Background WavePink WaveYellow Wave

GRANGE COURT (SHANKLIN ISLE OF WIGHT) MANAGEMENT RTM COMPANY LIMITED (06846654)

GRANGE COURT (SHANKLIN ISLE OF WIGHT) MANAGEMENT RTM COMPANY LIMITED (06846654) is an active UK company. incorporated on 13 March 2009. with registered office in Shanklin. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANGE COURT (SHANKLIN ISLE OF WIGHT) MANAGEMENT RTM COMPANY LIMITED has been registered for 17 years. Current directors include EARLE, Cherie Lynne, SCHAFF, Ian Anthony, SLACK, Mary Louise.

Company Number
06846654
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2009
Age
17 years
Address
17 Grange Court Grange Road, Shanklin, PO37 6NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EARLE, Cherie Lynne, SCHAFF, Ian Anthony, SLACK, Mary Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE COURT (SHANKLIN ISLE OF WIGHT) MANAGEMENT RTM COMPANY LIMITED

GRANGE COURT (SHANKLIN ISLE OF WIGHT) MANAGEMENT RTM COMPANY LIMITED is an active company incorporated on 13 March 2009 with the registered office located in Shanklin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANGE COURT (SHANKLIN ISLE OF WIGHT) MANAGEMENT RTM COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06846654

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 13 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

17 Grange Court Grange Road Shanklin, PO37 6NN,

Previous Addresses

30 Chatfield Lodge Newport Isle of Wight PO30 1XR England
From: 27 October 2015To: 19 August 2021
Apesdown House Calbourne Road Newport Isle of Wight PO30 4HS
From: 8 November 2013To: 27 October 2015
46 Regent Street Shanklin Isle of Wight PO37 7AA England
From: 24 June 2011To: 8 November 2013
17 Savoy Court 7 Chine Avenue Shanklin Isle of Wight PO37 6AL
From: 13 March 2009To: 24 June 2011
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 17
Director Left
May 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EARLE, Cherie Lynne

Active
Grange Road, ShanklinPO37 6NN
Born August 1953
Director
Appointed 24 Jun 2011

SCHAFF, Ian Anthony

Active
22, Grange Road, ShanklinPO37 6NN
Born February 1962
Director
Appointed 11 Aug 2022

SLACK, Mary Louise

Active
Grange Court, ShanklinPO37 6NN
Born February 1971
Director
Appointed 11 Aug 2022

CHICK, Alastair Cameron

Resigned
Chatfield Lodge, NewportPO30 1XR
Secretary
Appointed 01 Nov 2013
Resigned 01 May 2018

CHICK, Cameron Nigel

Resigned
Chatfield Lodge, NewportPO30 1XR
Secretary
Appointed 01 Nov 2013
Resigned 01 May 2018

CHICK, Penelope

Resigned
Chatfield Lodge, NewportPO30 1XR
Secretary
Appointed 01 Nov 2013
Resigned 29 Jul 2019

GANGE, Keith

Resigned
Savoy Court 7 Chine Avenue, ShanklinPO37 6AL
Secretary
Appointed 13 Mar 2009
Resigned 24 Jun 2011

THOMAS, Ian George

Resigned
Calbourne Road, NewportPO30 4HS
Secretary
Appointed 24 Jun 2011
Resigned 01 Nov 2013

CCPM (IW) LTD

Resigned
Chatfield Lodge, NewportPO30 1XR
Corporate secretary
Appointed 01 Jul 2014
Resigned 19 Aug 2021

BUCKETT, Margaret Ann

Resigned
Dracaena Gardens, ShanklinPO37 7JQ
Born December 1949
Director
Appointed 18 Aug 2022
Resigned 05 Mar 2026

CLARE, Dennis

Resigned
16 St Boniface Cliff Road, ShanklinPO37 6ET
Born December 1941
Director
Appointed 13 Mar 2009
Resigned 24 Jun 2011

COSTELLO, Judith

Resigned
Grange Road, ShanklinPO37 6NN
Born February 1943
Director
Appointed 25 Oct 2012
Resigned 05 Mar 2026

GANGE, Keith

Resigned
17 Savoy Court, ShanklinPO37 6AL
Born June 1946
Director
Appointed 13 Mar 2009
Resigned 12 Dec 2017

HIND, Jean Ann

Resigned
Chatfield Lodge, NewportPO30 1XR
Born February 1946
Director
Appointed 25 Oct 2012
Resigned 01 May 2021
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Change Person Secretary Company With Change Date
15 March 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 March 2016
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
15 March 2016
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
15 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name
9 July 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
5 July 2010
AR01AR01
Incorporation Company
13 March 2009
NEWINCIncorporation