Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GRANGE (P.H.S.) COMPANY LIMITED
Company Information for

THE GRANGE (P.H.S.) COMPANY LIMITED

3 THE GRANGE HIGH STREET, PUCKERIDGE, WARE, SG11 1RH,
Company Registration Number
02426906
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Grange (p.h.s.) Company Ltd
THE GRANGE (P.H.S.) COMPANY LIMITED was founded on 1989-09-27 and has its registered office in Ware. The organisation's status is listed as "Active". The Grange (p.h.s.) Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE GRANGE (P.H.S.) COMPANY LIMITED
 
Legal Registered Office
3 THE GRANGE HIGH STREET
PUCKERIDGE
WARE
SG11 1RH
Other companies in SG11
 
Filing Information
Company Number 02426906
Company ID Number 02426906
Date formed 1989-09-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 10:26:58
Primary Source:Companies House
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 THE GRANGE (P.H.S.) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN BISHOP
Company Secretary 2016-03-07
SIMON JOHN BISHOP
Director 2015-09-08
JOHN KEN LAW
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORETTA JANE BORG
Company Secretary 2015-09-08 2016-03-07
LORETTA JANE BORG
Director 2014-04-07 2016-03-07
JOHN RICHARD OVERALL
Company Secretary 2010-12-11 2015-09-08
JOHN RICHARD OVERALL
Director 2010-12-11 2015-09-08
TIMOTHY JAMES MAXWELL HANCOCK
Director 2008-12-01 2014-08-28
KATHLEEN ANN DAVIES
Director 2005-12-08 2010-12-13
KATHLEEN ANN DAVIES
Company Secretary 2005-12-08 2010-12-11
JOHN RICHARD OVERALL
Director 2005-12-08 2008-11-30
FIONA WINSPEAR
Director 2000-01-24 2005-12-09
PAUL GARY WINSPEAR
Director 2000-01-24 2005-12-09
PAUL GARY WINSPEAR
Company Secretary 2000-01-24 2005-12-08
NICHOLAS MARTIN
Director 1998-11-19 2001-11-26
IAN DODDS
Director 1998-11-19 2000-01-01
ROBERT JAMES THOMPSON
Company Secretary 1996-04-01 1999-12-29
SUSAN MARY WILLIAMS
Director 1996-04-01 1999-12-29
JAMES WALTER GRAY
Director 1997-11-12 1999-07-30
PAUL SHEARER
Director 1997-11-12 1998-11-20
PAMELA VIVIENNE RACHAEL PAYNE
Director 1996-04-01 1998-06-17
DAVID JOHN BARLOW
Director 1993-01-28 1996-10-16
SIMON WOODS
Company Secretary 1993-01-28 1996-03-31
ANNETTE MARY ANNE HILL
Director 1993-05-01 1996-03-31
GARY THOMAS PATRICK HILL
Director 1993-05-01 1996-03-31
SIMON WOODS
Director 1993-01-28 1996-03-31
ALAN WALTER NORRINGTON
Director 1993-05-01 1994-06-30
LESLIE HUBERT SIMMONS
Company Secretary 1991-04-26 1993-01-28
HARVEY WILLIAM BAKER
Director 1991-04-26 1993-01-28
MICHAEL ROBERT SAUNDERS
Director 1991-04-26 1991-12-16

