Company Information for GRANGE PARK OPERA
1ST FLOOR LONG BARN SUTTON MANOR FARM, BISHOP'S SUTTON, ALRESFORD, HAMPSHIRE, SO24 0AA,
|
Company Registration Number
03490791
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
GRANGE PARK OPERA | |
Legal Registered Office | |
1ST FLOOR LONG BARN SUTTON MANOR FARM BISHOP'S SUTTON ALRESFORD HAMPSHIRE SO24 0AA Other companies in SO24 | |
Charity Number | 1068046 |
---|---|
Charity Address | 24-26 BROAD STREET, ALRESFORD, SO24 9AQ |
Charter | THE OBJECTS OF THE CHARITY ARE TO ADVANCE EDUCATION THROUGH THE PROMOTION, SUPPORT AND ENCOURAGEMENT OF THE ART OF MUSIC AND DRAMA AND IN PARTICULAR OF OPERA. THE MAIN SEASON IS IN JUNE AND JULY WITH 3 OPERAS STAGE AT THE GRANGE AND 2 AT NEVILL HOLT. SOME OTHER EVENTS ARE HELD DURING THE YEAR. THE CHARITY ALSO RUNS SCHEMES TO ENABLE YOUNG PEOPLE AND SCHOOLS TO ATTEND SOME PERFORMANCES. |
Company Number | 03490791 | |
---|---|---|
Company ID Number | 03490791 | |
Date formed | 1998-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB246099681 |
Last Datalog update: | 2024-01-08 17:39:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRANGE PARK (BERMONDSEY) MANAGEMENT COMPANY LIMITED | 38 COLLEGE ROAD EPSOM SURREY KT17 4HJ | Active | Company formed on the 1994-05-18 | |
GRANGE PARK (BERMONDSEY) NO. 2 RESIDENTS COMPANY LIMITED | FIRST FLOOR LEONARD HOUSE 7 NEWMAN ROAD BROMLEY KENT BR1 1RJ | Active | Company formed on the 1987-03-20 | |
GRANGE PARK (BERMONDSEY) NO. 3 RESIDENTS COMPANY LIMITED | HINDWOODS 9 DREADNOUGHT WALK LONDON SE10 9FP | Active | Company formed on the 1987-09-21 | |
GRANGE PARK (BOVINGDON) LIMITED | 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB | Active | Company formed on the 2002-07-31 | |
GRANGE PARK (EALING) LIMITED | FLAT 4, 15 GRANGE PARK LONDON W5 3PL | Active | Company formed on the 2003-02-14 | |
GRANGE PARK CARPETS LLP | 70 South Street Lancing WEST SUSSEX BN15 8AJ | Active | Company formed on the 2009-04-28 | |
GRANGE PARK CONSULTANCY LIMITED | ENDEAVOUR HOUSE NAVIGATION BUSINESS PARK THE VALLEY BOLTON BL1 8SW | Dissolved | Company formed on the 2002-07-19 | |
GRANGE PARK CONSULTING (MIDLANDS) LIMITED | 2ND FLOOR 39 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LZ | Liquidation | Company formed on the 2007-07-04 | |
GRANGE PARK DEVELOPMENTS LIMITED | PROLOGIS HOUSE, BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL B90 8AH | Active | Company formed on the 1999-02-12 | |
GRANGE PARK DRIVERS LTD | 105 ST. JAMES PARK ROAD NORTHAMPTON NN5 5EU | Active - Proposal to Strike off | Company formed on the 2007-09-12 | |
GRANGE PARK ENGINEERING LIMITED | BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | Dissolved | Company formed on the 2009-01-12 | |
GRANGE PARK FABRICS LIMITED | 30 GRANGE PARK DRIVE COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1NR | Dissolved | Company formed on the 2002-11-25 | |
GRANGE PARK FISHERIES LIMITED | 2ND FLOOR CUSSINS HOUSE 22-28 WOOD STREET DONCASTER SOUTH YORKSHIRE DN1 3LW | Dissolved | Company formed on the 2013-02-13 | |
GRANGE PARK GOLF CLUB,LIMITED(THE) | GRANGE PARK GOLF CLUB PRESCOT ROAD TOLL BAR ST HELENS MERSEYSIDE WA10 3AD | Active | Company formed on the 1911-04-22 | |
GRANGE PARK HIGH SCHOOL LIMITED | 36 RINGWOOD WAY LONDON N21 2QY | Active | Company formed on the 1974-07-30 | |
GRANGE PARK HOLDINGS LIMITED | 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB | Active | Company formed on the 2005-02-14 | |
GRANGE PARK HOMES LLP | LIDGETT HOUSE 56 LIDGETT LANE GARFORTH LEEDS LS25 1LL | Active | Company formed on the 2011-04-04 | |
GRANGE PARK ICT SERVICES LIMITED | 8, OPPENHEIM AVENUE, GRANGE PARK ST. HELENS MERSEYSIDE WA10 3QJ | Active | Company formed on the 2007-08-07 | |
GRANGE PARK INTERIORS LTD | 35 SWIFT CLOSE GRANGE PARK NORTHAMPTON NN4 5AZ | Active - Proposal to Strike off | Company formed on the 2004-08-16 | |
GRANGE PARK INVESTMENTS LIMITED | 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT | Active | Company formed on the 1887-09-16 |
