HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED
Overview
Company Name | HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 10305516 |
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 HEATHERSTONE GRANGE (BRANSGORE) 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 HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 14 Queensway BH25 5NN New Milton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2025 |
---|---|
Next Confirmation Statement Due | Aug 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2024 |
Overdue | No |
What are the latest filings for HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Arquero Management Ltd as a secretary on Feb 07, 2025 | 2 pages | AP04 | ||
Termination of appointment of Trinity Nominees (1) Limited as a secretary on Feb 07, 2025 | 1 pages | TM02 | ||
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN United Kingdom to 14 Queensway New Milton Hampshire BH25 5NN on Feb 20, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Tillotson as a director on May 28, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elaine Diane Down as a director on Jul 22, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Bellway Homes Limited as a person with significant control on Aug 21, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gavin Stephen Kilborn as a director on Jul 13, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||
Termination of appointment of Trevor James Furlong as a director on Feb 12, 2020 | 1 pages | TM01 | ||
Termination of appointment of Michael Irvine Smith as a director on Feb 12, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Angela June Goguelin as a director on Dec 17, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Elaine Diane Down as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Appointment of Mr Robert Tillotson as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Emmerson as a director on Dec 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul Peter Bathgate as a director on Dec 02, 2019 | 1 pages | TM01 | ||
Who are the officers of HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARQUERO MANAGEMENT LTD | Secretary | Queensway BH25 5NN New Milton 14 Hampshire England |
| 253955600001 | ||||||||||
ASQUITH, Lynda Jane | Director | Queensway BH25 5NN New Milton 14 Hampshire England | England | British | Retired | 77970270003 | ||||||||
GOGUELIN, Angela June | Director | Queensway BH25 5NN New Milton 14 Hampshire England | England | British | Retired | 265391770001 | ||||||||
HACKER, Graham Harold | Director | Queensway BH25 5NN New Milton 14 Hampshire England | United Kingdom | British | Retired | 264918180001 | ||||||||
KILBORN, Gavin Stephen | Director | Queensway BH25 5NN New Milton 14 Hampshire England | England | British | Company Director | 272350070001 | ||||||||
MARSH, Albert | Director | Arnwood Drive Bransgore BH23 8FH Christchurch 10 Hampshire England | England | British | Retired | 264918150001 | ||||||||
MENCNER, Joanne | Director | Queensway BH25 5NN New Milton 14 Hampshire England | England | British | Retired | 264916980001 | ||||||||
MILNER, Jonathan Mark | Director | Queensway BH25 5NN New Milton 14 Hampshire England | England | British | Service Delivery Executive | 264919870001 | ||||||||
NEILL, Malcolm Stuart | Director | Queensway BH25 5NN New Milton 14 Hampshire England | England | British | Retired | 264920860001 | ||||||||
TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||
BATHGATE, Paul Peter | Director | Embankment Way Castleman Business Centre BH24 1EU Ringwood Bellway Homes Limited England | England | British | Director | 236057510001 | ||||||||
BEAL, Ian Paul | Director | 23 Mark Road Hemel Hempstead Industrial Estate HP2 7DN Hemel Hempstead Vantage Point United Kingdom | United Kingdom | British | Director | 201843100001 | ||||||||
DOWN, Elaine Diane | Director | 23 Mark Road Hemel Hempstead Industrial Estate HP2 7DN Hemel Hempstead Vantage Point United Kingdom | England | British | Office Administrator | 265214340001 | ||||||||
EMMERSON, Andrew James | Director | 23 Mark Road Hemel Hempstead Industrial Estate HP2 7DN Hemel Hempstead Vantage Point United Kingdom | England | British | Director | 77684020002 | ||||||||
FURLONG, Trevor James | Director | 23 Mark Road Hemel Hempstead Industrial Estate HP2 7DN Hemel Hempstead Vantage Point United Kingdom | England | English | Retired | 264918170001 | ||||||||
SMITH, Michael Irvine | Director | 23 Mark Road Hemel Hempstead Industrial Estate HP2 7DN Hemel Hempstead Vantage Point United Kingdom | England | British | Retired | 264919890001 | ||||||||
TILLOTSON, Robert | Director | 23 Mark Road Hemel Hempstead Industrial Estate HP2 7DN Hemel Hempstead Vantage Point United Kingdom | England | British | Retired | 91498970002 |
Who are the persons with significant control of HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Bellway Homes Limited | Aug 01, 2016 | Dudley Lane Seaton Burn NE13 6BE Newcastle Upon Tyne Seaton Burn House England | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for HEATHERSTONE GRANGE (BRANSGORE) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 24, 2020 | 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 | |
Aug 01, 2016 | Jul 31, 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