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
2023-09-04CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-21DIRECTOR APPOINTED MR GRAHAM THOMAS GALLIE
2023-08-21DIRECTOR APPOINTED MRS RITA MARILYN LAW
2023-08-21Appointment of Mrs Rita Marilyn Law as company secretary on 2023-08-21
2023-08-21Termination of appointment of Simon John Bishop on 2023-08-21
2023-08-21APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BISHOP
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM 2 the Grange High Street Puckeridge Hertfordshire SG11 1RH England
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-09-03CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2016-09-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM 2 the Grange High Street 2 the Grange, High Street Puckeridge Ware Hertfordshire SG11 1RH England
2016-03-09AP03Appointment of Mr Simon John Bishop as company secretary on 2016-03-07
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM 7 the Grange, High Street Puckeridge Ware Hertfordshire SG11 1RH
2016-03-09TM02Termination of appointment of Loretta Jane Borg on 2016-03-07
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LORETTA JANE BORG
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12AR0127/09/15 ANNUAL RETURN FULL LIST
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM 1 the Grange 3/5 High Street Puckeridge Ware Hertfordshire SG11 1RH
2015-10-12TM02Termination of appointment of John Richard Overall on 2015-09-08
2015-10-12AP03Appointment of Ms Loretta Jane Borg as company secretary on 2015-09-08
2015-10-12AP01DIRECTOR APPOINTED MR SIMON JOHN BISHOP
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD OVERALL
2014-10-06AR0127/09/14 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES MAXWELL HANCOCK
2014-05-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-24AP01DIRECTOR APPOINTED MS LORETTA JANE BORG
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-29AR0127/09/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-08AR0127/09/12 NO MEMBER LIST
2011-12-07AA31/03/11 TOTAL EXEMPTION FULL
2011-10-03AR0127/09/11 NO MEMBER LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-12-13AP01DIRECTOR APPOINTED MR JOHN RICHARD OVERALL
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 4 THE GRANGE HIGH STREET PUCKERIDGE HERTS SG11 1RH
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DAVIES
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN DAVIES
2010-12-13AP03SECRETARY APPOINTED MR JOHN RICHARD OVERALL
2010-10-17AR0127/09/10 NO MEMBER LIST
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ANN DAVIES / 01/09/2010
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEN LAW / 01/09/2010
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MAXWELL HANCOCK / 01/09/2010
2010-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ANN DAVIES / 01/09/2010
2009-12-11AA31/03/09 TOTAL EXEMPTION FULL
2009-10-22AR0127/09/09 NO MEMBER LIST
2009-06-07288aDIRECTOR APPOINTED TIMOTHY JAMES MAXWELL HANCOCK
2009-06-07288aDIRECTOR APPOINTED JOHN KEN LAW
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN OVERALL
2008-12-02AA31/03/08 TOTAL EXEMPTION FULL
2008-09-29363aANNUAL RETURN MADE UP TO 27/09/08
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-04363sANNUAL RETURN MADE UP TO 27/09/07
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25363sANNUAL RETURN MADE UP TO 27/09/06
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22288bSECRETARY RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 8 THE GRANGE HIGH STREET PUCKERIDGE WARE HERTFORDSHIRE SG11 1RH
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22288bDIRECTOR RESIGNED
2005-10-10363aANNUAL RETURN MADE UP TO 27/09/05
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-28363sANNUAL RETURN MADE UP TO 27/09/04
2004-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-24363sANNUAL RETURN MADE UP TO 27/09/03
2003-07-08AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-31363sANNUAL RETURN MADE UP TO 27/09/02
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-06363sANNUAL RETURN MADE UP TO 27/09/01
2001-11-30288bDIRECTOR RESIGNED
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/00
2000-10-26363sANNUAL RETURN MADE UP TO 27/09/00
2000-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-05288aNEW DIRECTOR APPOINTED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-01288bDIRECTOR RESIGNED
2000-01-14288bSECRETARY RESIGNED
2000-01-14288bDIRECTOR RESIGNED
1999-09-29363sANNUAL RETURN MADE UP TO 27/09/99
1999-08-05288bDIRECTOR RESIGNED
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
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 THE GRANGE (P.H.S.) 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 THE GRANGE (P.H.S.) 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
THE GRANGE (P.H.S.) 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
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
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 THE GRANGE (P.H.S.) COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE GRANGE (P.H.S.) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GRANGE (P.H.S.) COMPANY LIMITED
Trademarks
We have not found any records of THE GRANGE (P.H.S.) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GRANGE (P.H.S.) 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 THE GRANGE (P.H.S.) 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 THE GRANGE (P.H.S.) 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 THE GRANGE (P.H.S.) 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 THE GRANGE (P.H.S.) 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.
    Other companies at postcode SG11 1RH

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4