CHIGWELL GRANGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHIGWELL GRANGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07363313

Incorporation date

02/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2, Elmhurst, High Road, London E18 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2010)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon24/07/2024
Termination of appointment of Michael Alan Mercer as a director on 2024-07-24
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon10/01/2023
Micro company accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon06/12/2022
Notification of a person with significant control statement
dot icon29/11/2022
Cessation of London Square Developments Limited as a person with significant control on 2021-10-25
dot icon22/07/2022
Appointment of Mr Mark Chahal Holden as a director on 2022-07-21
dot icon03/02/2022
Appointment of Mr Michael Alan Mercer as a director on 2022-02-01
dot icon14/01/2022
Cancellation of shares. Statement of capital on 2022-01-03
dot icon09/01/2022
Purchase of own shares.
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon08/11/2021
Registered office address changed from 1 York Road Uxbridge UB8 1RN England to Suite 2, Elmhurst High Road London E18 2QS on 2021-11-08
dot icon08/11/2021
Change of details for London Square Developments Limited as a person with significant control on 2021-10-25
dot icon08/11/2021
Termination of appointment of Mark Stewart Evans as a director on 2021-10-25
dot icon08/11/2021
Termination of appointment of Scott Douglas Brown as a director on 2021-10-25
dot icon08/11/2021
Termination of appointment of London Square Developments Limited as a director on 2021-10-25
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon13/05/2021
Appointment of Mr Qamar Ahmed as a director on 2021-05-13
dot icon13/05/2021
Appointment of Mr Nabeel Ahmed as a director on 2021-05-13
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon03/04/2020
Termination of appointment of Rebecca Susan Littler as a director on 2020-04-03
dot icon27/03/2020
Registered office address changed from Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England to 1 York Road Uxbridge UB8 1RN on 2020-03-27
dot icon06/03/2020
Appointment of Mr Mark Stewart Evans as a director on 2020-03-06
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon07/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon16/02/2017
Accounts for a dormant company made up to 2016-03-31
dot icon25/11/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon11/08/2016
Director's details changed for London Square Developments Limited on 2016-08-11
dot icon11/08/2016
Director's details changed for Miss Rebecca Susan Littler on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Scott Douglas Brown on 2016-08-11
dot icon17/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon04/11/2015
Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS to Ranger House Walnut Tree Close Guildford Surrey GU1 4UL on 2015-11-04
dot icon17/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon19/06/2015
Termination of appointment of Patrick Joseph Byrne as a director on 2015-01-20
dot icon19/06/2015
Termination of appointment of Cormac James Byrne as a director on 2015-01-20
dot icon19/06/2015
Appointment of Rebecca Susan Littler as a director on 2015-06-10
dot icon19/06/2015
Appointment of Scott Douglas Brown as a director on 2015-06-10
dot icon08/06/2015
Appointment of London Square Developments Limited as a director on 2015-01-20
dot icon13/05/2015
Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB United Kingdom to Tempus Court Onslow Street Guildford Surrey GU1 4SS on 2015-05-13
dot icon13/05/2015
Termination of appointment of Marie Byrne as a secretary on 2015-01-20
dot icon24/10/2014
Annual return made up to 2014-09-02
dot icon11/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-02
dot icon26/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon04/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon30/09/2011
Resolutions
dot icon30/09/2011
Change of share class name or designation
dot icon26/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon25/09/2010
Appointment of Patrick Joseph Byrne as a director
dot icon25/09/2010
Appointment of Cormac James Byrne as a director
dot icon25/09/2010
Appointment of Marie Byrne as a secretary
dot icon14/09/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon08/09/2010
Termination of appointment of Dunstana Davies as a director
dot icon02/09/2010
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
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.00
-
0.00
-
-
2022
0
47.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Qamar
Director
13/05/2021 - Present
19
Ahmed, Nabeel
Director
13/05/2021 - Present
12
Mercer, Michael Alan
Director
01/02/2022 - 24/07/2024
4
Brown, Scott Douglas
Director
10/06/2015 - 25/10/2021
78
Chahal Holden, Mark
Director
21/07/2022 - Present
1

Persons with Significant Control

1
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 CHIGWELL GRANGE MANAGEMENT LIMITED

CHIGWELL GRANGE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/09/2010 with the registered office located at Suite 2, Elmhurst, High Road, London E18 2QS. There are currently 3 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 CHIGWELL GRANGE MANAGEMENT LIMITED?

toggle

CHIGWELL GRANGE MANAGEMENT LIMITED is currently Active. It was registered on 02/09/2010 .

Where is CHIGWELL GRANGE MANAGEMENT LIMITED located?

toggle

CHIGWELL GRANGE MANAGEMENT LIMITED is registered at Suite 2, Elmhurst, High Road, London E18 2QS.

What does CHIGWELL GRANGE MANAGEMENT LIMITED do?

toggle

CHIGWELL GRANGE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHIGWELL GRANGE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.