Background WavePink WaveYellow Wave

GRAPPENHALL MANAGEMENT COMPANY LIMITED (06054568)

GRAPPENHALL MANAGEMENT COMPANY LIMITED (06054568) is an active UK company. incorporated on 16 January 2007. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GRAPPENHALL MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include GARVEY, Kathryn, HADDOCK, Sue, PARKER, Philippa and 2 others.

Company Number
06054568
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 2007
Age
19 years
Address
5 Bradshaw House Bradshaw Lane, Warrington, WA4 2QN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GARVEY, Kathryn, HADDOCK, Sue, PARKER, Philippa, PATTERSON, Judith Anne, THOMPSON, Deborah Julie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPPENHALL MANAGEMENT COMPANY LIMITED

GRAPPENHALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 January 2007 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GRAPPENHALL MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06054568

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 16 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

5 Bradshaw House Bradshaw Lane Grappenhall Warrington, WA4 2QN,

Previous Addresses

4 Bradshaw House Bradshaw Lane Grappenhall Warrington WA4 2QN England
From: 14 January 2021To: 25 June 2024
5 Bradshaw House Bradshaw Lane Grappenhall Warrington Cheshire WA4 2QN England
From: 24 October 2020To: 14 January 2021
5 Springfield House Bradshaw Lane Grappenhall Warrington Cheshire WA4 2QN England
From: 20 July 2017To: 24 October 2020
C/O Ms C Connor 1 Kensington House Bradshaw Lane Grappenhall Warrington WA4 2QN
From: 21 May 2014To: 20 July 2017
C/O Mrs P Vick 4 Springfield House Bradshaw Lane Grappenhall Warrington WA4 2QN
From: 27 January 2013To: 21 May 2014
4 Windsor House Bradshaw Lane Grappenhall Warrington Cheshire WA4 2QN
From: 1 September 2011To: 27 January 2013
40 Ridley Drive Great Sankey Warrington Cheshire WA5 1HP
From: 12 October 2010To: 1 September 2011
45 Hoghton Street Southport PR9 0PG
From: 16 January 2007To: 12 October 2010
Timeline

50 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
May 10
Director Joined
May 10
Director Left
Oct 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Owner Exit
Apr 19
New Owner
May 19
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
44
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GARVEY, Kathryn

Active
Bradshaw Lane, WarringtonWA4 2QN
Born September 1950
Director
Appointed 19 Jun 2024

HADDOCK, Sue

Active
Bradshaw Lane, WarringtonWA4 2QN
Born February 1945
Director
Appointed 13 Sept 2021

PARKER, Philippa

Active
Bradshaw Lane, WarringtonWA4 2QN
Born August 1966
Director
Appointed 19 Jun 2024

PATTERSON, Judith Anne

Active
Bradshaw Lane, WarringtonWA4 2QN
Born December 1951
Director
Appointed 19 Jun 2024

THOMPSON, Deborah Julie

Active
Bradshaw Lane, WarringtonWA4 2QN
Born March 1961
Director
Appointed 01 Dec 2020

CLARK, John Robert Scott

Resigned
Bradford Road, BrighouseHD6 4BS
Secretary
Appointed 29 Jul 2009
Resigned 17 May 2010

CONNOR, Catherine Eleanor

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Secretary
Appointed 21 May 2014
Resigned 19 Jun 2017

JAMISON, William Andrew

Resigned
Town Fold, StockportSK6 5BT
Secretary
Appointed 23 May 2008
Resigned 29 Jul 2009

PARRY, Martyn James

Resigned
24 Savoy Drive, OldhamOL2 5DB
Secretary
Appointed 16 Jan 2007
Resigned 31 Mar 2008

VICK, Mary Pauline

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Secretary
Appointed 04 Apr 2012
Resigned 20 May 2014

WARD, John Joseph

Resigned
1 Cwrt Y Groes, ConwyLL32 8TZ
Secretary
Appointed 31 Mar 2008
Resigned 29 Jul 2009

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 16 Jan 2007
Resigned 16 Jan 2007

ASTBURY, David

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born April 1940
Director
Appointed 17 Aug 2011
Resigned 20 May 2014

