Background WavePink WaveYellow Wave

GRANARY MILL RESIDENTS MANAGEMENT COMPANY LIMITED (08594600)

GRANARY MILL RESIDENTS MANAGEMENT COMPANY LIMITED (08594600) is an active UK company. incorporated on 2 July 2013. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANARY MILL RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include EVANS, Wynford.

Company Number
08594600
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
C/O Paramount Estate Management Limited Herons Way, Chester, CH4 9QR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Wynford
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANARY MILL RESIDENTS MANAGEMENT COMPANY LIMITED

GRANARY MILL RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 July 2013 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANARY MILL RESIDENTS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08594600

LTD Company

Age

12 Years

Incorporated 2 July 2013

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 9 October 2025 (5 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester, CH4 9QR,

Previous Addresses

The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU England
From: 18 August 2022To: 2 October 2025
1 Granary Mill Preston on the Hill Warrington WA4 4GA England
From: 15 April 2020To: 18 August 2022
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2018To: 15 April 2020
250 Church Road Urmston Manchester M41 6HD England
From: 5 October 2017To: 18 January 2018
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 10 May 2016To: 5 October 2017
Griffin Court 201 Chapel Street Salford Manchester M3 5EQ
From: 2 July 2013To: 10 May 2016
Timeline

13 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Jul 13
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PEMSEC LTD

Active
Herons Way, ChesterCH4 9QR
Corporate secretary
Appointed 01 Oct 2025

EVANS, Wynford

Active
Herons Way, ChesterCH4 9QR
Born June 1947
Director
Appointed 07 Aug 2018

CRC (MANAGEMENT) LIMITED

Resigned
Church Road, ManchesterM41 6HD
Corporate secretary
Appointed 28 Sept 2017
Resigned 04 Jan 2018

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 04 Jan 2018
Resigned 31 Mar 2020

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 16 May 2018
Resigned 07 Aug 2018

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 04 Jan 2018
Resigned 16 May 2018

RENSHAW, Jonathan Michael

Resigned
CroydonCR0 1JB
Born November 1972
Director
Appointed 05 Oct 2017
Resigned 18 Jan 2018

UNDERHILL, Geoffrey Peter

Resigned
1 City Road East, ManchesterM15 4PN
Born April 1968
Director
Appointed 22 Mar 2017
Resigned 04 Oct 2017

UNDERHILL, Geoffrey

Resigned
201 Chapel Street, ManchesterM3 5EQ
Born April 1958
Director
Appointed 02 Jul 2013
Resigned 22 Mar 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Geoff Underhill

Ceased
1 City Road East, ManchesterM15 4PN
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 April 2020
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 January 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
30 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2017
AP03Appointment of Secretary
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Incorporation Company
2 July 2013
NEWINCIncorporation