TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED

TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED

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

    Company NameTRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09380863
    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 TRUELOVES GRANGE (INGATESTONE) 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 TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Worth Property Management Ltd. 11 Chandlers Way
    South Woodham Ferrers
    CM3 5TB Chelmsford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr David William George Elsworth as a secretary on Nov 27, 2024

    2 pagesAP03

    Registered office address changed from Fanton Hall Office 12B Yhpm Ltd Arterial Road Wickford SS12 9JF England to Worth Property Management Ltd. 11 Chandlers Way South Woodham Ferrers Chelmsford CM3 5TB on Nov 27, 2024

    1 pagesAD01

    Termination of appointment of James Cooke as a secretary on Nov 27, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2024

    2 pagesAA

    Appointment of Mr Clive Roger Nichols as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Cara Jane Emma Clayden as a director on May 15, 2024

    1 pagesTM01

    Appointment of Mr Peter David Holt as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr James Andrew Clayden as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Lisa Pauline Egan as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mary Frances Green as a director on Dec 12, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2023

    2 pagesAA

    Termination of appointment of Belinda Jane Holt as a director on Apr 06, 2023

    1 pagesTM01

    Termination of appointment of Penelope Ann Nichols as a director on Apr 06, 2023

    1 pagesTM01

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2020

    2 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Units 2 & 3 Beech Court Wokingham Road Hurst Hurst Berkshire RG10 0RQ England to Fanton Hall Office 12B Yhpm Ltd Arterial Road Wickford SS12 9JF on Mar 28, 2020

    1 pagesAD01

    Appointment of Mr James Cooke as a secretary on Mar 24, 2020

    2 pagesAP03

    Termination of appointment of Pinnacle Property Management Limited as a secretary on Mar 27, 2020

