Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILTON GRANGE MANAGEMENT COMPANY LIMITED
Company Information for

WILTON GRANGE MANAGEMENT COMPANY LIMITED

10 GRANGE ROAD, WEST KIRBY, WIRRAL, MERSEYSIDE, CH48 4HA,
Company Registration Number
01212517
Private Limited Company
Active

Company Overview

About Wilton Grange Management Company Ltd
WILTON GRANGE MANAGEMENT COMPANY LIMITED was founded on 1975-05-14 and has its registered office in Wirral. The organisation's status is listed as "Active". Wilton Grange Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILTON GRANGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10 GRANGE ROAD
WEST KIRBY
WIRRAL
MERSEYSIDE
CH48 4HA
Other companies in CH48
 
Filing Information
Company Number 01212517
Company ID Number 01212517
Date formed 1975-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 07:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILTON GRANGE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILTON GRANGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BARRIE KEENAN
Company Secretary 2015-04-27
BRIAN KEITH BOUMPHREY
Director 2005-06-02
JOHN ALFRED CONNOLLY
Director 2015-04-27
JOHN COSKER
Director 2016-03-21
BARRIE KEENAN
Director 2013-06-01
CHRISTOPHER FREDERICK ROBINS
Director 2009-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA GOODWIN
Director 2013-06-01 2016-03-21
WILLIAM GWYNFOR THOMAS
Company Secretary 2006-05-15 2015-04-27
WILLIAM GWYNFOR THOMAS
Director 2004-06-03 2015-04-27
TERENC JAMES BOWDEN
Director 2007-04-30 2013-06-01
GEORGE KENNETH MEDLOCK
Director 1994-07-20 2013-06-01
MICHAEL ERNEST COLLINS
Director 2001-12-17 2009-05-13
PAUL JOSEPH ARMSTRONG
Company Secretary 2004-07-13 2006-05-15
PAUL JOSEPH ARMSTRONG
Director 2003-06-24 2006-05-15
ROBIN BENNETT
Director 1992-03-13 2005-06-02
LAWRENCE STOCKTON
Company Secretary 2002-01-11 2004-07-13
LAWRENCE STOCKTON
Director 1999-05-11 2004-07-13
ANNE CECELIA DODD
Director 1994-07-20 2003-06-24
PHILIP EWART CASSIDY
Company Secretary 1999-07-01 2001-12-31
ERIC CHARLES MORGAN
Director 1992-03-13 2001-10-05
PETER LONGTON JONES
Company Secretary 1992-03-13 1999-06-30
CHARLES TIMOTHY HERBERT OLNEY
Director 1995-04-26 1999-05-11
LAWRENCE STOCKTON
Director 1992-07-23 1995-04-26
MICHAEL ERNEST COLLINS
Director 1992-03-13 1994-07-20
MORRIS CANEVALI
Director 1992-03-13 1992-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN KEITH BOUMPHREY WEST KIRBY EDUCATIONAL TRUST Director 2005-02-01 CURRENT 1924-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-15CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED CONNOLLY
2023-06-07DIRECTOR APPOINTED JOHN KAY
2023-05-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COSKER
2022-05-30CH01Director's details changed for Paul Joseph Armstrong on 2022-05-30
2022-05-09AP03Appointment of Andrew Willoughby Renison as company secretary on 2022-04-27
2022-04-29Termination of appointment of John Cosker on 2022-04-27
2022-04-29TM02Termination of appointment of John Cosker on 2022-04-27
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-22AP01DIRECTOR APPOINTED PAUL JOSEPH ARMSTRONG
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK ROBINS
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-11-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE KEENAN
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04AP01DIRECTOR APPOINTED MR LYTTON BALFOUR GOODWIN
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2018-12-05AP03Appointment of Captain John Cosker as company secretary on 2018-11-21
2018-12-05TM02Termination of appointment of Barrie Keenan on 2018-11-21
2018-06-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 20
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-09AR0113/05/16 ANNUAL RETURN FULL LIST
2016-04-20AP01DIRECTOR APPOINTED CAPTAIN JOHN COSKER
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULA GOODWIN
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 20
2015-06-17AR0113/05/15 ANNUAL RETURN FULL LIST
2015-06-17AP03Appointment of Mr Barrie Keenan as company secretary on 2015-04-27
2015-06-17TM02Termination of appointment of William Gwynfor Thomas on 2015-04-27
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GWYNFOR THOMAS
2015-06-17AP01DIRECTOR APPOINTED MR JOHN ALFRED CONNOLLY
2015-03-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 20
2014-06-02AR0113/05/14 ANNUAL RETURN FULL LIST
2014-04-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AP01DIRECTOR APPOINTED PAULA GOODWIN
2013-07-22AP01DIRECTOR APPOINTED BARRIE KEENAN
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENC BOWDEN
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MEDLOCK
2013-06-10AR0113/05/13 FULL LIST
2013-05-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-05-25AR0113/05/12 FULL LIST
2012-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GWYNFOR THOMAS / 14/05/2011
2012-04-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-03AR0113/05/11 FULL LIST
2011-03-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-20AR0113/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GWYNFOR THOMAS / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK ROBINS / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KENNETH MEDLOCK / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENC JAMES BOWDEN / 01/10/2009
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-29288aDIRECTOR APPOINTED CHRISTOPHER FREDERICK ROBINS
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL COLLINS
2009-06-09363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-11288aDIRECTOR APPOINTED TERENC JAMES BOWDEN
2007-07-12363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-07-12353LOCATION OF REGISTER OF MEMBERS
2007-07-12190LOCATION OF DEBENTURE REGISTER
2007-06-11288aNEW DIRECTOR APPOINTED
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-01363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-06-01288aNEW SECRETARY APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bSECRETARY RESIGNED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363(288)SECRETARY RESIGNED
2005-07-26363sRETURN MADE UP TO 13/05/05; CHANGE OF MEMBERS
2004-08-10288aNEW DIRECTOR APPOINTED
2004-07-29288bDIRECTOR RESIGNED
2004-07-29288aNEW SECRETARY APPOINTED
2004-07-26363sRETURN MADE UP TO 13/05/04; CHANGE OF MEMBERS
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12288bDIRECTOR RESIGNED
2003-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 13/05/02; NO CHANGE OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-17287REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 44 STANLEY STREET LIVERPOOL L1 6AL
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-10288bDIRECTOR RESIGNED
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-07288bSECRETARY RESIGNED
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21363sRETURN MADE UP TO 13/05/01; NO CHANGE OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-24363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WILTON GRANGE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILTON GRANGE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILTON GRANGE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILTON GRANGE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WILTON GRANGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILTON GRANGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WILTON GRANGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILTON GRANGE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WILTON GRANGE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WILTON GRANGE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILTON GRANGE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILTON GRANGE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.