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

THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED

CHARNWOOD HOUSE, HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTERSHIRE, LE19 1WP,
Company Registration Number
02303320
Private Limited Company
Active

Company Overview

About The Grange Business Park Management Company Ltd
THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED was founded on 1988-10-07 and has its registered office in Meridian Business Park. The organisation's status is listed as "Active". The Grange Business Park 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
THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CHARNWOOD HOUSE
HARCOURT WAY
MERIDIAN BUSINESS PARK
LEICESTERSHIRE
LE19 1WP
Other companies in LE19
 
Filing Information
Company Number 02303320
Company ID Number 02303320
Date formed 1988-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 07:20:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JLM RESOURCES LTD   KNG BUSINESS SERVICES LTD   THE ROWLEYS PARTNERSHIP LTD.
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 BUSINESS PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES RADFORD
Company Secretary 2001-07-06
MICHAEL HOLT
Director 2005-09-15
ALAN KENNETH MYERS
Director 1994-11-23
ROBERT JAMES RADFORD
Director 2001-07-06
JULIE SNODIN
Director 2002-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MAITLAND TRIGG
Director 2001-04-26 2005-09-15
CHARLOTTE MUDDIMER
Director 2001-02-15 2002-09-11
ALAN KENNETH MYERS
Company Secretary 2001-02-15 2001-07-06
JONATHAN MARK RILEY
Company Secretary 1996-08-01 2000-12-05
GERALD PATRICK MCHUGH
Director 1994-11-23 1999-04-02
SUSAN HARRISON
Company Secretary 1994-11-23 1996-07-31
RICHARD MICHAEL CATTRELL
Director 1994-11-23 1996-07-01
ROY KEITH MERCER
Director 1994-11-23 1996-06-03
JUDY ANNE BEIGHTON
Company Secretary 1991-10-07 1994-11-23
CHRISTOPHER MARTIN BEIGHTON
Director 1991-10-07 1994-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES RADFORD ROWLEYS TOTAL BUSINESS DIRECTION LIMITED Company Secretary 2007-09-30 CURRENT 1991-10-16 Active
ROBERT JAMES RADFORD THE ROWLEYS PARTNERSHIP LTD. Company Secretary 2007-02-23 CURRENT 2007-02-23 Active
MICHAEL HOLT PATOLT PROPERTIES LIMITED Director 2010-04-28 CURRENT 2010-04-28 Active
MICHAEL HOLT NAYLOR PARKES LIMITED Director 2004-10-18 CURRENT 1999-04-27 Active
MICHAEL HOLT SPENCERS DRUCE LIMITED Director 2004-10-14 CURRENT 1986-04-14 Active
MICHAEL HOLT MHNP LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
ROBERT JAMES RADFORD THE ROWLEYS PARTNERSHIP LTD. Director 2007-02-23 CURRENT 2007-02-23 Active
ROBERT JAMES RADFORD ROWLEYS LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
ROBERT JAMES RADFORD ROWLEYS SECRETARIES LIMITED Director 2004-07-12 CURRENT 2004-07-12 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
2024-10-21APPOINTMENT TERMINATED, DIRECTOR ALAN KENNETH MYERS
2024-10-21DIRECTOR APPOINTED MR GRAHAM SMITH
2024-10-14CONFIRMATION STATEMENT MADE ON 07/10/24, WITH UPDATES
2024-09-0431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-03-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07Termination of appointment of Robert James Radford on 2022-09-21
2022-11-07APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES RADFORD
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 104
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 104
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 104
2015-11-04AR0107/10/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 104
2014-11-20AR0107/10/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25CH01Director's details changed for Alan Kenneth Myers on 2013-11-25
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 104
2013-11-22AR0107/10/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0107/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24CH01Director's details changed for Mr Robert James Radford on 2012-01-24
2012-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JAMES RADFORD on 2012-01-24
2011-11-29AR0107/10/11 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AR0107/10/10 ANNUAL RETURN FULL LIST
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10AR0107/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SNODIN / 26/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES RADFORD / 26/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KENNETH MYERS / 26/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLT / 26/10/2009
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 14 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NE
2006-11-03363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-08363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2004-11-01363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-21363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-30288aNEW DIRECTOR APPOINTED
2002-10-24363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-09-25288bDIRECTOR RESIGNED
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-18225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-24363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-08-07288bSECRETARY RESIGNED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27288aNEW SECRETARY APPOINTED
2001-03-19287REGISTERED OFFICE CHANGED ON 19/03/01 FROM: SUITE B,LANCASTER HOUSE, GRANGE BUSINESS PARK, WHETSTONE, LEICESTERSHIRE.LE8 3JL
2001-03-14288bSECRETARY RESIGNED
2001-03-14363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/03/98
2000-09-12DISS40STRIKE-OFF ACTION DISCONTINUED
2000-09-07363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
2000-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 07/10/98; CHANGE OF MEMBERS
2000-08-15GAZ1FIRST GAZETTE
1999-04-10288bDIRECTOR RESIGNED
1998-08-18288bDIRECTOR RESIGNED
1998-08-18288bSECRETARY RESIGNED
1998-08-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THE GRANGE BUSINESS PARK 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
Proposal to Strike Off2000-08-15
Fines / Sanctions
No fines or sanctions have been issued against THE GRANGE BUSINESS PARK 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
THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 31,618
Cash Bank In Hand 2011-12-31 £ 26,605
Current Assets 2012-12-31 £ 31,618
Current Assets 2011-12-31 £ 27,535
Shareholder Funds 2012-12-31 £ 30,988
Shareholder Funds 2011-12-31 £ 26,935

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GRANGE BUSINESS PARK 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 (41100 - Development of building projects) as THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE GRANGE BUSINESS PARK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITEDEvent Date2000-08-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GRANGE BUSINESS PARK 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 THE GRANGE BUSINESS PARK 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.