    1 pagesTM02

    Who are the officers of TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSWORTH, David William George
    11 Chandlers Way
    South Woodham Ferrers
    CM3 5TB Chelmsford
    Worth Property Management Ltd.
    England
    Secretary
    11 Chandlers Way
    South Woodham Ferrers
    CM3 5TB Chelmsford
    Worth Property Management Ltd.
    England
    329804320001
    CLAYDEN, James Andrew
    11 Chandlers Way
    South Woodham Ferrers
    CM3 5TB Chelmsford
    Worth Property Management Ltd.
    England
    Director
    11 Chandlers Way
    South Woodham Ferrers
    CM3 5TB Chelmsford
    Worth Property Management Ltd.
    England
    EnglandBritishChief Executive Officer16717710005
    HOLT, Peter David
    11 Chandlers Way
    South Woodham Ferrers
    CM3 5TB Chelmsford
    Worth Property Management Ltd.
    England
    Director
    11 Chandlers Way
    South Woodham Ferrers
    CM3 5TB Chelmsford
    Worth Property Management Ltd.
    England
    United KingdomBritishManaging Director148894560003
    NICHOLS, Clive Roger
    11 Chandlers Way
    South Woodham Ferrers
    CM3 5TB Chelmsford
    Worth Property Management Ltd.
    England
    Director
    11 Chandlers Way
    South Woodham Ferrers
    CM3 5TB Chelmsford
    Worth Property Management Ltd.
    England
    EnglandBritishConstruction Director33021380004
    COOKE, James
    Arterial Road
    SS12 9JF Wickford
    Fanton Hall Yhpm Ltd
    England
    Secretary
    Arterial Road
    SS12 9JF Wickford
    Fanton Hall Yhpm Ltd
    England
    268507550001
    PINNACLE PROPERTY MANAGEMENT LTD
    Upper Teddington Road
    KT1 4DY Kingston Upon Thames
    Wickham House 2
    England
    Secretary
    Upper Teddington Road
    KT1 4DY Kingston Upon Thames
    Wickham House 2
    England
    Identification TypeEuropean Economic Area
    Registration Number04488061
    160779610002
    PITSEC LTD
    RG1 7SR Reading
    47 Castle Street
    United Kingdom
    Secretary
    RG1 7SR Reading
    47 Castle Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2451677
    129561800001
    ALDRIDGE, Andrew John
    Upper Teddington Road
    Hampton Wick
    KT1 4DY Kingston Upon Thames
    Wickham House 2
    England
    Director
    Upper Teddington Road
    Hampton Wick
    KT1 4DY Kingston Upon Thames
    Wickham House 2
    England
    EnglandBritishLand Director195489020001
    BLADES, Peter James
    Wooburn Green
    HP10 0TJ High Wycombe
    Riverside House Holtspur Lane
    Buckinghamshire
    United Kingdom
    Director
    Wooburn Green
    HP10 0TJ High Wycombe
    Riverside House Holtspur Lane
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector168265620001
    CLAYDEN, Cara Jane Emma
    Trueloves Grange
    Trueloves Lane
    CM4 0NQ Ingatestone
    11
    England
    Director
    Trueloves Grange
    Trueloves Lane
    CM4 0NQ Ingatestone
    11
    England
    EnglandBritishDirector89344330002
    COLMAN, Helen Scott
    RG1 7SR Reading
    47 Castle Street
    Director
    RG1 7SR Reading
    47 Castle Street
    EnglandBritishDirector209433660001
    EGAN, Lisa Pauline
    Trueloves Grange
    Trueloves Lane
    CM4 0NQ Ingatestone
    5
    England
    Director
    Trueloves Grange
    Trueloves Lane
    CM4 0NQ Ingatestone
    5
    England
    EnglandBritishDirector255579720001
    GREEN, Mary Frances
    Trueloves Grange
    Trueloves Lane
    CM4 0NQ Ingatestone
    6
    England
    Director
    Trueloves Grange
    Trueloves Lane
    CM4 0NQ Ingatestone
    6
    England
    EnglandBritishDirector255580270001
    HOLT, Belinda Jane
    School Road
    Rayne
    CM77 6SP Braintree
    Unit 2b Concord Farm
    England
    Director
    School Road
    Rayne
    CM77 6SP Braintree
    Unit 2b Concord Farm
    England
    EnglandBritishDirector255090160001
    NICHOLS, Penelope Ann
    Trueloves Grange
    Trueloves Lane
    CM4 0NQ Ingatestone
    3
    England
    Director
    Trueloves Grange
    Trueloves Lane
    CM4 0NQ Ingatestone
    3
    England
    EnglandBritishAdmin Assistant255580320001
    WALBOURN, Richard Alexander
    Holtspur Lane
    Wooburn Green
    HP10 0TJ High Wycombe
    Riverside House
    Buckinghamshire
    England
    Director
    Holtspur Lane
    Wooburn Green
    HP10 0TJ High Wycombe
    Riverside House
    Buckinghamshire
    England
    United KingdomBritishDirector95240170003
    WALLACE, Stuart James
    Upper Teddington Road
    Hampton Wick
    KT1 4DY Kingston Upon Thames
    Wickham House 2
    England
    Director
    Upper Teddington Road
    Hampton Wick
    KT1 4DY Kingston Upon Thames
    Wickham House 2
    England
    EnglandBritishManaging Director39077720002
    WEST, Shelley Caroline
    Wooburn Green
    HP10 0TJ High Wycombe
    Riverside House Holtspur Lane
    Buckinghamshire
    United Kingdom
    Director
    Wooburn Green
    HP10 0TJ High Wycombe
    Riverside House Holtspur Lane
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector127944850001

    Who are the persons with significant control of TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew John Aldridge
    Upper Teddington Road
    Hampton Wick
    KT1 4DY Kingston Upon Thames
    Wickham House 2
    England
    Nov 08, 2018
    Upper Teddington Road
    Hampton Wick
    KT1 4DY Kingston Upon Thames
    Wickham House 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Alexander Walbourn
    Upper Teddington Road
    Hampton Wick
    KT1 4DY Kingston Upon Thames
    Wickham House 2
    England
    Apr 06, 2016
    Upper Teddington Road
    Hampton Wick
    KT1 4DY Kingston Upon Thames
    Wickham House 2
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Helen Scott Colman
    RG1 7SR Reading
    47 Castle Street
    Apr 06, 2016
    RG1 7SR Reading
    47 Castle Street
    Yes
    Nationality: British
    Country of Residence: England
    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 TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 11, 2019The 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