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, 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 THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 16, 2026 |
---|---|
Next Confirmation Statement Due | Jan 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 16, 2025 |
Overdue | No |
What are the latest filings for THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Appointment of Mrs Amanda Jane Rogers as a director on May 09, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Zac Alan David Hurst as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||
Appointment of Mr Jak Harper as a director on Sep 07, 2021 | 2 pages | AP01 | ||
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 | Managing Director | 326395760001 | ||||||||
COLES, Paul | Director | Aspen House Birmingham Road B80 7BG Studley Persimmon Homes South Midlands Warwickshire United Kingdom | United Kingdom | British | Technical Director | 252774410001 | ||||||||
FALLON, Mathew Kevin | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Director | 327178900001 | ||||||||
GRIFFIN, Russell Stephen | Director | Birmingham Road B80 7BG Studley Aspen House England | England | British | Director | 267805090001 | ||||||||
HARPER, Jak | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Construction Department | 286033980001 | ||||||||
HEPBURN, Michael James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Facilities Manager | 326680420001 | ||||||||
HOBDAY, Andrew Mark | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Teacher | 331147540001 | ||||||||
HURST, Paul David | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Managing Director | 198600430001 | ||||||||
LAMBLEY, Stephen William | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Land Director | 217413810001 | ||||||||
MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom |
| 88305860001 | ||||||||||
HURST, Zac Alan David | Director | Persimmon House Fulford YO19 4FE York Persimmon Homes Limited Yorkshire | England | British | Commercial Director | 264963630001 | ||||||||
PETERS, Andrew Nicholas | Director | Persimmon House Fulford YO19 4FE York Persimmon Homes Limited Yorkshire | United Kingdom | British | Managing Director | 187548880001 | ||||||||
ROGERS, Amanda Jane | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Sales Director | 295586200001 | ||||||||
SELWAY, Carol Anne | Director | Aspen House Birmingham Road B80 7BG Studley Persimmon Homes South Midlands Warwickshire United Kingdom | England | British | Sales Director | 252774670001 | ||||||||
TAIT, Sarah Kate | Director | Persimmon House Fulford YO19 4FE York Persimmon Homes Limited Yorkshire | England | British | Strategic Planning Director | 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