Background WavePink WaveYellow Wave

THE GRANGE MEANWOOD (MANAGEMENT COMPANY) LTD (03994617)

THE GRANGE MEANWOOD (MANAGEMENT COMPANY) LTD (03994617) is an active UK company. incorporated on 16 May 2000. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GRANGE MEANWOOD (MANAGEMENT COMPANY) LTD has been registered for 25 years. Current directors include DAVIES, Joyce, NICHOLS, Christopher Graham.

Company Number
03994617
Status
active
Type
ltd
Incorporated
16 May 2000
Age
25 years
Address
Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Joyce, NICHOLS, Christopher Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRANGE MEANWOOD (MANAGEMENT COMPANY) LTD

THE GRANGE MEANWOOD (MANAGEMENT COMPANY) LTD is an active company incorporated on 16 May 2000 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GRANGE MEANWOOD (MANAGEMENT COMPANY) LTD was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03994617

LTD Company

Age

25 Years

Incorporated 16 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Glendevon House 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX England
From: 24 June 2020To: 1 June 2023
184 Harrogate Road Leeds LS7 4NZ England
From: 5 September 2019To: 24 June 2020
14 Cherry Court Headingley Leeds LS6 2WB
From: 16 May 2000To: 5 September 2019
Timeline

4 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Left
May 14
Director Left
Nov 14
Director Left
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DAVIES, Joyce

Active
14 Cherry Court, LeedsLS6 2WB
Secretary
Appointed 04 May 2009

J H WATSON PROPERTY MANAGEMENT LIMITED

Active
4 Hawthorn Park, LeedsLS14 1PQ
Corporate secretary
Appointed 14 May 2023

DAVIES, Joyce

Active
14 Cherry Court, LeedsLS6 2WB
Born February 1947
Director
Appointed 15 Jun 2001

NICHOLS, Christopher Graham

Active
Princess Drive, YorkYO26 5SY
Born September 1976
Director
Appointed 03 Jun 2001

EDWARDS, Daniel Vincent

Resigned
17 Cherry Court, LeedsLS6 2WB
Secretary
Appointed 19 Apr 2002
Resigned 06 May 2009

SHERRIFF, Ian

Resigned
Brownberrie Cottage, LeedsLS18 5HF
Secretary
Appointed 01 Jun 2000
Resigned 01 Apr 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 May 2000
Resigned 18 May 2000

BEHARRELL, John Richard

Resigned
19 Cherry Court, LeedsLS9 7LX
Born June 1976
Director
Appointed 24 Jul 2001
Resigned 20 Jul 2006

DAVID, Gareth Evan

Resigned
No 2 Cherry Court, LeedsLS9 7LX
Born April 1976
Director
Appointed 25 Jun 2001
Resigned 30 Apr 2014

EDWARDS, Daniel Vincent

Resigned
Chandos Mews, LeedsLS8 1HU
Born September 1975
Director
Appointed 09 Jun 2001
Resigned 26 Nov 2014

JENKINS, Gwyn Morgan, Dr

Resigned
46 Ffordd Dryden, SwanseaSA2 7PD
Born May 1934
Director
Appointed 16 Jun 2001
Resigned 26 May 2009

MORAITIS, Costas

Resigned
Meadow Way, LeedsLS17 7QZ
Born February 1970
Director
Appointed 11 Jun 2001
Resigned 18 Mar 2024

OREILLY, John Paul

Resigned
16 Cherry Court, LeedsLS6 2WB
Born January 1976
Director
Appointed 22 Jan 2002
Resigned 20 Oct 2002

PHELPS, Nicholas Alfred

Resigned
20 Cherry Court, LeedsLS9 7LX
Born August 1966
Director
Appointed 04 Jul 2001
Resigned 03 Jun 2004

PRICE, Matthew John

Resigned
9 Cherry Court, LeedsLS9 7LX
Born July 1974
Director
Appointed 20 Jun 2001
Resigned 25 Oct 2002

STUBBS, Darren

Resigned
Belvedere, LeedsLS16 9JE
Born February 1968
Director
Appointed 01 Jun 2000
Resigned 31 Dec 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 May 2000
Resigned 18 May 2000

Persons with significant control

1

Mr Lee Carl Williams

Active
Harrogate Road, LeedsLS7 4NZ
Born April 1973

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 June 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
287Change of Registered Office
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
287Change of Registered Office
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
288cChange of Particulars
Legacy
8 November 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
88(2)R88(2)R
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
225Change of Accounting Reference Date
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Incorporation Company
16 May 2000
NEWINCIncorporation