ETTINGTON GRANGE MANAGEMENT LIMITED

ETTINGTON GRANGE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameETTINGTON GRANGE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01161769
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ETTINGTON GRANGE MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ETTINGTON GRANGE MANAGEMENT LIMITED located?

    Registered Office Address
    Curo House Westonhall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Worcestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ETTINGTON GRANGE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ETTINGTON GRANGE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for ETTINGTON GRANGE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Weightman as a director on Oct 03, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Director's details changed for Dr Catherine Louise Day on Aug 03, 2025

    2 pagesCH01

    Director's details changed for Dr Catherine Louise Day on Jul 25, 2025

    2 pagesCH01

    Cessation of Rebecca Jane Eccles as a person with significant control on Jul 25, 2025

    1 pagesPSC07

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to Curo House Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on Jun 03, 2024

    1 pagesAD01

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Curo House, Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on Apr 11, 2024

    1 pagesAD01

    Change of details for Ms Rebecca Jane Eccles as a person with significant control on Apr 11, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Harry John White as a director on Nov 17, 2021

    2 pagesAP01

    Appointment of Mr John Weightman as a director on Nov 17, 2021

    2 pagesAP01

    Appointment of Dr Catherine Louise Day as a director on Nov 17, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of Francesca Elizabeth Stary as a director on Sep 04, 2021

    1 pagesTM01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Julian Westwood as a director on Nov 19, 2019

