THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03766805 |
| 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 THE GRANGE (OLD STEVENAGE) 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 THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Chequers House 162 High Street SG1 3LL Stevenage England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Priscilla Norah Dixon as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Appointment of Mr James Geoffrey Fryer as a director on Sep 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Cheriton Gillian Pemberton as a director on Sep 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 05, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of Joan Lilian Baddeley as a director on Feb 26, 2020 | 1 pages | TM01 | ||
Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019 | 1 pages | CH04 | ||
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on Oct 17, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Mrs Cheriton Gillian Pemberton as a director on Nov 29, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Priscilla Norah Dixon as a director on Dec 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Antony Paul Graham as a director on Nov 27, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RED BRICK COMPANY SECRETARIES LIMITED | Secretary | 162 High Street SG1 3LL Stevenage Chequers House Hertfordshire England |
| 147184490001 | ||||||||||
| FRYER, James Geoffrey | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 274890040001 | |||||||||
| HAMPSHIRE, Thomas James | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 192298600001 | |||||||||
| ABBOTT, Lyndsay Mary | Secretary | 53 Lytton Avenue SG6 3HY Letchworth Garden City Hertfordshire | British | 49962240001 | ||||||||||
| BECKETT, Richard Charles | Secretary | Walnut Pasture Millfield Lane Little Hadham SG11 2ED Ware Hertfordshire | British | 5374560002 | ||||||||||
| EGLINGTON, Jacqueline Marie | Secretary | Cambridge Road SG4 0JS Hitchin 245 Hertfordshire | British | 93178270001 | ||||||||||
| MOLLISON, Roy James | Secretary | 80 Edmund Green Gosfield CO9 1UF Halstead Essex | British | 84373750001 | ||||||||||
| GEM ESTATE MANAGEMENT (1995) LIMITED | Secretary | 1 Dunhams Lane SG1 6GL Letchworth Garden City Gem House Herts United Kingdom |
| 297293230001 | ||||||||||
| GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts United Kingdom |
| 111066140012 | ||||||||||
| PMS LEASEHOLD MANAGEMENT LIMITED | Secretary | 8 Kings Court Newcomen Way CO4 9RA Colchester Essex | 125355090001 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BADDELEY, Joan Lilian | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 203199670001 | |||||||||
| BIJMOLEN, Menzo | Director | High Street SG1 3DW Stevenage 106 Hertfordshire United Kingdom | England | Dutch | 125133710001 | |||||||||
| BUNYAN, Steven John | Director | The Orchard 1 Olde Swann Court SG1 3WB Stevenage Hertfordshire | British | 107710580001 | ||||||||||
| DIXON, Priscilla Norah | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 98663260001 | |||||||||
| DIXON, Priscilla Norah | Director | 5 The Grange High Street SG1 3WA Stevenage Hertfordshire | England | British | 98663260001 | |||||||||
| DIXON, Richard John | Director | High Street SG1 3DW Stevenage 106 Hertfordshire United Kingdom | United Kingdom | British | 125221050002 | |||||||||
| GRAHAM, Antony Paul | Director | High Street SG1 3DW Stevenage 106 Hertfordshire | England | British | 89962610001 | |||||||||
| LUCAS, Julie | Director | High Street SG1 3DW Stevenage 106 Hertfordshire United Kingdom | England | British | 92179780001 | |||||||||
| MARNER, Simon John | Director | 26 Barnfield CM16 6RL Epping Essex | United Kingdom | British | 65037060001 | |||||||||
| MITCHELL, Margaret | Director | Maple House 6 Olde Swann Court SG1 3WB Stevenage Hertfordshire | British | 86191240001 | ||||||||||
| PEMBERTON, Cheriton Gillian | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 86521690001 | |||||||||
| PEMBERTON, Cheriton Gillian | Director | High Street SG1 3DW Stevenage 106 Hertfordshire United Kingdom | England | British | 86521690001 | |||||||||
| PEMBERTON, Cheriton Gillian | Director | 12 The Grange High Streeet SG1 3WA Stevenage Hertfordshire | England | British | 86521690001 | |||||||||
| THOMPSON, Nigel Charles | Director | High Street SG1 3DW Stevenage 106 Hertfordshire United Kingdom | United Kingdom | British | 82879230001 | |||||||||
| TURNER, Alison | Director | 7 Olde Swann Court High Street SG1 3WB Stevenage Hertfordshire | British | 97240060001 | ||||||||||
| WALSH, John | Director | High Street SG1 3DW Stevenage 106 Hertfordshire United Kingdom | England | British | 49429410003 | |||||||||
| WALSH, John | Director | Swann House 5 High Street SG1 3BG Stevenage Hertfordshire | England | British | 49429410003 | |||||||||
| WILSON, Richard | Director | Pepys House 13 The Grange SG1 3WA Stevenage Hertfordshire | British | 107710630001 | ||||||||||
| WOLFE, Tina Louise | Director | Dow Wood Cottage Mill End Green, Great Easton CM6 2DW Dunmow Essex | United Kingdom | British | 71692060001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
What are the latest statements on persons with significant control for THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 05, 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