THE GRANGE MANAGEMENT COMPANY (SOLIHULL) LIMITED
Overview
| Company Name | THE GRANGE MANAGEMENT COMPANY (SOLIHULL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05340195 |
| 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 MANAGEMENT COMPANY (SOLIHULL) 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 MANAGEMENT COMPANY (SOLIHULL) LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GRANGE MANAGEMENT COMPANY (SOLIHULL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY GATE MANAGEMENT COMPANY (BIRMINGHAM) LIMITED | Jan 24, 2005 | Jan 24, 2005 |
What are the latest accounts for THE GRANGE MANAGEMENT COMPANY (SOLIHULL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for THE GRANGE MANAGEMENT COMPANY (SOLIHULL) LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for THE GRANGE MANAGEMENT COMPANY (SOLIHULL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with updates | 6 pages | CS01 | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Jan 24, 2026 | 1 pages | CH04 | ||
Director's details changed for Mr Callum David Macdonald on Dec 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Callum David Macdonald on Dec 30, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Director's details changed for Callum David Macdonald on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Alexander Scott Macdonald on Mar 25, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Jan 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Breodan James Mcnamara as a director on Nov 03, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 4 pages | AA | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Aug 25, 2022 | 1 pages | CH04 | ||
Director's details changed for Mr Breodan James Mcnamara on Aug 10, 2022 | 2 pages | CH01 | ||
Director's details changed for Alexander Scott Macdonald on Aug 10, 2022 | 2 pages | CH01 | ||
Director's details changed for Callum David Macdonald on Aug 10, 2022 | 2 pages | CH01 | ||
Termination of appointment of Nadarajah Jeyakara as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lisa Marie Hawthorne as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rosemary Jane Gibson as a director on Aug 20, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Hml Company Secretarial Services Limted on Apr 13, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Jan 24, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of C P Bigwood Management Llp as a secretary on Nov 03, 2021 | 1 pages | TM02 | ||
Who are the officers of THE GRANGE MANAGEMENT COMPANY (SOLIHULL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom |
| 289007820079 | ||||||||||
| MACDONALD, Alexander Scott | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 137023080002 | |||||||||
| MACDONALD, Callum David | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 137022990001 | |||||||||
| CLEVELEY, Karen | Secretary | 75 Tiddington Road CV37 7AF Stratford Upon Avon Warwickshire | British | 116431080001 | ||||||||||
| HOYES, Michael John | Secretary | 11 Priors Walk WR11 1GG Evesham Worcestershire | British | 92921410001 | ||||||||||
| SIMONDS, Robert | Secretary | Summer Row B3 1JJ Birmingham 45 West Midlands England | British | 51911850002 | ||||||||||
| C P BIGWOOD MANAGEMENT LLP | Secretary | Chetwynd Business Park Chilwell Beeston NG9 6RZ Nottingham 3-4 Regan Way United Kingdom |
| 253061070001 | ||||||||||
| CPBIGWOOD MANAGEMENT LLP | Secretary | B3 1JJ Birmingham 45 Summer Row West Midlands United Kingdom |
| 117341710002 | ||||||||||
| G & O RENTS LIMITED | Secretary | Falcon House 257 Burlington Road KT3 4NE New Malden Surrey | 123685130001 | |||||||||||
| SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England |
| 235871650002 | ||||||||||
| CLEVELEY, Karen | Director | 75 Tiddington Road CV37 7AF Stratford Upon Avon Warwickshire | United Kingdom | British | 116431080001 | |||||||||
| CLEVELEY, Michael Richard | Director | 75 Tiddington Road CV37 7AF Stratford Upon Avon Warwickshire | Great Britain | British | 116430680001 | |||||||||
| ELWOOD, Paul James | Director | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom | United Kingdom | British | 136422350002 | |||||||||
| GIBSON, Rosemary Jane | Director | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom | United Kingdom | British | 136787250002 | |||||||||
| HAWTHORNE, Lisa Marie | Director | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom | United Kingdom | British | 137258100002 | |||||||||
| HOYES, Michael John | Director | 11 Priors Walk WR11 1GG Evesham Worcestershire | British | 92921410001 | ||||||||||
| HUNTER, John | Director | Apt 14 The Grange 294 Haslucks Green Road Shirley B90 2LT Solihull West Midlands | United Kingdom | British | 123685670002 | |||||||||
| JEYAKARA, Nadarajah | Director | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom | England | British | 113312510002 | |||||||||
| MCNAMARA, Breodan James | Director | CR0 1JB Croydon 94 Park Lane Surrey England | United Kingdom | British | 123686490003 | |||||||||
| PITT, Joyce Constance | Director | 4 The Grange 294 Haslucks Green Road Shirley B90 2LT Solihull West Midlands | British | 123686650002 | ||||||||||
| WILLIAMS, Brett | Director | Sambrooke Villa 23 Carlyle Road Edgbaston B16 9BH Birmingham West Midlands | England | British | 97713020001 |
What are the latest statements on persons with significant control for THE GRANGE MANAGEMENT COMPANY (SOLIHULL) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 24, 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