THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 11156765 |
| 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 THE GRANGE (WELLESBOURNE) 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 THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen William Lambley as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jak Harper as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul David Hurst as a director on Jul 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Russell Stephen Griffin as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Coles as a director on Jul 09, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Mark Hobday as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Amanda Jane Rogers as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||
Appointment of Mr Mathew Kevin Fallon as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael James Hepburn as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jasper Sean Beauclair as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Innovus Company Secretaries Limited on Apr 11, 2024 | 1 pages | CH04 | ||
Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Apr 11, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Jak Harper on Apr 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen William Lambley on Apr 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Amanda Jane Rogers on Apr 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Paul David Hurst on Apr 11, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Registered office address changed from Persimmon Homes Limited Persimmon House Fulford York Yorkshire YO19 4FE to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on Jun 20, 2023 | 1 pages | AD01 | ||
Who are the officers of THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| BEAUCLAIR, Jasper Sean | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 326395760001 | |||||||||
| FALLON, Mathew Kevin | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 327178900001 | |||||||||
| HEPBURN, Michael James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 326680420001 | |||||||||
| HOBDAY, Andrew Mark | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 331147540001 | |||||||||
| MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom |
| 88305860001 | ||||||||||
| COLES, Paul | Director | Aspen House Birmingham Road B80 7BG Studley Persimmon Homes South Midlands Warwickshire United Kingdom | United Kingdom | British | 252774410001 | |||||||||
| GRIFFIN, Russell Stephen | Director | Birmingham Road B80 7BG Studley Aspen House England | United Kingdom | British | 267805090001 | |||||||||
| HARPER, Jak | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 286033980001 | |||||||||
| HURST, Paul David | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 198600430001 | |||||||||
| HURST, Zac Alan David | Director | Persimmon House Fulford YO19 4FE York Persimmon Homes Limited Yorkshire | England | British | 264963630001 | |||||||||
| LAMBLEY, Stephen William | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 217413810001 | |||||||||
| PETERS, Andrew Nicholas | Director | Persimmon House Fulford YO19 4FE York Persimmon Homes Limited Yorkshire | United Kingdom | British | 187548880001 | |||||||||
| ROGERS, Amanda Jane | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 295586200001 | |||||||||
| SELWAY, Carol Anne | Director | Aspen House Birmingham Road B80 7BG Studley Persimmon Homes South Midlands Warwickshire United Kingdom | England | British | 252774670001 | |||||||||
| TAIT, Sarah Kate | Director | Persimmon House Fulford YO19 4FE York Persimmon Homes Limited Yorkshire | England | British | 188690280001 |
Who are the persons with significant control of THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Persimmon Homes Limited | Jan 18, 2018 | Fulford YO19 4FE York Persimmon House Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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