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

GRANGE COURT FLATS LIMITED

INTERCITY ACCOMMODATION 21 MOOR ROAD, FAR HEADINGLEY, LEEDS, LS6 4BG,
Company Registration Number
02333678
Private Limited Company
Active

Company Overview

About Grange Court Flats Ltd
GRANGE COURT FLATS LIMITED was founded on 1989-01-10 and has its registered office in Leeds. The organisation's status is listed as "Active". Grange Court Flats Limited is a Private Limited Company registered in ENGLAND 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
GRANGE COURT FLATS LIMITED
 
Legal Registered Office
INTERCITY ACCOMMODATION 21 MOOR ROAD
FAR HEADINGLEY
LEEDS
LS6 4BG
Other companies in LS6
 
Filing Information
Company Number 02333678
Company ID Number 02333678
Date formed 1989-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 09:26:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE COURT FLATS 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 GRANGE COURT FLATS LIMITED

Current Directors
Officer Role Date Appointed
ANN MACALEVEY
Company Secretary 2001-12-01
CHRISTOPHER HENRY BENNIGSEN
Director 2017-05-09
LIANE BENNING
Director 2012-03-20
JAMES ANTHONY CAREY
Director 2007-04-24
PAUL CAVE
Director 2016-12-13
MARK HEPWORTH
Director 2011-07-26
FIONA WINIFRED JACKSON
Director 2006-07-12
THOMAS JACK PETER JEFFERIES
Director 2016-09-27
OLIVER RICHARD ALEXANDER RUNDELL
Director 2017-12-06
JOSEPH CHARLES TALBOT
Director 2003-07-14
DAVYD WILLIAM WARD
Director 2014-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK ALDRIDGE
Director 1996-07-23 2018-07-13
RYAN HEMINGWAY
Director 2006-07-12 2016-11-15
SOPHIE ABBOTT
Director 2009-10-20 2012-11-12
ANNE MARGARET RIDOUT
Director 2007-01-27 2011-07-26
JAMES CHRISTIAN LEE
Director 2004-09-27 2007-10-01
JAN SCHROER
Director 2003-07-14 2006-07-27
JOANNE ELIZABETH SCANTLEBURY
Director 2002-02-05 2006-03-01
HELEN MARTIN
Director 2000-11-13 2005-03-01
FIONA WINIFRED JACKSON
Director 1996-07-23 2004-09-27
KEVIN LEWIS STABLES
Director 2000-11-13 2002-11-12
JACQUELINE MARY CALLIGHAN
Company Secretary 2001-03-26 2001-11-30
ANDREW HALLAM
Director 2000-11-13 2001-08-13
PETER RICHARD BARKER
Company Secretary 1997-07-22 2001-03-26
BELINDA LOUISE CHARLESWORTH
Director 1994-08-17 1998-07-20
SUSAN MCGORRIGAN
Director 1993-10-06 1998-07-20
ELAINE HARRIS
Company Secretary 1996-05-12 1997-07-22
MICHAEL BRENDAN HURLEY
Director 1992-06-24 1996-07-23
DARU CLIVE ROOKE
Director 1995-12-19 1996-07-23
MADELEINE ANTOINETTE TRIGG
Company Secretary 1991-08-07 1996-05-12
MARTIN HODGKINSON
Director 1991-08-07 1995-09-06
SIMON DAVID NOBLE
Director 1993-10-06 1995-05-24
KEITH TOPP
Director 1991-08-07 1994-08-17
ANNE CHEVALIER
Director 1992-06-24 1993-08-18
LOUISE HOWARD
Director 1991-08-07 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN MACALEVEY LINCOMBE MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 2001-05-09 Active
ANN MACALEVEY 21 BURTON CRESCENT MANAGEMENT LIMITED Company Secretary 2003-04-29 CURRENT 1992-05-26 Active
MARK HEPWORTH HI-LIFE ENTERTAINMENT LTD Director 2015-12-04 CURRENT 2015-12-04 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
2024-08-07CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES
2024-08-01APPOINTMENT TERMINATED, DIRECTOR FIONA WINIFRED JACKSON
2024-04-2731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-08-08DIRECTOR APPOINTED DR THOMAS NICOLAAS PIETER ALBERT BROUWER
2023-05-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20APPOINTMENT TERMINATED, DIRECTOR THOMAS JACK PETER JEFFERIES
2022-08-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-05AP01DIRECTOR APPOINTED DR MICHAELA BUSCH
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-06-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY CAREY
2021-05-21AP01DIRECTOR APPOINTED MR BEN SMITH
2021-02-18AP01DIRECTOR APPOINTED MISS DESPINA PSARRA
2020-08-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2019-11-12AP01DIRECTOR APPOINTED MISS VINEETA UMA SEHEMI
2019-10-09AP01DIRECTOR APPOINTED MS ASELA DURAN DACOSTA
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BOSWELL
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY BENNIGSEN
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-06-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11AP01DIRECTOR APPOINTED MR PETER WILLIAM GEORGE TENNANT
2019-01-08AP01DIRECTOR APPOINTED DR MATTHEW JAMES BOSWELL
2018-10-26AP01DIRECTOR APPOINTED MS CLARE MARTYNSKI
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAVE
