LAVENDER GRANGE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | LAVENDER GRANGE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02911932 |
| 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 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 Address | No |
What were the previous names of LAVENDER GRANGE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| OAK COURT MANAGEMENT COMPANY (HOLSWORTHY) LIMITED | Mar 23, 1994 | Mar 23, 1994 |
What are the latest accounts for LAVENDER GRANGE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for LAVENDER GRANGE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for LAVENDER GRANGE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 23, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||
Termination of appointment of Christina Victoria Fran Wood as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew James Robertson as a director on May 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 23, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 23, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 23, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 23, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||
Termination of appointment of Freddie Freeman as a director on Apr 04, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||
Appointment of Mr Andrew James Robertson as a secretary on Jan 03, 2018 | 2 pages | AP03 | ||
Termination of appointment of Colin Albert Rackstraw as a secretary on Jan 03, 2018 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 23, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||
Who are the officers of LAVENDER GRANGE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Andrew James | Secretary | 102-104 High Street HP16 0BE Great Missenden Wrights House England | 241627460001 | |||||||
| NEWNHAM, Christopher Cyril | Director | Hazeldene 271a Heath Road LU7 3AG Leighton Buzzard Bedfordshire | United Kingdom | British | 1434970002 | |||||
| ROBERTSON, Andrew James | Director | 102-104 High Street HP16 0BE Great Missenden Wrights House England | England | British | 212964340001 | |||||
| DOYLE, Simon Dudley | Secretary | 27 Queens Acre Kings Road SL4 2BE Windsor Berkshire | British | 65457760001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| FREEMAN, Freddie | Secretary | 38 Carnation Way Lavender Grange HP21 8TU Aylesbury Buckinghamshire | British | 72944830001 | ||||||
| GYDE, Graham Thomas | Secretary | 60 Carnation Way HP21 8TU Aylesbury Buckinghamshire | British | 59919770001 | ||||||
| HICKMAN, Suzanne | Secretary | 32 Carnation Way HP21 8TU Aylesbury Buckinghamshire | British | 58544810001 | ||||||
| MERCER, Andrew Colin | Secretary | 56 Carnation Way HP21 8TU Aylesbury Buckinghamshire | British | 58544720001 | ||||||
| RACKSTRAW, Colin Albert | Secretary | 22 Willow Avenue HP12 4QU High Wycombe Buckinghamshire | British | 35674110001 | ||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||
| ARNOLD, Sarah Helen | Director | 58 Carnation Way HP21 8TU Aylesbury Buckinghamshire | British | 78919600001 | ||||||
| DEAN, Sebastian | Director | 44 Carnation Way HP21 8TU Aylesbury Buckinghamshire | British | 71262280001 | ||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| FREEMAN, Freddie | Director | 38 Carnation Way Lavender Grange HP21 8TU Aylesbury Buckinghamshire | United Kingdom | British | 72944830001 | |||||
| FREEMAN, Freddie | Director | 38 Carnation Way Lavender Grange HP21 8TU Aylesbury Buckinghamshire | United Kingdom | British | 72944830001 | |||||
| GOLDSMITH, Trevor | Director | 52 Carnation Way HP21 8TU Aylesbury Buckinghamshire | British | 71262380001 | ||||||
| GYDE, Graham Thomas | Director | 60 Carnation Way HP21 8TU Aylesbury Buckinghamshire | British | 59919770001 | ||||||
| HICKMAN, Jason | Director | 32 Carnation Way HP21 8TU Aylesbury Buckinghamshire | British | 58544660001 | ||||||
| HILL, Stephen James | Director | 22 Carnation Way HP21 8TU Aylesbury Buckinghamshire | British | 58544750001 | ||||||
| HOMYER, Jonathan Leslie | Director | 18 Carnation Way HP21 8TU Aylesbury Buckinghamshire | British | 88896780001 | ||||||
| MATTHEWS, John | Director | 16 Carnation Way Lavender Grange HP21 8TU Aylesbury Buckinghamshire | British | 88102580001 | ||||||
| MERCER, Andrew Colin | Director | 56 Carnation Way HP21 8TU Aylesbury Buckinghamshire | British | 58544720001 | ||||||
| WATT, Stephen | Director | Chestnut Acres Common Road Dorney SL4 6PX Windsor Berkshire | British | 55023820001 | ||||||
| WOOD, Christina Victoria Fran | Director | 46 Carnation Way HP21 8TU Aylesbury Buckinghamshire | United Kingdom | British | 115233420001 |
What are the latest statements on persons with significant control for LAVENDER GRANGE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 23, 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