Officer | Role | Date Appointed |
---|---|---|
ELEANOR CRANMER |
||
JOANNA LAMOND BARLOW |
||
ANTHONY BUGG |
||
IAIN NORMAN BURNSIDE |
||
SUSAN BUTCHER |
||
MARY CURTIS CRESWELL |
||
DAVID DAVIES |
||
VIVIEN LOUISE DUFFIELD |
||
JEREMY RUSSELL FARR |
||
SIMON VINCENT FREAKLEY |
||
DAVID ANDREW KERSHAW |
||
KEITH CHARLES FREDERICK WEED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW HAMISH FORSYTH |
Director | ||
EMMA VICTORIA KANE |
Director | ||
FIONA RUSSELL |
Company Secretary | ||
BRIAN MATTHEWS |
Company Secretary | ||
JEREMY RUSSELL FARR |
Company Secretary | ||
WASFI KANI |
Director | ||
MARK FRANCIS ROBERT BARING |
Director | ||
DAVID WILLIAM JAMES GARRETT |
Director | ||
ANNABEL JEAN ROSS |
Company Secretary | ||
MARY-ANN SHEEHY |
Director | ||
RACHEL ELIZABETH PEARSON |
Company Secretary | ||
JOHN FRANCIS HARCOURT ASHBURTON |
Director | ||
ELAINE MARION LABRAM |
Company Secretary | ||
CAROL ANNE BUTLER |
Company Secretary | ||
DAVID JOHN DAVIES |
Director | ||
SIMON VINCENT FREAKLEY |
Company Secretary | ||
IAIN FRANCIS MACKINNON |
Company Secretary | ||
PHILIP GORDON LANGRIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ILLYRIA LIMITED | Director | 2003-10-17 | CURRENT | 2001-09-06 | Active | |
CHRYSOLITE ENTERPRISES LIMITED | Director | 1992-02-14 | CURRENT | 1976-08-04 | Active | |
LUDLOW SONG | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
WEST HORSLEY PLACE LIMITED | Director | 2018-06-08 | CURRENT | 2016-08-05 | Active | |
WEST HORSLEY PLACE TRUST | Director | 2018-04-20 | CURRENT | 2015-09-25 | Active | |
ISRAEL PHILHARMONIC ORCHESTRA FOUNDATION UK | Director | 2017-07-17 | CURRENT | 2015-12-24 | Active | |
RACE AGAINST DEMENTIA | Director | 2016-01-27 | CURRENT | 2016-01-27 | Active | |
ZULU REALISATIONS LIMITED | Director | 2015-02-10 | CURRENT | 1999-05-20 | Active | |
UK MUSIC MASTERS LTD. | Director | 2012-05-21 | CURRENT | 2007-04-25 | Active | |
SF ALPHA LIMITED | Director | 2003-12-05 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
THE CLORE LEADERSHIP PROGRAMME | Director | 2016-03-17 | CURRENT | 2004-03-24 | Active | |
SPARK FOUNDRY LIMITED | Director | 2013-11-27 | CURRENT | 1997-10-24 | Active | |
COOMBE HILL HOLDINGS (1946) LIMITED | Director | 2012-10-21 | CURRENT | 1946-03-12 | Active | |
SOUTHBANK CENTRE LIMITED | Director | 2008-09-24 | CURRENT | 1988-03-31 | Active | |
M&C SAATCHI PLC | Director | 2004-04-28 | CURRENT | 2004-04-28 | Active | |
BUSINESS IN THE COMMUNITY | Director | 2014-11-17 | CURRENT | 1982-03-02 | Active | |
COLLECTIVELY LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Dissolved 2018-05-22 | |
THIRTY CLUB OF LONDON,LIMITED(THE) | Director | 2014-09-09 | CURRENT | 1920-05-20 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Box Office Administrator | Alresford | *Job title: * Box Office Administrator *Location: * Grange Park Opera office, Hampshire *Team relationships: * Reports to the Ticketing and Audience Relations |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR GEORGE MEAGHER | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21 | |
CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 | |
AP01 | DIRECTOR APPOINTED MR JAMES WYNNE EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 | |
AP01 | DIRECTOR APPOINTED MRS HILARY JANE COWAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY RUSSELL FARR | |
CH01 | Director's details changed for Ms Susan Butcher on 2018-10-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR ELEANOR CRANMER on 2018-03-14 | |
AP01 | DIRECTOR APPOINTED MR KEITH CHARLES FREDERICK WEED | |
AP03 | Appointment of Dr Eleanor Cranmer as company secretary on 2017-11-01 | |
AP01 | DIRECTOR APPOINTED MS SUSAN BUTCHER | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW KERSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FORSYTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA KANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Fiona Russell on 2017-09-14 | |
