FANHAMS GRANGE PROPERTY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | FANHAMS GRANGE PROPERTY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02804528 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FANHAMS GRANGE PROPERTY 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 FANHAMS GRANGE PROPERTY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | The Barn, Downing Park Station Road Swaffham Bulbeck CB25 0NW Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FANHAMS GRANGE PROPERTY MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MUTUALOFFER PROPERTY MANAGEMENT LIMITED | Mar 29, 1993 | Mar 29, 1993 |
What are the latest accounts for FANHAMS GRANGE PROPERTY MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for FANHAMS GRANGE PROPERTY MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for FANHAMS GRANGE PROPERTY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Oct 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Damon Astin on Jul 30, 2024 | 1 pages | CH03 | ||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||
Registered office address changed from 18 Mill Road Mill Road Cambridge CB1 2AD England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on Mar 22, 2024 | 1 pages | AD01 | ||
Appointment of Saint Andrews Bureau Ltd as a secretary on Mar 14, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Feb 01, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Colin Harwood as a director on Jan 20, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Termination of appointment of Ruth Lesley De Paolis as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Catchpole as a director on Oct 16, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||
Termination of appointment of Timothy Joseph Mccarthy as a director on Sep 21, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 01, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||
Appointment of Mr Timothy Joseph Mccarthy as a director on Feb 17, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Ruth Lesley De Paolis as a director on Feb 12, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Linda Margaret Clark as a director on Feb 12, 2018 | 2 pages | AP01 | ||
Who are the officers of FANHAMS GRANGE PROPERTY MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASTIN, Damon | Secretary | Station Road Swaffham Bulbeck CB25 0NW Cambridge The Barn, Downing Park England | 223971150001 | |||||||||||
| SAINT ANDREWS BUREAU LTD | Secretary | Station Road Swaffham Bulbeck CB25 0NW Cambridge The Barn, Downing Park England |
| 282843570001 | ||||||||||
| CATCHPOLE, Andrew | Director | Station Road Swaffham Bulbeck CB25 0NW Cambridge The Barn, Downing Park England | England | British | 275586860001 | |||||||||
| CLARK, Linda Margaret | Director | Station Road Swaffham Bulbeck CB25 0NW Cambridge The Barn, Downing Park England | England | British | 244088370001 | |||||||||
| BEALES, David Robert | Secretary | Meadow Cottage Fanhams Grange Fanhams Hall Road SG12 7 Ware Hertfordshire | British | 39216560001 | ||||||||||
| COWLEY, Susan | Secretary | Goffs Oak House Goffs Lane EN7 5HG Cheshunt Hertfordshire | British | 39004090001 | ||||||||||
| HARWOOD, Colin | Secretary | The Haven Fanhams Grange Fanhams Hall Road SG12 7PW Ware Hertfordshire | British | 39216630001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BEALES, David Robert | Director | Meadow Cottage Fanhams Grange Fanhams Hall Road SG12 7 Ware Hertfordshire | British | 39216560001 | ||||||||||
| DE PAOLIS, Ruth Lesley | Director | Mill Road CB1 2AD Cambridge 18 Mill Road England | England | British | 245801350001 | |||||||||
| DEVILLE, Alan Charles | Director | Peasfield Barn Cherry Green Westmill SG9 9NL Buntingford Hertfordshire | United Kingdom | British | 45719840004 | |||||||||
| GREEN, Royston | Director | Swingles Cottage Fanhams Grange Fanhams Hall Road SG12 7PW Ware Hertfordshire | United Kingdom | British | 119448750001 | |||||||||
| HARWOOD, Colin | Director | The Haven Fanhams Grange Fanhams Hall Road SG12 7PW Ware Hertfordshire | United Kingdom | British | 39216630001 | |||||||||
| LODWICK, David Lyndun | Director | Tylers Grove Fanhams Grange Fanhams Hall Road SG12 7PW Ware Hertfordshire | British | 9157860002 | ||||||||||
| MCCARTHY, Timothy Joseph | Director | Mill Road CB1 2AD Cambridge 18 Mill Road England | England | British | 245801480001 | |||||||||
| MORGAN, Terence John | Director | Burleigh House Fanhams Grange Fanhams Hall Road SG12 7PW Ware Hertfordshire | United Kingdom | British | 3792710002 | |||||||||
| WILTSHIRE, Catherine Evelyn | Director | The Clock Tower Fanhams Grange, Fanhams Hall Road SG12 7PW Ware Hertfordshire | British | 81117950001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for FANHAMS GRANGE PROPERTY MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 01, 2017 | The 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