LAVENDER GRANGE MANAGEMENT COMPANY LIMITED

LAVENDER GRANGE MANAGEMENT COMPANY LIMITED

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

    Company NameLAVENDER GRANGE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02911932
    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 LAVENDER GRANGE 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 LAVENDER GRANGE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Wrights House
    102-104 High Street
    HP16 0BE Great Missenden
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAVENDER GRANGE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAK COURT MANAGEMENT COMPANY (HOLSWORTHY) LIMITEDMar 23, 1994Mar 23, 1994

    What are the latest accounts for LAVENDER GRANGE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

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

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for LAVENDER GRANGE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    6 pagesAA

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 23, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    6 pagesAA

    Termination of appointment of Christina Victoria Fran Wood as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mr Andrew James Robertson as a director on May 26, 2023

    2 pagesAP01

    Confirmation statement made on Mar 23, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 23, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 23, 2021 with updates

    6 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 23, 2020 with updates

    6 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Termination of appointment of Freddie Freeman as a director on Apr 04, 2019

    1 pagesTM01

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    8 pagesAA

    Appointment of Mr Andrew James Robertson as a secretary on Jan 03, 2018

    2 pagesAP03

    Termination of appointment of Colin Albert Rackstraw as a secretary on Jan 03, 2018

    1 pagesTM02

    Registered office address changed from 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ to Wrights House 102-104 High Street Great Missenden HP16 0BE on Jan 03, 2018

    1 pagesAD01

    Confirmation statement made on Mar 23, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Who are the officers of LAVENDER GRANGE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Andrew James
    102-104 High Street
    HP16 0BE Great Missenden
    Wrights House
    England
    Secretary
    102-104 High Street
    HP16 0BE Great Missenden
    Wrights House
    England
    241627460001
    NEWNHAM, Christopher Cyril
    Hazeldene
    271a Heath Road
    LU7 3AG Leighton Buzzard
    Bedfordshire
    Director
    Hazeldene
    271a Heath Road
    LU7 3AG Leighton Buzzard
    Bedfordshire
    United KingdomBritish1434970002
    ROBERTSON, Andrew James
    102-104 High Street
    HP16 0BE Great Missenden
    Wrights House
    England
    Director
    102-104 High Street
    HP16 0BE Great Missenden
    Wrights House
    England
    EnglandBritish212964340001
    DOYLE, Simon Dudley
    27 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    Secretary
    27 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    British65457760001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FREEMAN, Freddie
    38 Carnation Way
    Lavender Grange
    HP21 8TU Aylesbury
    Buckinghamshire
    Secretary
    38 Carnation Way
    Lavender Grange
    HP21 8TU Aylesbury
    Buckinghamshire
    British72944830001
    GYDE, Graham Thomas
    60 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    Secretary
    60 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    British59919770001
    HICKMAN, Suzanne
    32 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    Secretary
    32 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    British58544810001
    MERCER, Andrew Colin
    56 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    Secretary
    56 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    British58544720001
    RACKSTRAW, Colin Albert
    22 Willow Avenue
    HP12 4QU High Wycombe
    Buckinghamshire
    Secretary
    22 Willow Avenue
    HP12 4QU High Wycombe
    Buckinghamshire
    British35674110001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    ARNOLD, Sarah Helen
    58 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    Director
    58 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    British78919600001
    DEAN, Sebastian
    44 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    Director
    44 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    British71262280001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FREEMAN, Freddie
    38 Carnation Way
    Lavender Grange
    HP21 8TU Aylesbury
    Buckinghamshire
    Director
    38 Carnation Way
    Lavender Grange
    HP21 8TU Aylesbury
    Buckinghamshire
    United KingdomBritish72944830001
    FREEMAN, Freddie
    38 Carnation Way
    Lavender Grange
    HP21 8TU Aylesbury
    Buckinghamshire
    Director
    38 Carnation Way
    Lavender Grange
    HP21 8TU Aylesbury
    Buckinghamshire
    United KingdomBritish72944830001
    GOLDSMITH, Trevor
    52 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    Director
    52 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    British71262380001
    GYDE, Graham Thomas
    60 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    Director
    60 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    British59919770001
    HICKMAN, Jason
    32 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    Director
    32 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    British58544660001
    HILL, Stephen James
    22 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    Director
    22 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    British58544750001
    HOMYER, Jonathan Leslie
    18 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    Director
    18 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    British88896780001
    MATTHEWS, John
    16 Carnation Way
    Lavender Grange
    HP21 8TU Aylesbury
    Buckinghamshire
    Director
    16 Carnation Way
    Lavender Grange
    HP21 8TU Aylesbury
    Buckinghamshire
    British88102580001
    MERCER, Andrew Colin
    56 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    Director
    56 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    British58544720001
    WATT, Stephen
    Chestnut Acres Common Road
    Dorney
    SL4 6PX Windsor
    Berkshire
    Director
    Chestnut Acres Common Road
    Dorney
    SL4 6PX Windsor
    Berkshire
    British55023820001
    WOOD, Christina Victoria Fran
    46 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    Director
    46 Carnation Way
    HP21 8TU Aylesbury
    Buckinghamshire
    United KingdomBritish115233420001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 23, 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