CHACELEY GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHACELEY GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05461042

Incorporation date

24/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3 Clayton Drive, Leverstock Green, Hemel Hempstead, Hertfordshire HP3 8LFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2005)
dot icon10/02/2026
Micro company accounts made up to 2025-07-31
dot icon22/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon13/05/2025
Director's details changed for Mr Bruce Lee Roberts on 2025-05-12
dot icon12/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon12/05/2025
Director's details changed for Ms Susan Patricia Watson on 2025-05-12
dot icon26/04/2025
Micro company accounts made up to 2024-07-31
dot icon03/02/2025
Director's details changed for Ms Susan Patricia Watson on 2025-02-02
dot icon02/02/2025
Appointment of Ms Susan Patricia Watson as a director on 2024-09-24
dot icon02/02/2025
Notification of Susan Patricia Watson as a person with significant control on 2024-09-24
dot icon20/10/2024
Cessation of Elizabeth Jane Blyth as a person with significant control on 2024-09-24
dot icon20/10/2024
Cessation of James Graham Blyth as a person with significant control on 2024-09-24
dot icon20/10/2024
Termination of appointment of James Graham Blyth as a director on 2024-09-24
dot icon14/04/2024
Micro company accounts made up to 2023-07-31
dot icon14/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon24/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon14/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon14/04/2022
Micro company accounts made up to 2021-07-31
dot icon22/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-07-31
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon07/04/2020
Notification of Bruce Roberts as a person with significant control on 2017-04-26
dot icon07/04/2020
Micro company accounts made up to 2019-07-31
dot icon11/03/2019
Micro company accounts made up to 2018-07-31
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon21/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon13/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/04/2016
Annual return made up to 2016-04-14 no member list
dot icon14/04/2015
Annual return made up to 2015-04-14 no member list
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/04/2014
Annual return made up to 2014-04-16 no member list
dot icon26/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/04/2013
Annual return made up to 2013-04-16 no member list
dot icon23/04/2013
Register inspection address has been changed from C/O Peter Chapman 2 Clayton Drive Leverstock Green Hemel Hempstead Hertfordshire HP3 8LF
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/03/2013
Termination of appointment of Peter Chapman as a director
dot icon03/02/2013
Appointment of Mr James Graham Blyth as a director
dot icon03/02/2013
Appointment of Mr Bruce Roberts as a secretary
dot icon14/01/2013
Termination of appointment of Peter Chapman as a secretary
dot icon14/01/2013
Registered office address changed from 2 Clayton Drive Leverstock Green Hemel Hempstead Hertfordshire HP3 8LF on 2013-01-14
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/04/2012
Annual return made up to 2012-04-16 no member list
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2011
Annual return made up to 2011-04-19 no member list
dot icon09/02/2011
Appointment of Mr Bruce Roberts as a director
dot icon08/02/2011
Termination of appointment of Gail Ralph as a director
dot icon10/06/2010
Annual return made up to 2010-05-24 no member list
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon10/06/2010
Director's details changed for Gail Ralph on 2010-05-24
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/05/2009
Annual return made up to 24/05/09
dot icon29/05/2009
Location of debenture register
dot icon29/05/2009
Location of register of members
dot icon04/08/2008
Annual return made up to 24/05/08
dot icon25/07/2008
Director appointed gail ralph
dot icon25/07/2008
Director and secretary appointed peter chapman
dot icon18/07/2008
Appointment terminate, director and secretary robert leslie parker logged form
dot icon17/07/2008
Appointment terminated director barry denmead
dot icon17/07/2008
Registered office changed on 17/07/2008 from beechwood house 5 arlington business park whittle way, stevenage hertfordshire SG1 2BD
dot icon20/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon04/07/2007
Annual return made up to 24/05/07
dot icon04/07/2007
Secretary's particulars changed
dot icon04/07/2007
Location of register of members
dot icon04/07/2007
Location of debenture register
dot icon04/07/2007
Registered office changed on 04/07/07 from: beechwood house wyllyotts close potters bar hertfordshire EN6 2HN
dot icon07/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon05/06/2006
Annual return made up to 24/05/06
dot icon14/09/2005
Accounting reference date extended from 31/05/06 to 31/07/06
dot icon16/06/2005
Secretary resigned;director resigned
dot icon16/06/2005
Director resigned
dot icon16/06/2005
New secretary appointed
dot icon16/06/2005
New secretary appointed
dot icon16/06/2005
New director appointed
dot icon24/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.22K
-
0.00
-
-
2022
0
2.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, James Graham
Director
11/12/2012 - 24/09/2024
-
Roberts, Bruce Lee
Director
03/12/2010 - Present
1
Ms Susan Patricia Watson
Director
24/09/2024 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHACELEY GRANGE MANAGEMENT COMPANY LIMITED

CHACELEY GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/05/2005 with the registered office located at 3 Clayton Drive, Leverstock Green, Hemel Hempstead, Hertfordshire HP3 8LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHACELEY GRANGE MANAGEMENT COMPANY LIMITED?

toggle

CHACELEY GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/05/2005 .

Where is CHACELEY GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

CHACELEY GRANGE MANAGEMENT COMPANY LIMITED is registered at 3 Clayton Drive, Leverstock Green, Hemel Hempstead, Hertfordshire HP3 8LF.

What does CHACELEY GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

CHACELEY GRANGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHACELEY GRANGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-07-31.