AP03 | Appointment of Ms Fiona Russell as company secretary on 2017-01-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
TM02 | Termination of appointment of Brian Matthews on 2017-01-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MARY CURTIS CRESWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
CH01 | Director's details changed for Mr Hamish Forsyth on 2016-05-17 | |
AP03 | Appointment of Mr Brian Matthews as company secretary on 2016-05-17 | |
TM02 | Termination of appointment of Jeremy Russell Farr on 2016-05-17 | |
AP01 | DIRECTOR APPOINTED MR JEREMY RUSSELL FARR | |
AP01 | DIRECTOR APPOINTED DAME VIVIEN DUFFIELD | |
AP01 | DIRECTOR APPOINTED SIR DAVID DAVIES | |
AR01 | 06/01/16 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 11/09/2015 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY BUGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WASFI KANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BARING | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 24-26 BROAD STREET ALRESFORD HAMPSHIRE SO24 9AQ | |
AR01 | 06/01/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GARRETT | |
AP03 | SECRETARY APPOINTED MR JEREMY RUSSELL FARR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNABEL ROSS | |
AR01 | 06/01/14 NO MEMBER LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED MRS EMMA VICTORIA KANE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH FORSYTH / 27/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 06/01/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON VINCENT FREAKLEY / 07/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY-ANN SHEEHY | |
AP01 | DIRECTOR APPOINTED MRS JOANNA BARLOW | |
AP03 | SECRETARY APPOINTED MISS ANNABEL JEAN ROSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL PEARSON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 06/01/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 06/01/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HOM MARK FRANCIS ROBERT BARING / 31/12/2009 | |
AP01 | DIRECTOR APPOINTED THE HOM MARK FRANCIS ROBERT BARING | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ASHBURTON | |
AR01 | 06/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE LORD JOHN FRANCIS HARCOURT ASHBURTON / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HON MRS MARY-ANN SHEEHY / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS WASFI KANI / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JAMES GARRETT / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON VINCENT FREAKLEY / 02/01/2010 | |
AP01 | DIRECTOR APPOINTED MR HAMISH FORSYTH | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | ANNUAL RETURN MADE UP TO 06/01/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | ANNUAL RETURN MADE UP TO 06/01/08 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: THE COACH HOUSE 12 ST THOMAS STREET WINCHESTER SO23 9HF | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07 | |
363s | ANNUAL RETURN MADE UP TO 06/01/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 06/01/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | ANNUAL RETURN MADE UP TO 06/01/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/01/04 | |
363s | ANNUAL RETURN MADE UP TO 06/01/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 06/01/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 06/01/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 06/01/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts
|
|
|
|
|
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 PARK OPERA
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Clothing & Uniform |
Wiltshire Council | |
|
Miscellaneous Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
66019990 | Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas) | |||
66019990 | Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas) | |||
94018000 | Seats, n.e.s. | |||
94018000 | Seats, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |