Background WavePink WaveYellow Wave

2 GRANGE ROAD MANAGEMENT LIMITED (04343257)

2 GRANGE ROAD MANAGEMENT LIMITED (04343257) is an active UK company. incorporated on 19 December 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 GRANGE ROAD MANAGEMENT LIMITED has been registered for 24 years. Current directors include DE TROGOFF, Edouard.

Company Number
04343257
Status
active
Type
ltd
Incorporated
19 December 2001
Age
24 years
Address
2a Grange Road, London, W4 4DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE TROGOFF, Edouard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 GRANGE ROAD MANAGEMENT LIMITED

2 GRANGE ROAD MANAGEMENT LIMITED is an active company incorporated on 19 December 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 GRANGE ROAD MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04343257

LTD Company

Age

24 Years

Incorporated 19 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)
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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

2a Grange Road London, W4 4DA,

Previous Addresses

Flat C 2, Grange Road Chiswick London W4 4DA
From: 27 December 2013To: 6 January 2024
2 Grange Road Chiswick London W4 4DA
From: 19 December 2001To: 27 December 2013
Timeline

10 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jan 24
New Owner
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Left
Jan 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DE TROGOFF, Edouard

Active
Grange Road, LondonW4 4DA
Secretary
Appointed 27 Jan 2013

DE TROGOFF, Edouard

Active
Grange Road, LondonW4 4DA
Born February 1980
Director
Appointed 11 Feb 2012

BAGUST, Warren Henry

Resigned
2 Grange Road, LondonW4 4DA
Secretary
Appointed 11 Jan 2008
Resigned 27 Jan 2013

BENNETT, James Elston, Dr

Resigned
2c Grange Road, LondonW4 4DA
Secretary
Appointed 05 Nov 2002
Resigned 20 Dec 2007

WATERHOUSE, Raymond Barry

Resigned
2 Grange Road, LondonW4 4DA
Secretary
Appointed 26 Mar 2002
Resigned 05 Nov 2002

GD SECRETARIAL SERVICES LIMITED

Resigned
Goodman Derrick, LondonEC4A 1PT
Corporate secretary
Appointed 19 Dec 2001
Resigned 26 Mar 2002

BAGUST, Warren Henry

Resigned
2 Grange Road, LondonW4 4DA
Born January 1926
Director
Appointed 05 Nov 2002
Resigned 30 Dec 2023

BEADMAN, Sarah Elizabeth

Resigned
38 Lynn Road, LondonSW12 9LA
Born April 1974
Director
Appointed 19 Dec 2001
Resigned 26 Mar 2002

BENNETT, James Elston, Dr

Resigned
2c Grange Road, LondonW4 4DA
Born February 1969
Director
Appointed 26 Mar 2002
Resigned 11 Jan 2008

DORDI, Zerin

Resigned
Grange Road, LondonW4 4DA
Born October 1947
Director
Appointed 11 Jan 2008
Resigned 11 Feb 2012

DOULIA, Helen, Dr

Resigned
2 Grange Road, LondonW4 4DA
Born February 1944
Director
Appointed 26 Mar 2002
Resigned 31 Dec 2025

MCILLROY, Sandra

Resigned
Grange Road, LondonW4 4DA
Born March 1969
Director
Appointed 30 Dec 2023
Resigned 23 Mar 2026

SHILLINGFORD, Tanya

Resigned
13 Ascham Street, LondonNW5 2PB
Born November 1967
Director
Appointed 19 Dec 2001
Resigned 26 Mar 2002

WATERHOUSE, Raymond Barry

Resigned
2 Grange Road, LondonW4 4DA
Born July 1953
Director
Appointed 26 Mar 2002
Resigned 05 Nov 2002

Persons with significant control

4

2 Active
2 Ceased

Mrs Sandra Mcilroy

Ceased
Grange Road, LondonW4 4DA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2023
Ceased 23 Mar 2026

Mr Warren Henry Bagust

Ceased
Grange Road, LondonW4 4DA
Born January 1926

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Ceased 09 Nov 2023

Dr Helen Doulia

Active
Grange Road, LondonW4 4DA
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016

Mr Edouard De Trogoff

Active
Grange Road, LondonW4 4DA
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Dormant
10 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
4 April 2002
88(2)R88(2)R
Legacy
4 April 2002
287Change of Registered Office
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Incorporation Company
19 December 2001
NEWINCIncorporation