MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED

MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED

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

    Company NameMARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 11011003
    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 MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED located?

    Registered Office Address
    18 Badminton Road
    Downend
    BS16 6BQ Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

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

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mark Lee Vanson as a director on Aug 14, 2025

    2 pagesAP01

    Termination of appointment of Thomas Andrew Sherriff as a director on Aug 07, 2025

    1 pagesTM01

    Termination of appointment of Colin Francis Quinn as a director on Aug 07, 2025

    1 pagesTM01

    Termination of appointment of Mark Lee Vanson as a director on Aug 06, 2025

    1 pagesTM01

    Termination of appointment of Matthew James Paine as a director on Aug 06, 2025

    1 pagesTM01

    Termination of appointment of Jack Allan as a director on Aug 06, 2025

    1 pagesTM01

    Appointment of Mr Thomas Andrew Sherriff as a director on Jul 01, 2025

    2 pagesAP01

    Appointment of Mr Colin Francis Quinn as a director on Jul 01, 2025

    2 pagesAP01

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

    2 pagesAA

    Appointment of Mr Prince Yao Dakpoe as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mrs Gemma Elizabeth Ann Luson as a director on Mar 31, 2025

    2 pagesAP01

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Dodds as a director on Aug 14, 2023

    1 pagesTM01

    Termination of appointment of Lee Chandra Gurung as a director on Aug 14, 2023

    1 pagesTM01

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

    2 pagesAA

    Termination of appointment of Rod Adrian Martin as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Mr Matthew James Paine as a director on Jan 20, 2023

    2 pagesAP01

    Appointment of Mr Rod Adrian Martin as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Ian Michael Sneddon as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Redrow Homes Limited as a person with significant control on Aug 01, 2022

    1 pagesPSC07

    Who are the officers of MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNS SERVICES LIMITED
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Secretary
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Identification TypeUK Limited Company
    Registration Number06097668
    118762960001
    DAKPOE, Prince Yao
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    EnglandBritish312182640001
    LUSON, Gemma Elizabeth Ann
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    EnglandBritish334256010001
    VANSON, Mark Lee
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    United KingdomBritish133893530001
    COPE, Graham
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Secretary
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    238955390001
    ALLAN, Jack
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    EnglandBritish299449910001
    ANNIS, Keith
    Longdon
    GL20 6AX Tewkesbury
    Longdon Lodge
    Gloucester
    United Kingdom
    Director
    Longdon
    GL20 6AX Tewkesbury
    Longdon Lodge
    Gloucester
    United Kingdom
    United KingdomBritish67966340002
    BURCOMBE, Jonathan Paul
    Midford Road
    BA2 5RT Bath
    99
    United Kingdom
    Director
    Midford Road
    BA2 5RT Bath
    99
    United Kingdom
    EnglandBritish207656400001
    DODDS, Michael
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    EnglandBritish299449410001
    FLETCHER, Jonathan
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    EnglandBritish198585950001
    GURUNG, Lee Chandra
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    EnglandBritish264497520001
    HAWKER, Lee
    Rogerstone
    NP10 0AL Newport
    21 Wood Crescent
    United Kingdom
    Director
    Rogerstone
    NP10 0AL Newport
    21 Wood Crescent
    United Kingdom
    WalesBritish196086340001
    HURFORD, James Morgan
    Saddlewood
    GL8 8UQ Leighterton
    Grange Cottage
    United Kingdom
    Director
    Saddlewood
    GL8 8UQ Leighterton
    Grange Cottage
    United Kingdom
    United KingdomBritish177226740001
    MARTIN, Rod Adrian
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    United KingdomBritish298989860001
    PAINE, Matthew James
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    United KingdomBritish258137570001
    PHELPS, Robert Gary
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    EnglandBritish227630100002
    POLLARD, Hannah
    Barrington Way
    TA21 9BF Wellington
    80
    Somerset
    United Kingdom
    Director
    Barrington Way
    TA21 9BF Wellington
    80
    Somerset
    United Kingdom
    United KingdomBritish192134610001
    QUINN, Colin Francis
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Compton House
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Compton House
    United Kingdom
    United KingdomBritish132733610001
    SHERRIFF, Thomas Andrew
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Compton House
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Compton House
    United Kingdom
    United KingdomBritish337886540001
    SNEDDON, Ian Michael
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    United KingdomBritish213839040007
    VANSON, Mark Lee
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    United KingdomBritish133893530001

    Who are the persons with significant control of MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redrow Homes Limited
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Oct 12, 2017
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityBritish
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 11, 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

    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