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

GRANGEWOOD HALL MANAGEMENT COMPANY LIMITED

RICHARDS SFH MANAGEMENT LTD 147 WAREHAM ROAD, CORFE MULLEN, WIMBORNE, BH21 3LA,
Company Registration Number
03505620
Private Limited Company
Active

Company Overview

About Grangewood Hall Management Company Ltd
GRANGEWOOD HALL MANAGEMENT COMPANY LIMITED was founded on 1998-02-05 and has its registered office in Wimborne. The organisation's status is listed as "Active". Grangewood Hall Management Company 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
GRANGEWOOD HALL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
RICHARDS SFH MANAGEMENT LTD 147 WAREHAM ROAD
CORFE MULLEN
WIMBORNE
BH21 3LA
Other companies in BH21
 
Filing Information
Company Number 03505620
Company ID Number 03505620
Date formed 1998-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGEWOOD HALL 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 GRANGEWOOD HALL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN TREVOR OWENS
Company Secretary 2015-11-02
ANTHONY RICHARD BURNE
Director 2016-12-01
RALPH NORMAN DAVID HEBDITCH
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KIRKWOOD ROBB
Director 2014-10-23 2018-03-15
DONALD JAMES HYDE
Director 2009-09-29 2016-11-22
ELLEN ANN MAY RIISAGER
Director 2011-10-26 2016-11-22
MARION KATHLEEN RIXON
Director 2013-11-04 2015-12-12
STEPHANIE ANNE RICHARDSON
Company Secretary 1999-07-19 2015-11-02
JOHN LEONARD DANIELS
Director 2006-10-18 2013-11-04
ALAN KIRKWOOD ROBB
Director 2005-10-05 2013-11-04
GEOFFREY ENTWISTLE
Director 2000-12-13 2012-11-05
BRIAN JAMES FOX
Director 2004-09-16 2012-11-05
ROBERT CHRISTOPHER JONES
Director 2011-10-26 2012-11-02
JOHN FREDERICK RIXON
Director 2007-10-16 2010-10-27
SYBIL GRACE CONDUIT
Director 2007-10-18 2009-09-29
ERIC LEONARD FULLER
Director 2006-05-30 2009-09-29
ELEANOR WARNER
Director 2003-09-04 2007-06-17
DAVID MEIRION LLOYD WILLIAMS
Director 2003-09-04 2007-05-01
MARGARET ELIZABETH ALLARD
Director 2003-09-04 2006-10-17
ROBERT POTTER
Director 2003-09-04 2006-10-17
SUSANNAH JANE STEVENSON
Director 2003-09-04 2006-02-28
SARAH NICHOLSON GOVAN
Director 2003-09-04 2005-10-05
ARCHIBALD FORD
Director 2000-07-19 2003-09-04
JAMES FRANCIS CONDUIT
Director 2001-08-29 2002-08-12
MARGARET ELIZABETH ALLARD
Director 1999-07-19 2001-08-29
BRIAN JAMES FOX
Director 1999-07-19 2001-08-29
DENIS ALFRED NEW
Director 2000-07-19 2001-01-30
DAVID MEIRION LLOYD-WILLIAMS
Director 1999-08-27 2000-10-04
SYBIL GRACE CONDUIT
Director 1999-07-19 2000-07-19
ROBERT POTTER
Director 1999-07-19 2000-07-19
MARGARET ELIZABETH ALLARD
Company Secretary 1999-07-19 1999-07-19
MERIEL PLUMLEY
Company Secretary 1998-02-05 1999-07-19
BRIAN PLUMLEY
Director 1998-02-05 1999-07-19
MERIEL PLUMLEY
Director 1998-02-05 1999-07-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-05 1998-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY RICHARD BURNE THE MARLINS MANAGEMENT (NORTHWOOD) LIMITED Director 2015-03-16 CURRENT 1987-11-23 Active
ANTHONY RICHARD BURNE JOHN HAMPDEN GRAMMAR SCHOOL Director 2011-06-06 CURRENT 2011-05-18 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
2024-03-07CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-12-0831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH England
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH England
2022-08-26APPOINTMENT TERMINATED, DIRECTOR RALPH NORMAN DAVID HEBDITCH
2022-08-26Appointment of Mr Jason Spiers as company secretary on 2022-08-25
2022-08-26DIRECTOR APPOINTED MR NICHOLAS MORTON TOOP
2022-08-26AP01DIRECTOR APPOINTED MR NICHOLAS MORTON TOOP
2022-08-26AP03Appointment of Mr Jason Spiers as company secretary on 2022-08-25
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RALPH NORMAN DAVID HEBDITCH
2022-08-02TM02Termination of appointment of Owens and Porter Limited on 2022-07-31
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2021-12-03AP04Appointment of Owens and Porter Limited as company secretary on 2021-12-03
2021-12-03TM02Termination of appointment of Stephen Trevor Owens on 2021-12-03
2021-12-03AP01DIRECTOR APPOINTED MR ROBERT VINCENT RUDDICK
2021-11-08AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07AP01DIRECTOR APPOINTED MR JOHN NORMAN BOTHAMLEY
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KIRKWOOD ROBB
