Background WavePink WaveYellow Wave

GRANGE MEWS MANAGEMENT COMPANY LIMITED (06640056)

GRANGE MEWS MANAGEMENT COMPANY LIMITED (06640056) is an active UK company. incorporated on 8 July 2008. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. GRANGE MEWS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include HOWARD, Christopher, NADIN, Julie.

Company Number
06640056
Status
active
Type
ltd
Incorporated
8 July 2008
Age
17 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOWARD, Christopher, NADIN, Julie
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE MEWS MANAGEMENT COMPANY LIMITED

GRANGE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 July 2008 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. GRANGE MEWS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 74990, 98000)

Status

active

Active since 17 years ago

Company No

06640056

LTD Company

Age

17 Years

Incorporated 8 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 30 June 2011To: 3 October 2014
Kdl House Unit 1C First Floor, the Crossings Doncaster Road, Denaby Main Doncaster South Yorkshire DN12 4JH England
From: 8 July 2008To: 30 June 2011
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Jun 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE COMPANY LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 08 Jun 2011

HOWARD, Christopher

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born October 1950
Director
Appointed 19 Nov 2024

NADIN, Julie

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born December 1960
Director
Appointed 19 Nov 2024

EDMUNDS, Jill

Resigned
69 High Street, BarnsleyS75 3RQ
Born November 1949
Director
Appointed 17 Jan 2013
Resigned 13 Jun 2014

HIMSWORTH, Jill

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born November 1949
Director
Appointed 07 Nov 2015
Resigned 19 Nov 2024

MATTHEWMAN, Norman

Resigned
69 High Street, BarnsleyS75 3RQ
Born August 1936
Director
Appointed 20 Sept 2011
Resigned 15 Feb 2013

MORTE, Carl Martin

Resigned
The Crofts, RotherhamS66 1EU
Born February 1969
Director
Appointed 08 Jul 2008
Resigned 12 Apr 2011

PHILLIPS, Steven

Resigned
Nursery House Farm, OldcoatesS81 8JE
Born October 1968
Director
Appointed 08 Jul 2008
Resigned 12 Apr 2011

POLLARD, Daniel George

Resigned
69 High Street, BarnsleyS75 3RQ
Born November 1984
Director
Appointed 08 Jun 2011
Resigned 06 Jun 2013

WHITEHEAD, Carol Patricia

Resigned
Grange Mews, RotherhamS66 1YA
Born April 1941
Director
Appointed 17 Oct 2012
Resigned 01 Sept 2015

WHITEHEAD, Colin Michael

Resigned
69 High Street, BarnsleyS75 3RQ
Born April 1939
Director
Appointed 20 Sept 2011
Resigned 10 Apr 2012
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 July 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
29 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Gazette Notice Compulsary
6 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Incorporation Company
8 July 2008
NEWINCIncorporation