THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED

THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED

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

    Company NameTHE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03766805
    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 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 AddressNo

    What are the latest accounts for THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Priscilla Norah Dixon as a director on Sep 21, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 05, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 05, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 05, 2021 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Appointment of Mr James Geoffrey Fryer as a director on Sep 21, 2020

    2 pagesAP01

    Termination of appointment of Cheriton Gillian Pemberton as a director on Sep 14, 2020

    1 pagesTM01

    Confirmation statement made on Jun 05, 2020 with updates

    6 pagesCS01

    Termination of appointment of Joan Lilian Baddeley as a director on Feb 26, 2020

    1 pagesTM01

    Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019

    1 pagesCH04

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 05, 2019 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Appointment of Mrs Cheriton Gillian Pemberton as a director on Nov 29, 2018

    2 pagesAP01

    Appointment of Mrs Priscilla Norah Dixon as a director on Dec 01, 2018

    2 pagesAP01

    Termination of appointment of Antony Paul Graham as a director on Nov 27, 2018

    1 pagesTM01

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Who are the officers of THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RED BRICK COMPANY SECRETARIES LIMITED
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Secretary
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number06824636
    147184490001
    FRYER, James Geoffrey
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish274890040001
    HAMPSHIRE, Thomas James
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish192298600001
    ABBOTT, Lyndsay Mary
    53 Lytton Avenue
    SG6 3HY Letchworth Garden City
    Hertfordshire
    Secretary
    53 Lytton Avenue
    SG6 3HY Letchworth Garden City
    Hertfordshire
    British49962240001
    BECKETT, Richard Charles
    Walnut Pasture
    Millfield Lane Little Hadham
    SG11 2ED Ware
    Hertfordshire
    Secretary
    Walnut Pasture
    Millfield Lane Little Hadham
    SG11 2ED Ware
    Hertfordshire
    British5374560002
    EGLINGTON, Jacqueline Marie
    Cambridge Road
    SG4 0JS Hitchin
    245
    Hertfordshire
    Secretary
    Cambridge Road
    SG4 0JS Hitchin
    245
    Hertfordshire
    British93178270001
    MOLLISON, Roy James
    80 Edmund Green
    Gosfield
    CO9 1UF Halstead
    Essex
    Secretary
    80 Edmund Green
    Gosfield
    CO9 1UF Halstead
    Essex
    British84373750001
    GEM ESTATE MANAGEMENT (1995) LIMITED
    1 Dunhams Lane
    SG1 6GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Secretary
    1 Dunhams Lane
    SG1 6GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03071645
    297293230001
    GEM ESTATE MANAGEMENT LIMITED
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03806980
    111066140012
    PMS LEASEHOLD MANAGEMENT LIMITED
    8 Kings Court
    Newcomen Way
    CO4 9RA Colchester
    Essex
    Secretary
    8 Kings Court
    Newcomen Way
    CO4 9RA Colchester
    Essex
    125355090001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BADDELEY, Joan Lilian
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish203199670001
    BIJMOLEN, Menzo
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    EnglandDutch125133710001
    BUNYAN, Steven John
    The Orchard
    1 Olde Swann Court
    SG1 3WB Stevenage
    Hertfordshire
    Director
    The Orchard
    1 Olde Swann Court
    SG1 3WB Stevenage
    Hertfordshire
    British107710580001
    DIXON, Priscilla Norah
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish98663260001
    DIXON, Priscilla Norah
    5 The Grange
    High Street
    SG1 3WA Stevenage
    Hertfordshire
    Director
    5 The Grange
    High Street
    SG1 3WA Stevenage
    Hertfordshire
    EnglandBritish98663260001
    DIXON, Richard John
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    United KingdomBritish125221050002
    GRAHAM, Antony Paul
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    EnglandBritish89962610001
    LUCAS, Julie
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    EnglandBritish92179780001
    MARNER, Simon John
    26 Barnfield
    CM16 6RL Epping
    Essex
    Director
    26 Barnfield
    CM16 6RL Epping
    Essex
    United KingdomBritish65037060001
    MITCHELL, Margaret
    Maple House
    6 Olde Swann Court
    SG1 3WB Stevenage
    Hertfordshire
    Director
    Maple House
    6 Olde Swann Court
    SG1 3WB Stevenage
    Hertfordshire
    British86191240001
    PEMBERTON, Cheriton Gillian
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish86521690001
    PEMBERTON, Cheriton Gillian
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    EnglandBritish86521690001
    PEMBERTON, Cheriton Gillian
    12 The Grange
    High Streeet
    SG1 3WA Stevenage
    Hertfordshire
    Director
    12 The Grange
    High Streeet
    SG1 3WA Stevenage
    Hertfordshire
    EnglandBritish86521690001
    THOMPSON, Nigel Charles
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    United KingdomBritish82879230001
    TURNER, Alison
    7 Olde Swann Court
    High Street
    SG1 3WB Stevenage
    Hertfordshire
    Director
    7 Olde Swann Court
    High Street
    SG1 3WB Stevenage
    Hertfordshire
    British97240060001
    WALSH, John
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    EnglandBritish49429410003
    WALSH, John
    Swann House
    5 High Street
    SG1 3BG Stevenage
    Hertfordshire
    Director
    Swann House
    5 High Street
    SG1 3BG Stevenage
    Hertfordshire
    EnglandBritish49429410003
    WILSON, Richard
    Pepys House
    13 The Grange
    SG1 3WA Stevenage
    Hertfordshire
    Director
    Pepys House
    13 The Grange
    SG1 3WA Stevenage
    Hertfordshire
    British107710630001
    WOLFE, Tina Louise
    Dow Wood Cottage
    Mill End Green, Great Easton
    CM6 2DW Dunmow
    Essex
    Director
    Dow Wood Cottage
    Mill End Green, Great Easton
    CM6 2DW Dunmow
    Essex
    United KingdomBritish71692060001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 05, 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