LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY

LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY

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

    Company NameLEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06977866
    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 LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY located?

    Registered Office Address
    Community Centre 82 Hawley Drive
    Leybourne
    ME19 5FL West Malling
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?

    Last Confirmation Statement Made Up ToJun 24, 2025
    Next Confirmation Statement DueJul 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2024
    OverdueNo

    What are the latest filings for LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Gregory John Ward as a director on Oct 15, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Director's details changed for Mrs Cheru Manoj Koothur on Jun 29, 2024

    2 pagesCH01

    Appointment of Mrs Cheru Manoj Koothur as a director on Jun 29, 2024

    2 pagesAP01

    Appointment of Miss Clare Ann Patricia Leyden as a director on Jun 29, 2024

    2 pagesAP01

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Malcolm Kenneth White as a director on Jun 29, 2024

    2 pagesAP01

    Termination of appointment of David Harris as a director on Jun 04, 2024

    1 pagesTM01

    Appointment of Preim Ltd as a secretary on May 30, 2024

    2 pagesAP04

    Termination of appointment of Anthony Collins Solicitors Llp as a secretary on May 30, 2024

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Appointment of Anthony Collins Solicitors Llp as a secretary on Jan 04, 2024

    2 pagesAP04

    Termination of appointment of Gregory John Ward as a director on Jan 04, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Hitchcock as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Kate O'shea as a secretary on Jan 04, 2024

    1 pagesTM02

    Confirmation statement made on Jun 24, 2023 with updates

    3 pagesCS01

    Termination of appointment of Trudi Jane Salter as a director on Jun 28, 2023

    1 pagesTM01

    Termination of appointment of Stephen Lee as a director on Jun 28, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Hitchcock as a director on Jun 28, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Alexander Bowler as a director on Jun 28, 2023

