DOULTON GRANGE MANAGEMENT COMPANY LIMITED
Overview
Company Name | DOULTON GRANGE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05444126 |
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 DOULTON 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 DOULTON GRANGE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 94 Park Lane CR0 1JB Croydon Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DOULTON GRANGE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DOULTON GRANGE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 21, 2025 |
---|---|
Next Confirmation Statement Due | May 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 21, 2024 |
Overdue | No |
What are the latest filings for DOULTON GRANGE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Aug 25, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Apr 21, 2022 with updates | 3 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services Limted on Apr 13, 2022 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Termination of appointment of C P Bigwood Management Llp as a secretary on Nov 02, 2021 | 1 pages | TM02 | ||
Appointment of Hml Company Secretarial Services Limted as a secretary on Nov 02, 2021 | 2 pages | AP04 | ||
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on Oct 14, 2021 | 1 pages | AD01 | ||
Appointment of Mr Ben Conway as a director on Jul 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Simonds as a director on Jul 17, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on Apr 10, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||
Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on Jan 02, 2019 | 1 pages | TM02 | ||
Appointment of C P Bigwood Management Llp as a secretary on Jan 02, 2019 | 2 pages | AP04 | ||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||
Notification of Robert Simonds as a person with significant control on Apr 01, 2018 | 2 pages | PSC01 | ||
Who are the officers of DOULTON GRANGE MANAGEMENT COMPANY 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 | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 289007820020 | ||||||||||
CONWAY, Ben | Director | Park Lane CR0 1JB Croydon 94 England | England | British | Estate Management | 284630410001 | ||||||||
COPE, Graham Anthony | Secretary | Turnberry House 12 Swallow Drive CW6 0GD Kelsall Cheshire | British | Solicitor | 85842880003 | |||||||||
SIMONDS, Robert | Secretary | Summer Row B3 1JJ Birmingham 45 West Midlands England | British | 51911850002 | ||||||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
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 | ||||||||||
SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England |
| 235871650002 | ||||||||||
ANDROLIA, Linda Christine | Director | The Cottage 3 Church Lane Oddingley WR9 7NE Droitwich Worcestershire | British | Sales Person | 100742160001 | |||||||||
BURY, Michael | Director | 16 Moorlane Bolehall B77 3LJ Tamworth Staffordshire | United Kingdom | British | Director | 87734280001 | ||||||||
CAFFERY, Hugh | Director | 26 Blounts Drive ST14 8TQ Uttoxeter Staffordshire | United Kingdom | British | Construction Director | 155150440001 | ||||||||
DORN, Alan John | Director | Stinchcombe 3 Rosewood Way LE11 2BA Loughborough Leicestershire | United Kingdom | British | Managing Director | 116992820001 | ||||||||
FARR, Adrian Roy | Director | The Hawthorns 24 Oak Tree Drive WR9 0QY Cutnall Green Worcestershire | England | British | Quantity Surveyor | 86441760001 | ||||||||
HOOTON, Philip Douglas | Director | 25 Tideswell Close NN4 9XY Northampton Northamptonshire | United Kingdom | British | Planner | 122619590001 | ||||||||
MICKLEWRIGHT, Graham | Director | 75 Rugeley Road WS7 9BW Burntwood Staffordshire | United Kingdom | British | Finance Director | 98783370001 | ||||||||
SIMMONDS, Robert | Director | Whitlenge Lane DY10 4HD Hartlebury Brook House Worcestershire | United Kingdom | British | Chartered Surveyor | 199153170001 | ||||||||
SIMONDS, Robert | Director | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom | United Kingdom | British | Chartered Surveyor | 51911850024 | ||||||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||
THOMAS, David Wynne Bowen | Director | 30 Chelveston Crescent B91 3YB Solihull West Midlands | United Kingdom | British | Land Buyer | 64895210001 | ||||||||
WALKER, Peter | Director | Basnetts Wood Endon ST9 9DQ Stoke On Trent 49 Staffs | United Kingdom | British | Retired | 139393840001 | ||||||||
WILLIAMS, Brett | Director | Summer Row B3 1JJ Birmingham 45 West Midlands England | England | British | Charetered Surveyor | 97713020008 | ||||||||
YOUNG, Ian | Director | 4 Rutherford Road Aston Fields B60 3SA Bromsgrove Worcestershire | England | British | Land Director | 65200710001 |
Who are the persons with significant control of DOULTON GRANGE MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Simonds | Apr 01, 2018 | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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