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK ALDRIDGE
2018-06-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07AP01DIRECTOR APPOINTED MR OLIVER RICHARD ALEXANDER RUNDELL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-06-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY BENNIGSEN
2016-12-13AP01DIRECTOR APPOINTED MR PAUL CAVE
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RYAN HEMINGWAY
2016-09-27AP01DIRECTOR APPOINTED MR THOMAS JACK PETER JEFFERIES
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 35
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-06-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM 21 Moor Road Far Headingley Leeds West Yorkshire LS6 4BG
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 35
2015-08-10AR0107/08/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KIM WIGGINS
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 35
2014-08-11AR0107/08/14 ANNUAL RETURN FULL LIST
2014-06-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24AP01DIRECTOR APPOINTED MR DAVYD WILLIAM WARD
2013-08-09AR0107/08/13 ANNUAL RETURN FULL LIST
2013-07-03AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ABBOTT
2012-08-10AR0107/08/12 FULL LIST
2012-07-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-21AP01DIRECTOR APPOINTED PROF LIANE BENNING
2011-09-13AP01DIRECTOR APPOINTED MS KIM WIGGINS
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RIDOUT
2011-08-30AR0107/08/11 FULL LIST
2011-08-16AP01DIRECTOR APPOINTED MR MARK HEPWORTH
2011-07-13AA31/03/11 TOTAL EXEMPTION FULL
2010-08-09AR0107/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH CHARLES TALBOT / 01/04/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA WINIFRED JACKSON / 01/04/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN HEMINGWAY / 01/04/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET DAVIES / 01/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY CAREY / 01/04/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK ALDRIDGE / 01/04/2010
2010-05-27AA31/03/10 TOTAL EXEMPTION FULL
2009-11-03AP01DIRECTOR APPOINTED MS SOPHIE ABBOTT
2009-08-14363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-06AA31/03/09 TOTAL EXEMPTION FULL
2008-08-27AA31/03/08 TOTAL EXEMPTION FULL
2008-08-14363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-05-1988(2)AD 15/04/08 GBP SI 1@1=1 GBP IC 34/35
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR KIM WIGGINS
2008-03-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-25RES04GBP NC 34/45 17/03/2008
2007-10-02288bDIRECTOR RESIGNED
2007-09-06363sRETURN MADE UP TO 07/08/07; CHANGE OF MEMBERS
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-25288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2007-02-16288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-30363sRETURN MADE UP TO 07/08/06; CHANGE OF MEMBERS
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-13288bDIRECTOR RESIGNED
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-11288cSECRETARY'S PARTICULARS CHANGED
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-08-10288aNEW DIRECTOR APPOINTED
2005-03-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 07/08/04; CHANGE OF MEMBERS
2003-09-04363sRETURN MADE UP TO 07/08/03; CHANGE OF MEMBERS
2003-08-26288aNEW DIRECTOR APPOINTED
2003-07-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-23288bDIRECTOR RESIGNED
2003-07-23288aNEW DIRECTOR APPOINTED
2002-09-08363(288)SECRETARY RESIGNED
2002-09-08363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-23288bDIRECTOR RESIGNED
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 GRANGE COURT FLATS 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 GRANGE COURT FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANGE COURT FLATS 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
2022-03-31

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 GRANGE COURT FLATS LIMITED

Intangible Assets
Patents
We have not found any records of GRANGE COURT FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE COURT FLATS LIMITED
Trademarks
We have not found any records of GRANGE COURT FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE COURT FLATS 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 GRANGE COURT FLATS 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 GRANGE COURT FLATS 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 GRANGE COURT FLATS 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 GRANGE COURT FLATS 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.