GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED

GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED

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

    Company NameGRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01176699
    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 GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED?

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

    Where is GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    2 The Campkins Station Road
    Melbourn
    SG8 6DX Royston
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Mar 21, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Mar 21, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Mar 21, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Mar 21, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Mar 21, 2021 with updates

    6 pagesCS01

    Termination of appointment of Ruth Frances Stapleton as a director on Jan 01, 2021

    1 pagesTM01

    Registered office address changed from Suite Wf23, the Officers Mess Royston Road Duxford Cambridge CB22 4QH England to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on Oct 07, 2020

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Mar 21, 2020 with updates

    6 pagesCS01

    Appointment of Mr Andrew Steven Russell as a director on Mar 01, 2020

    2 pagesAP01

    Appointment of Miss Ruth Frances Stapleton as a director on Mar 01, 2020

    2 pagesAP01

    Appointment of Mrs Janet Eva Grimwood as a secretary on Mar 01, 2020

    2 pagesAP03

    Director's details changed for Ms Cherry Ann Winifred Mary Robinson on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Christopher Sean Murphy on Aug 01, 2019

    2 pagesCH01

    Registered office address changed from The Officers Mess Royston Road Duxford Cambridge CB22 4QH England to Suite Wf23, the Officers Mess Royston Road Duxford Cambridge CB22 4QH on Aug 01, 2019

    1 pagesAD01

    Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to The Officers Mess Royston Road Duxford Cambridge CB22 4QH on Jul 04, 2019

    1 pagesAD01

    Termination of appointment of Pms Managing Estates Limited as a secretary on Jul 04, 2019

    1 pagesTM02

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Cherry Ann Winifred Mary Robinson as a director on Nov 19, 2018

    2 pagesAP01

    Who are the officers of GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMWOOD, Janet Eva
    Station Road
    Melbourn
    SG8 6DX Royston
    2 The Campkins
    Cambridgeshire
    England
    Secretary
    Station Road
    Melbourn
    SG8 6DX Royston
    2 The Campkins
    Cambridgeshire
    England
    268586070001
    MURPHY, Christopher Sean
    Station Road
    Melbourn
    SG8 6DX Royston
    2 The Campkins
    Cambridgeshire
    England
    Director
    Station Road
    Melbourn
    SG8 6DX Royston
    2 The Campkins
    Cambridgeshire
    England
    EnglandBritish84172610001
    ROBINSON, Cherry Ann Winifred Mary
    Station Road
    Melbourn
    SG8 6DX Royston
    2 The Campkins
    Cambridgeshire
    England
    Director
    Station Road
    Melbourn
    SG8 6DX Royston
    2 The Campkins
    Cambridgeshire
    England
    EnglandBritish252910560002
    RUSSELL, Andrew Steven
    Station Road
    Melbourn
    SG8 6DX Royston
    2 The Campkins
    Cambridgeshire
    England
    Director
    Station Road
    Melbourn
    SG8 6DX Royston
    2 The Campkins
    Cambridgeshire
    England
    EnglandBritish248479590001
    KENNEDY, Alistair Lindsay
    48 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    Secretary
    48 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    British28868930001
    MERRICK, Barry George
    54 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    Secretary
    54 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    British40632160001
    ROBINSON, Cherry Ann Winifred Mary
    84 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    Secretary
    84 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    British252910560002
    SUTTON, Terence Richard
    287 Mersea Road
    CO2 8PP Colchester
    Essex
    Secretary
    287 Mersea Road
    CO2 8PP Colchester
    Essex
    British36460890001
    PMS LEASEHOLD MANAGEMENT LIMITED
    8 Kings Court
    Newcomen Way
    CO4 9RA Colchester
    Essex
    Secretary
    8 Kings Court
    Newcomen Way
    CO4 9RA Colchester
    Essex
    Identification TypeEuropean Economic Area
    Registration Number02146800
    125355090001
    PMS MANAGING ESTATES LIMITED
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    Secretary
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10014926
    208215160001
    ALLENBY, Kevin John
    70 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    Director
    70 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    British63463150001
    ALLENBY, Kevin John
    70 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    Director
    70 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    British63463150001
    BERRY, Julian Peter
    56 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    Director
    56 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    British28868940001
    COOK, Linda Margaret
    60 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    Director
    60 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    British28868950001
    HUNTER, Stuart
    70 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    Director
    70 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    British69506050001
    JONES, Thomas Owen
    62 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    Director
    62 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    British28868960001
    KENNEDY, Alistair Lindsay
    103 Whitehall Road
    CO2 8HA Colchester
    Windsor House
    Essex
    Director
    103 Whitehall Road
    CO2 8HA Colchester
    Windsor House
    Essex
    EnglandBritish28868930001
    MIDGLEY, Robert Iain
    103 Whitehall Road
    CO2 8HA Colchester
    Windsor House
    Essex
    Director
    103 Whitehall Road
    CO2 8HA Colchester
    Windsor House
    Essex
    EnglandBritish110418840001
    ROBINSON, Cherry Ann Winifred Mary
    84 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    Director
    84 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    EnglandBritish252910560002
    ROSE, Christopher Mark
    82 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    Director
    82 Grange Bottom
    SG8 9UQ Royston
    Hertfordshire
    British79781440001
    STAPLETON, Ruth Frances
    Station Road
    Melbourn
    SG8 6DX Royston
    2 The Campkins
    Cambridgeshire
    England
    Director
    Station Road
    Melbourn
    SG8 6DX Royston
    2 The Campkins
    Cambridgeshire
    England
    EnglandBritish268586140001

    What are the latest statements on persons with significant control for GRANGE ESTATE (ROYSTON) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2017The 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