    2 pagesAP01

    Who are the officers of ETTINGTON GRANGE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Catherine Louise, Dr
    Dormer Place
    CV32 5AA Leamington Spa
    3a
    England
    Director
    Dormer Place
    CV32 5AA Leamington Spa
    3a
    England
    EnglandBritish289615080003
    ECCLES, Rebecca Jane
    Flat A Ettington Grange
    CV37 7NU Ettington
    Warwickshire
    Director
    Flat A Ettington Grange
    CV37 7NU Ettington
    Warwickshire
    EnglandBritish97095340002
    MOORSE, Margaret Anne
    Westonhall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House
    Worcestershire
    England
    Director
    Westonhall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House
    Worcestershire
    England
    EnglandBritish264684870001
    WESTWOOD, Julian
    Westonhall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House
    Worcestershire
    England
    Director
    Westonhall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House
    Worcestershire
    England
    EnglandBritish264777030001
    WHITE, Harry John
    Stratford Road
    Ettington
    CV37 7NU Stratford-Upon-Avon
    Flat 4
    England
    Director
    Stratford Road
    Ettington
    CV37 7NU Stratford-Upon-Avon
    Flat 4
    England
    EnglandBritish289615220001
    CLARKE, Peter Richardson
    Wolverton Court
    Wolverton
    CV37 0HE Stratford Upon Avon
    Warwickshire
    Secretary
    Wolverton Court
    Wolverton
    CV37 0HE Stratford Upon Avon
    Warwickshire
    British3194910001
    ECCLES, Rebecca Jane
    Flat A Ettington Grange
    CV37 7NU Ettington
    Warwickshire
    Secretary
    Flat A Ettington Grange
    CV37 7NU Ettington
    Warwickshire
    British97095340002
    SMITH, Raymond Neville
    The White House
    Kings Lane
    CV37 0RD Bishopton
    Warwickshire
    Secretary
    The White House
    Kings Lane
    CV37 0RD Bishopton
    Warwickshire
    British51766890001
    CPBIGWOOD
    Summer Row
    B3 1JJ Birmingham
    45
    West Midlands
    United Kingdom
    Secretary
    Summer Row
    B3 1JJ Birmingham
    45
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1161769
    159967710002
    CPBIGWOOD MANAGEMENT LLP
    Summer Row
    B3 1JJ Birmingham
    45
    West Midlands
    United Kingdom
    Secretary
    Summer Row
    B3 1JJ Birmingham
    45
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC362436
    117341710002
    BAKER, Florence Ena
    Flat C Ettington Grange
    Ettington
    CV37 Stratford Upon Avon
    Warwickshire
    Director
    Flat C Ettington Grange
    Ettington
    CV37 Stratford Upon Avon
    Warwickshire
    British39162510001
    BAKER, Nicholas Philip
    Ettington Grange
    Banbury Road
    CV37 7NU Ettington
    Flat E
    Warwickshire
    Director
    Ettington Grange
    Banbury Road
    CV37 7NU Ettington
    Flat E
    Warwickshire
    United KingdomBritish132976220003
    BURTON, Enid May Gwendlen
    Flat C
    Ettington Grange Ettington
    CV37 Stratford On Avon
    Warwickshire
    Director
    Flat C
    Ettington Grange Ettington
    CV37 Stratford On Avon
    Warwickshire
    British26675000001
    CLAYTON-WRIGHT, Caroline Jayne
    Flat E, Ettington Grange
    Stratford Road, Ettington
    CV37 7NU Stratford Upon Avon
    Warwickshire
    Director
    Flat E, Ettington Grange
    Stratford Road, Ettington
    CV37 7NU Stratford Upon Avon
    Warwickshire
    British70958170001
    CORDERY, Richard Anthony
    Brookhouse Bungalow
    Minley Road
    GU51 2RF Fleet
    Hampshire
    Director
    Brookhouse Bungalow
    Minley Road
    GU51 2RF Fleet
    Hampshire
    United KingdomBritish41310350002
    DICK, Christopher Joseph
    14 Rivermill
    151 Grosvenor Road
    SW1V 3JN London
    Director
    14 Rivermill
    151 Grosvenor Road
    SW1V 3JN London
    EnglandBritish44529130001
    DICK, John Vivian Richard
    Flat B Ettington Grange
    Ettington
    CV37 Stratford Upon Avon
    Warwickshire
    Director
    Flat B Ettington Grange
    Ettington
    CV37 Stratford Upon Avon
    Warwickshire
    British39245260001
    DICK, John Henry Michael
    Thornhill Churchill Close
    Ettington
    CV37 7SP Stratford Upon Avon
    Warwickshire
    Director
    Thornhill Churchill Close
    Ettington
    CV37 7SP Stratford Upon Avon
    Warwickshire
    British26675010001
    HUGHES, Stephen Charles, Major
    Flat F
    Ettington Grange Ettington
    CV37 Stratford On Avon
    Warwickshire
    Director
    Flat F
    Ettington Grange Ettington
    CV37 Stratford On Avon
    Warwickshire
    British78140090001
    LACY, Patricia Angela Mary
    Flat D
    Ettington Grange Ettington
    CV37 Stratford On Avon
    Warwickshire
    Director
    Flat D
    Ettington Grange Ettington
    CV37 Stratford On Avon
    Warwickshire
    British26675050001
    LEWIS, David John
    Flat B Ettington Grange
    Stratford Road
    CV37 7NU Ettington
    Warwickshire
    Director
    Flat B Ettington Grange
    Stratford Road
    CV37 7NU Ettington
    Warwickshire
    British70958220002
    MAXWELL, Edith Phrena
    Flat A
    Ettington Grange Ettington
    CV37 Stratford On Avon
    Director
    Flat A
    Ettington Grange Ettington
    CV37 Stratford On Avon
    British26675020001
    RUDD, Anthony John
    10 Colnbrook Street
    SE1 6EZ London
    Director
    10 Colnbrook Street
    SE1 6EZ London
    British26075280001
    STARY, Francesca Elizabeth
    Weston Hall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House, Greenbox
    England
    Director
    Weston Hall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House, Greenbox
    England
    EnglandBritish264684430001
    STOJANOVIC, Reine Colette
    Flat E Ettington Grange
    Ettington
    CV37 Stratford Upon Avon
    Warwickshire
    Director
    Flat E Ettington Grange
    Ettington
    CV37 Stratford Upon Avon
    Warwickshire
    French39162550001
    SUTER, Mark Denis
    Flat F
    Ettington Grange Ettington
    CV37 Stratford On Avon
    Warwickshire
    Director
    Flat F
    Ettington Grange Ettington
    CV37 Stratford On Avon
    Warwickshire
    British39650830001
    TOOTELL, Andy
    Stratford Road
    CV37 7NU Stratford-Upon-Avon
    Flat C Ettington Grange
    Warwickshire
    Director
    Stratford Road
    CV37 7NU Stratford-Upon-Avon
    Flat C Ettington Grange
    Warwickshire
    EnglandBritish132976170002
    WEIGHTMAN, John
    Westonhall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House
    Worcestershire
    England
    Director
    Westonhall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House
    Worcestershire
    England
    EnglandBritish289615160001

    Who are the persons with significant control of ETTINGTON GRANGE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Rebecca Jane Eccles
    Westonhall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House
    Worcestershire
    England
    Jul 01, 2016
    Westonhall Road
    Stoke Prior
    B60 4AL Bromsgrove
    Curo House
    Worcestershire
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ETTINGTON GRANGE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0