January 1949
Director
Appointed 28 Sept 2006
Resigned 03 May 2015

SHAMMAH, Ruth

Resigned
85 South Downs Road, AltrinchamWA14 3DZ
Born July 1962
Director
Appointed 28 Sept 2006
Resigned 26 Nov 2009

SHEFFRIN, Robert Anthony

Resigned
83 South Downs Road, AltrinchamWA14 3DZ
Born June 1955
Director
Appointed 23 Sept 2002
Resigned 01 Jul 2016

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 24 Nov 1998
Resigned 16 Nov 2001

WILSON, Lindsay

Resigned
85 South Downs Road, AltrinchamWA14 3DZ
Born March 1954
Director
Appointed 01 Mar 2003
Resigned 30 May 2006

WYLDE, Joanne Susan

Resigned
5 Mulroy Road, Sutton ColdfieldB74 2QA
Director
Appointed 24 Nov 1998
Resigned 17 Aug 2000
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363sAnnual Return (shuttle)
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
25 August 2006
287Change of Registered Office
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2003
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
88(2)R88(2)R
Legacy
20 November 2001
287Change of Registered Office
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
13 December 2000
287Change of Registered Office
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 August 2000
AAAnnual Accounts
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
287Change of Registered Office
Memorandum Articles
28 January 1999
MEM/ARTSMEM/ARTS
Legacy
28 January 1999
123Notice of Increase in Nominal Capital
Resolution
28 January 1999
RESOLUTIONSResolutions
Resolution
28 January 1999
RESOLUTIONSResolutions
Legacy
31 December 1998
225Change of Accounting Reference Date
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Incorporation Company
24 November 1998
NEWINCIncorporation