THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED

THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED

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

    Company NameTHE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 11156765
    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 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 AddressNo

    What are the latest accounts for THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

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

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Mark Hobday as a director on Jul 09, 2024

    2 pagesAP01

    Termination of appointment of Amanda Jane Rogers as a director on Nov 21, 2024

    1 pagesTM01

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

    2 pagesAA

    Appointment of Mr Mathew Kevin Fallon as a director on Jul 09, 2024

    2 pagesAP01

    Appointment of Mr Michael James Hepburn as a director on Jul 09, 2024

    2 pagesAP01

    Appointment of Mr Jasper Sean Beauclair as a director on Jul 09, 2024

    2 pagesAP01

    Secretary's details changed for Innovus Company Secretaries Limited on Apr 11, 2024

    1 pagesCH04

    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 pagesAD01

    Director's details changed for Mr Jak Harper on Apr 11, 2024

    2 pagesCH01

    Director's details changed for Mr Stephen William Lambley on Apr 11, 2024

    2 pagesCH01

    Director's details changed for Mrs Amanda Jane Rogers on Apr 11, 2024

    2 pagesCH01

    Director's details changed for Mr Paul David Hurst on Apr 11, 2024

    2 pagesCH01

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023

    2 pagesAP04

    Termination of appointment of Mainstay (Secretaries) Limited as a secretary on Dec 07, 2023

    1 pagesTM02

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

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mrs Amanda Jane Rogers as a director on May 09, 2022

    2 pagesAP01

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Zac Alan David Hurst as a director on Jan 13, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2021

    2 pagesAA

    Appointment of Mr Jak Harper as a director on Sep 07, 2021

    2 pagesAP01

    Who are the officers of THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    BEAUCLAIR, Jasper Sean
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishManaging Director326395760001
    COLES, Paul
    Aspen House
    Birmingham Road
    B80 7BG Studley
    Persimmon Homes South Midlands
    Warwickshire
    United Kingdom
    Director
    Aspen House
    Birmingham Road
    B80 7BG Studley
    Persimmon Homes South Midlands
    Warwickshire
    United Kingdom
    United KingdomBritishTechnical Director252774410001
    FALLON, Mathew Kevin
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishDirector327178900001
    GRIFFIN, Russell Stephen
    Birmingham Road
    B80 7BG Studley
    Aspen House
    England
    Director
    Birmingham Road
    B80 7BG Studley
    Aspen House
    England
    EnglandBritishDirector267805090001
    HARPER, Jak
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishConstruction Department286033980001
    HEPBURN, Michael James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishFacilities Manager326680420001
    HOBDAY, Andrew Mark
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishTeacher331147540001
    HURST, Paul David
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishManaging Director198600430001
    LAMBLEY, Stephen William
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishLand Director217413810001
    MAINSTAY (SECRETARIES) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04458913
    88305860001
    HURST, Zac Alan David
    Persimmon House
    Fulford
    YO19 4FE York
    Persimmon Homes Limited
    Yorkshire
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    Persimmon Homes Limited
    Yorkshire
    EnglandBritishCommercial Director264963630001
    PETERS, Andrew Nicholas
    Persimmon House
    Fulford
    YO19 4FE York
    Persimmon Homes Limited
    Yorkshire
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    Persimmon Homes Limited
    Yorkshire
    United KingdomBritishManaging Director187548880001
    ROGERS, Amanda Jane
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishSales Director295586200001
    SELWAY, Carol Anne
    Aspen House
    Birmingham Road
    B80 7BG Studley
    Persimmon Homes South Midlands
    Warwickshire
    United Kingdom
    Director
    Aspen House
    Birmingham Road
    B80 7BG Studley
    Persimmon Homes South Midlands
    Warwickshire
    United Kingdom
    EnglandBritishSales Director252774670001
    TAIT, Sarah Kate
    Persimmon House
    Fulford
    YO19 4FE York
    Persimmon Homes Limited
    Yorkshire
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    Persimmon Homes Limited
    Yorkshire
    EnglandBritishStrategic Planning Director188690280001

    Who are the persons with significant control of THE GRANGE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Persimmon Homes Limited
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Jan 18, 2018
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCardiff
    Registration Number04108747
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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