    2 pagesAP01

    Registration of charge 069778660001, created on Mar 20, 2023

    6 pagesMR01

    Termination of appointment of Benjamin Clark as a director on Mar 23, 2023

    1 pagesTM01

    Appointment of Mr Gregory John Ward as a director on Mar 23, 2023

    2 pagesAP01

    Termination of appointment of Neil Gunn as a director on Oct 20, 2022

    1 pagesTM01

    Appointment of Mr Benjamin Clark as a director on Oct 20, 2022

    2 pagesAP01

    Who are the officers of LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREIM LTD
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    Unit 8 The Forum
    England
    Secretary
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    Unit 8 The Forum
    England
    Identification TypeUK Limited Company
    Registration Number07620968
    281240960001
    BOWLER, Nicholas Alexander
    Hawley Drive
    Leybourne
    ME19 5FL West Malling
    Community Centre 82
    England
    Director
    Hawley Drive
    Leybourne
    ME19 5FL West Malling
    Community Centre 82
    England
    EnglandBritishConsultant311123190001
    KOOTHUR, Cheru Manoj
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    C/O Preim Ltd, Unit 8 The Forum
    England
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    C/O Preim Ltd, Unit 8 The Forum
    England
    EnglandBritishScientific Director324935180001
    LEYDEN, Clare Ann Patricia
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    C/O Preim Ltd, Unit 8 The Forum
    United Kingdom
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    C/O Preim Ltd, Unit 8 The Forum
    United Kingdom
    EnglandBritishService Charge Accountant324932060001
    WARD, Gregory John
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    Unit 8 The Forum
    England
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    Unit 8 The Forum
    England
    EnglandBritishProgramme Manager230454380001
    WHITE, Malcolm Kenneth
    Lynch Wood
    PE2 6FT Peterborough
    Unit 8 The Forum Minerva Business Park
    United Kingdom
    Director
    Lynch Wood
    PE2 6FT Peterborough
    Unit 8 The Forum Minerva Business Park
    United Kingdom
    EnglandBritishRetired324704150001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    153671540002
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166215310001
    O'SHEA, Kate
    Hawley Drive
    Leybourne
    ME19 5SQ West Malling
    82
    United Kingdom
    Secretary
    Hawley Drive
    Leybourne
    ME19 5SQ West Malling
    82
    United Kingdom
    296232230001
    ANTHONY COLLINS SOLICITORS LLP
    Edmund Street
    B3 2ES Birmingham
    134
    England
    Secretary
    Edmund Street
    B3 2ES Birmingham
    134
    England
    Legal FormLIMITED LIABILITY PARTNERSHIPS
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT
    317924860001
    ASHWORTH, David Roy
    5 Dairy Lane
    Hambleden
    RG9 3AS Henley On Thames
    Oxfordshire
    Director
    5 Dairy Lane
    Hambleden
    RG9 3AS Henley On Thames
    Oxfordshire
    EnglandBritishDirector181322880001
    BANDY, Simon Malcolm
    Station Road
    TN23 1PP Ashford
    81
    Kent
    Director
    Station Road
    TN23 1PP Ashford
    81
    Kent
    United KingdomBritishNone151743970001
    BATEMAN, Richard Andrew
    Challenge Court
    Barnett Wood Lane
    KT22 7DE Leatherhead
    Thornetts House
    United Kingdom
    Director
    Challenge Court
    Barnett Wood Lane
    KT22 7DE Leatherhead
    Thornetts House
    United Kingdom
    United KingdomBritishCompany Director248643060001
    BHEENICK, Yuvedivij Rambuns
    Challenge Court
    Barnett Wood Lane
    KT22 7DE Leatherhead
    Thornetts House
    United Kingdom
    Director
    Challenge Court
    Barnett Wood Lane
    KT22 7DE Leatherhead
    Thornetts House
    United Kingdom
    United KingdomBritishCompany Director200506140001
    BRADY, Paul Francis
    Edmund Street
    B3 2ES Birmingham
    Anthony Collins Solicitors
    England
    Director
    Edmund Street
    B3 2ES Birmingham
    Anthony Collins Solicitors
    England
    EnglandIrishCompany Director296214710002
    BRADY, Samantha Laura Langton
    Edmund Street
    B3 2ES Birmingham
    Anthony Collins Solicitors
    England
    Director
    Edmund Street
    B3 2ES Birmingham
    Anthony Collins Solicitors
    England
    EnglandBritishCompany Director296214220002
    CLARK, Benjamin
    Hawley Drive
    Leybourne
    ME19 5FL West Malling
    Community Centre 82
    England
    Director
    Hawley Drive
    Leybourne
    ME19 5FL West Malling
    Community Centre 82
    England
    United KingdomBritishHead Teacher301703380001
    GOULDING, Michael
    Block 2 Suite 3
    Milton Road
    CB4 1YG Cambridge
    Westbrook Centre
    United Kingdom
    Director
    Block 2 Suite 3
    Milton Road
    CB4 1YG Cambridge
    Westbrook Centre
    United Kingdom
    EnglandBritishChartered Surveyor162009520001
    GUNN, Neil
    c/o Anthony Collins Solicitors
    Edmund Street
    B3 2ES Birmingham
    134
    England
    Director
    c/o Anthony Collins Solicitors
    Edmund Street
    B3 2ES Birmingham
    134
    England
    EnglandBritishManager296906130001
    HARRIS, David William
    c/o Anthony Collins Solicitors
    Edmund Street
    B3 2ES Birmingham
    134 Edmund Street Birmingham
    England
    Director
    c/o Anthony Collins Solicitors
    Edmund Street
    B3 2ES Birmingham
    134 Edmund Street Birmingham
    England
    United KingdomBritishGeneral Manager296900510001
    HAWKINS, Gary
    Lulworth Close
    Chandlers Ford
    SO53 3TJ Eastleigh
    Templars House
    Hampshire
    England
    Director
    Lulworth Close
    Chandlers Ford
    SO53 3TJ Eastleigh
    Templars House
    Hampshire
    England
    United KingdomBritishAccountant184555650001
    HITCHCOCK, Jonathan
    Hawley Drive
    Leybourne
    ME19 5FL West Malling
    Community Centre 82
    England
    Director
    Hawley Drive
    Leybourne
    ME19 5FL West Malling
    Community Centre 82
    England
    EnglandBritishTrain Driver311123250001
    LEE, Stephen
    Edmund Street
    B3 2ES Birmingham
    Anthony Collins Solicitors
    England
    Director
    Edmund Street
    B3 2ES Birmingham
    Anthony Collins Solicitors
    England
    EnglandBritishCompany Director296214470002
    MOORE, Christopher John
    Fairfield Way
    TN11 9ET Hildenborough
    14
    United Kingdom
    Director
    Fairfield Way
    TN11 9ET Hildenborough
    14
    United Kingdom
    United KingdomBritishCompany Director81822360002
    PRIOR-DAVIS, Nicholas John
    Thornetts House
    Challenge Court
    KT22 7DE Barnett Wood Lane, Leatherhead
    Taylor Wimpey South Thames
    Surrey
    United Kingdom
    Director
    Thornetts House
    Challenge Court
    KT22 7DE Barnett Wood Lane, Leatherhead
    Taylor Wimpey South Thames
    Surrey
    United Kingdom
    United KingdomBritishCompany Director186303880003
    SALTER, Trudi Jane
    Edmund Street
    B3 2ES Birmingham
    Anthony Collins Solicitors
    England
    Director
    Edmund Street
    B3 2ES Birmingham
    Anthony Collins Solicitors
    England
    EnglandBritishCompany Director255375310002
    SHEARD, David Peter
    Lonsdale Avenue
    Cosham
    P06 2PU Hampshire
    11a
    Director
    Lonsdale Avenue
    Cosham
    P06 2PU Hampshire
    11a
    United KingdomBritishFinance Director141094550001
    WARD, Gregory John
    Hawley Drive
    Leybourne
    ME19 5FL West Malling
    Community Centre 82
    England
    Director
    Hawley Drive
    Leybourne
    ME19 5FL West Malling
    Community Centre 82
    England
    EnglandBritishConsultant307543600001

    Who are the persons with significant control of LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1392762
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jun 23, 2017Jun 23, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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