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 16
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED DR ANTHONY RICHARD BURNE
2016-12-01AP01DIRECTOR APPOINTED MR RALPH NORMAN DAVID HEBDITCH
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN RIISAGER
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HYDE
2016-05-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 16
2016-02-10AR0105/02/16 ANNUAL RETURN FULL LIST
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARION KATHLEEN RIXON
2015-11-13AP03Appointment of Mr Stephen Trevor Owens as company secretary on 2015-11-02
2015-11-13TM02Termination of appointment of Stephanie Anne Richardson on 2015-11-02
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM 2 Park Lane Wimborne Dorset BH21 1LD
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 16
2015-02-09AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-09AP01DIRECTOR APPOINTED MR ALAN KIRKWOOD ROBB
2014-12-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-26AP01DIRECTOR APPOINTED MRS MARION KATHLEEN RIXON
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 16
2014-03-05AR0105/02/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBB
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIELS
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBB
2013-02-08AR0105/02/13 FULL LIST
2013-02-08TM01TERMINATE DIR APPOINTMENT
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ENTWISTLE
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FOX
2012-12-04AA31/07/12 TOTAL EXEMPTION FULL
2012-04-23AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER JONES
2012-02-07AR0105/02/12 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED MRS ELLEN ANN MAY RIISAGER
2011-12-19AA31/07/11 TOTAL EXEMPTION SMALL
2011-02-15AR0105/02/11 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIXON
2010-11-30AA31/07/10 TOTAL EXEMPTION FULL
2010-05-20AA31/07/09 TOTAL EXEMPTION FULL
2010-03-01AR0105/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ENTWISTLE / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KIRKWOOD ROBB / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK RIXON / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES FOX / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD DANIELS / 01/03/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ANNE RICHARDSON / 01/03/2010
2009-11-24AP01DIRECTOR APPOINTED DONALD JAMES HYDE
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SYBIL CONDUIT
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FULLER
2009-03-04363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-10-14AA31/07/08 TOTAL EXEMPTION FULL
2008-03-05363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID LLOYD WILLIAMS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR ELEANOR WARNER
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-03-20288aNEW DIRECTOR APPOINTED
2007-02-26363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-12288aNEW DIRECTOR APPOINTED
2006-03-31363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-18363sRETURN MADE UP TO 05/02/05; CHANGE OF MEMBERS
2005-04-18288aNEW DIRECTOR APPOINTED
2004-02-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-13363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
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 GRANGEWOOD HALL 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 GRANGEWOOD HALL 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
GRANGEWOOD HALL MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

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
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2015-07-31
Annual Accounts
2021-07-31

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 GRANGEWOOD HALL MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GRANGEWOOD HALL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGEWOOD HALL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of GRANGEWOOD HALL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGEWOOD HALL 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 GRANGEWOOD HALL MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANGEWOOD HALL 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 GRANGEWOOD HALL 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 GRANGEWOOD HALL 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.