ATKINSON, William Thomas

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born February 1954
Director
Appointed 01 Dec 2020
Resigned 19 Jun 2024

BOTTOMLEY, Christopher

Resigned
19 Ripley Street, HalifaxHX3 8UA
Born December 1958
Director
Appointed 29 Jul 2009
Resigned 17 May 2010

BROOKS, Robert Edward

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born May 1953
Director
Appointed 13 Sept 2021
Resigned 19 Jun 2024

BROOKS, Robert Edward

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born May 1953
Director
Appointed 20 May 2014
Resigned 19 Jun 2017

BROOKS, Robert Edward

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born May 1953
Director
Appointed 17 Aug 2011
Resigned 12 Mar 2012

CONNOR, Catherine Eleanor

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born September 1950
Director
Appointed 20 May 2014
Resigned 19 Jun 2017

CONNOR, Catherine Eleanor

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born February 1941
Director
Appointed 12 Mar 2012
Resigned 18 Jun 2013

GANNON, Michael Norman

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born November 1956
Director
Appointed 17 Aug 2011
Resigned 20 May 2014

GARVEY, Kathryn

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born September 1950
Director
Appointed 20 May 2014
Resigned 19 Jun 2017

GARVEY, Kathryn

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born September 1950
Director
Appointed 17 Aug 2011
Resigned 14 May 2012

JAMISON, William Andrew

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born June 1949
Director
Appointed 23 Apr 2010
Resigned 21 Jul 2011

KEEVIL, William

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born September 1953
Director
Appointed 23 Apr 2010
Resigned 31 Jan 2012

PARKER, Philippa

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born August 1966
Director
Appointed 19 Jun 2017
Resigned 01 Jan 2021

PARRY, Martyn James

Resigned
24 Savoy Drive, OldhamOL2 5DB
Born February 1977
Director
Appointed 16 Jan 2007
Resigned 31 Mar 2008

PATTERSON, Judith Anne

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born December 1951
Director
Appointed 19 Jun 2017
Resigned 01 Jan 2021

PEMBERTON, Frank William

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born January 1955
Director
Appointed 01 Dec 2020
Resigned 13 Sept 2021

PEMBERTON, Frank William

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born January 1955
Director
Appointed 20 May 2014
Resigned 01 Jan 2020

PHOENIX, Mark

Resigned
35 Model Lodging House, ManchesterM3 6AJ
Born March 1973
Director
Appointed 16 Jan 2007
Resigned 17 Sept 2007

SMITH, Robert

Resigned
5 Lydcott, WashingtonNE38 8TN
Born September 1956
Director
Appointed 17 Sept 2007
Resigned 23 May 2008

SPALL, Terence Albert

Resigned
Springfield House, WarringtonWA4 2QN
Born January 1959
Director
Appointed 18 Jun 2013
Resigned 20 May 2014

VICK, Mary Pauline

Resigned
Bradshaw Lane, WarringtonWA4 2QN
Born August 1943
Director
Appointed 04 Apr 2012
Resigned 20 May 2014

WARD, John Joseph

Resigned
1 Cwrt Y Groes, ConwyLL32 8TZ
Born October 1948
Director
Appointed 31 Mar 2008
Resigned 29 Jul 2009

Persons with significant control

4

0 Active
4 Ceased

Mrs Judith Anne Patterson

Ceased
Bradshaw Lane, WarringtonWA4 2QN
Born December 1951

Nature of Control

Significant influence or control
Notified 19 Jun 2017
Ceased 01 Jan 2021

Mr Frank William Pemberton

Ceased
Bradshaw Lane, WarringtonWA4 2QN
Born January 1955

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 08 Apr 2019

Mrs Catherine Eleanor Connor

Ceased
Bradshaw Lane, WarringtonWA4 2QN
Born February 1941

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 19 Jun 2017

Mr Robert Edward Brooks

Ceased
Bradshaw Lane, WarringtonWA4 2QN
Born May 1953

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 January 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
11 October 2010
AR01AR01
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Gazette Filings Brought Up To Date
12 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
28 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Resolution
7 September 2007
RESOLUTIONSResolutions
Legacy
2 February 2007
288bResignation of Director or Secretary
Incorporation Company
16 January 2007
NEWINCIncorporation