TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED
Overview
Company Name | TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09380863 |
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 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 Address | No |
What are the latest accounts for TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 09, 2026 |
---|---|
Next Confirmation Statement Due | Jan 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 09, 2025 |
Overdue | No |
What are the latest filings for TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David William George Elsworth as a secretary on Nov 27, 2024 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of James Cooke as a secretary on Nov 27, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||||||||||
Appointment of Mr Clive Roger Nichols as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cara Jane Emma Clayden as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter David Holt as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Andrew Clayden as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Pauline Egan as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mary Frances Green as a director on Dec 12, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||||||||||
Termination of appointment of Belinda Jane Holt as a director on Apr 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Penelope Ann Nichols as a director on Apr 06, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr James Cooke as a secretary on Mar 24, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Pinnacle Property Management Limited as a secretary on Mar 27, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELSWORTH, David William George | Secretary | 11 Chandlers Way South Woodham Ferrers CM3 5TB Chelmsford Worth Property Management Ltd. England | 329804320001 | |||||||||||
CLAYDEN, James Andrew | Director | 11 Chandlers Way South Woodham Ferrers CM3 5TB Chelmsford Worth Property Management Ltd. England | England | British | Chief Executive Officer | 16717710005 | ||||||||
HOLT, Peter David | Director | 11 Chandlers Way South Woodham Ferrers CM3 5TB Chelmsford Worth Property Management Ltd. England | United Kingdom | British | Managing Director | 148894560003 | ||||||||
NICHOLS, Clive Roger | Director | 11 Chandlers Way South Woodham Ferrers CM3 5TB Chelmsford Worth Property Management Ltd. England | England | British | Construction Director | 33021380004 | ||||||||
COOKE, James | Secretary | Arterial Road SS12 9JF Wickford Fanton Hall Yhpm Ltd England | 268507550001 | |||||||||||
PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Upper Teddington Road KT1 4DY Kingston Upon Thames Wickham House 2 England |
| 160779610002 | ||||||||||
PITSEC LTD | Secretary | RG1 7SR Reading 47 Castle Street United Kingdom |
| 129561800001 | ||||||||||
ALDRIDGE, Andrew John | Director | Upper Teddington Road Hampton Wick KT1 4DY Kingston Upon Thames Wickham House 2 England | England | British | Land Director | 195489020001 | ||||||||
BLADES, Peter James | Director | Wooburn Green HP10 0TJ High Wycombe Riverside House Holtspur Lane Buckinghamshire United Kingdom | England | British | Director | 168265620001 | ||||||||
CLAYDEN, Cara Jane Emma | Director | Trueloves Grange Trueloves Lane CM4 0NQ Ingatestone 11 England | England | British | Director | 89344330002 | ||||||||
COLMAN, Helen Scott | Director | RG1 7SR Reading 47 Castle Street | England | British | Director | 209433660001 | ||||||||
EGAN, Lisa Pauline | Director | Trueloves Grange Trueloves Lane CM4 0NQ Ingatestone 5 England | England | British | Director | 255579720001 | ||||||||
GREEN, Mary Frances | Director | Trueloves Grange Trueloves Lane CM4 0NQ Ingatestone 6 England | England | British | Director | 255580270001 | ||||||||
HOLT, Belinda Jane | Director | School Road Rayne CM77 6SP Braintree Unit 2b Concord Farm England | England | British | Director | 255090160001 | ||||||||
NICHOLS, Penelope Ann | Director | Trueloves Grange Trueloves Lane CM4 0NQ Ingatestone 3 England | England | British | Admin Assistant | 255580320001 | ||||||||
WALBOURN, Richard Alexander | Director | Holtspur Lane Wooburn Green HP10 0TJ High Wycombe Riverside House Buckinghamshire England | United Kingdom | British | Director | 95240170003 | ||||||||
WALLACE, Stuart James | Director | Upper Teddington Road Hampton Wick KT1 4DY Kingston Upon Thames Wickham House 2 England | England | British | Managing Director | 39077720002 | ||||||||
WEST, Shelley Caroline | Director | Wooburn Green HP10 0TJ High Wycombe Riverside House Holtspur Lane Buckinghamshire United Kingdom | United Kingdom | British | Director | 127944850001 |
Who are the persons with significant control of TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew John Aldridge | 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
| |||
Mr Richard Alexander Walbourn | 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
| |||
Ms Helen Scott Colman | Apr 06, 2016 | RG1 7SR Reading 47 Castle Street | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 11, 2019 | 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