CHINE GRANGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHINE GRANGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01715262

Incorporation date

15/04/1983

Size

Small

Contacts

Registered address

Registered address

Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon12/02/2026
Termination of appointment of Charles Lionel Bamforth as a director on 2025-12-11
dot icon12/02/2026
Confirmation statement made on 2025-12-12 with updates
dot icon09/02/2026
Termination of appointment of Anthony Elliot as a director on 2025-12-11
dot icon20/05/2025
Accounts for a small company made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon13/06/2024
Accounts for a small company made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon13/09/2023
Appointment of Mr Anthony Elliot as a director on 2023-09-12
dot icon02/08/2023
Termination of appointment of Adele Liss as a director on 2023-07-27
dot icon06/06/2023
Accounts for a small company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon28/10/2022
Appointment of Mr Charles Lionel Bamforth as a director on 2022-10-28
dot icon27/04/2022
Accounts for a small company made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon19/08/2021
Termination of appointment of Robert Peter Taylor as a director on 2021-08-12
dot icon19/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2020
Termination of appointment of Elizabeth Ann Ball-Foster as a director on 2020-10-26
dot icon03/02/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-02-03
dot icon03/02/2020
Termination of appointment of Caroline Helen Kelleway as a secretary on 2020-02-03
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon10/05/2018
Appointment of Mr Marcus James Weaver as a director on 2018-05-10
dot icon02/05/2018
Termination of appointment of Christine Gibb as a director on 2018-04-30
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon01/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Appointment of Mrs Adele Liss as a director on 2014-11-26
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon22/09/2014
Appointment of Christine Gibb as a director on 2014-09-02
dot icon28/08/2014
Termination of appointment of Nikola Mace as a director on 2014-08-25
dot icon21/08/2014
Termination of appointment of John Eric Moors as a director on 2014-04-28
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Brendan Carroll as a director
dot icon22/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/02/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon12/12/2012
Director's details changed for Susan Mary Idreos on 2012-12-11
dot icon12/12/2012
Director's details changed for Robert Peter Taylor on 2012-12-11
dot icon12/12/2012
Secretary's details changed for Caroline Helen Kelleway on 2012-12-11
dot icon12/12/2012
Director's details changed for Elizabeth Ann Ball-Foster on 2012-12-11
dot icon14/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon22/12/2011
Appointment of Nikola Mace as a director
dot icon21/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon21/11/2011
Appointment of Brendan Herbert Carroll as a director
dot icon26/10/2011
Appointment of Mr John Eric Moors as a director
dot icon21/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon26/07/2011
Termination of appointment of John Moors as a director
dot icon15/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon15/12/2010
Director's details changed for Mr John Eric Moors on 2010-12-12
dot icon02/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon28/01/2010
Termination of appointment of Peter Greenwood as a director
dot icon16/12/2009
Appointment of Elizabeth Ann Ball-Foster as a director
dot icon16/12/2009
Appointment of Robert Peter Taylor as a director
dot icon16/12/2009
Appointment of Susan Mary Idreos as a director
dot icon16/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Peter James Greenwood on 2009-12-16
dot icon16/12/2009
Director's details changed for John Eric Moors on 2009-12-16
dot icon26/11/2009
Termination of appointment of Dennis Gregory as a director
dot icon26/11/2009
Termination of appointment of Dennis Gregory as a director
dot icon26/11/2009
Termination of appointment of Patrick Oconnor as a director
dot icon26/11/2009
Termination of appointment of George Temple as a director
dot icon21/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon12/12/2008
Return made up to 12/12/08; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon17/12/2007
Return made up to 12/12/07; full list of members
dot icon06/12/2007
Director resigned
dot icon16/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon05/01/2007
Return made up to 12/12/06; full list of members
dot icon05/01/2007
New director appointed
dot icon19/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon04/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon22/12/2005
Return made up to 12/12/05; full list of members
dot icon20/09/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon24/12/2004
Return made up to 12/12/04; full list of members
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon27/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon30/01/2004
Return made up to 12/12/03; change of members
dot icon16/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon30/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon03/01/2003
Return made up to 12/12/02; no change of members
dot icon11/01/2002
Return made up to 12/12/01; full list of members
dot icon11/01/2002
Director resigned
dot icon18/12/2001
New director appointed
dot icon17/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon29/01/2001
Return made up to 12/12/00; change of members
dot icon27/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon05/10/2000
Full accounts made up to 2000-06-30
dot icon10/02/2000
Return made up to 12/12/99; full list of members
dot icon20/01/2000
Director resigned
dot icon14/10/1999
Full accounts made up to 1999-06-30
dot icon17/12/1998
New director appointed
dot icon03/12/1998
Director resigned
dot icon02/12/1998
Director resigned
dot icon02/12/1998
New director appointed
dot icon01/12/1998
Return made up to 12/12/98; full list of members
dot icon07/10/1998
Full accounts made up to 1998-06-30
dot icon12/03/1998
New director appointed
dot icon16/02/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon11/12/1997
Return made up to 12/12/97; full list of members
dot icon15/09/1997
Full accounts made up to 1997-06-30
dot icon25/06/1997
Registered office changed on 25/06/97 from: 144 holdenhurst road bournemouth dorset BH8 8AS
dot icon20/12/1996
New director appointed
dot icon04/12/1996
Return made up to 12/12/96; change of members
dot icon26/09/1996
Full accounts made up to 1996-06-30
dot icon11/12/1995
Return made up to 12/12/95; no change of members
dot icon11/10/1995
Full accounts made up to 1995-06-30
dot icon16/05/1995
Director resigned
dot icon05/01/1995
Director resigned;new director appointed
dot icon15/12/1994
Return made up to 12/12/94; full list of members
dot icon22/11/1994
Full accounts made up to 1994-06-30
dot icon25/01/1994
Return made up to 12/12/93; no change of members
dot icon23/12/1993
New director appointed
dot icon20/12/1993
Director resigned
dot icon20/12/1993
Director resigned
dot icon03/11/1993
Accounts for a small company made up to 1993-06-30
dot icon05/03/1993
Director resigned
dot icon05/03/1993
Director resigned;new director appointed
dot icon05/03/1993
Return made up to 12/12/92; full list of members
dot icon23/02/1993
Full accounts made up to 1992-06-30
dot icon18/02/1993
Director resigned;new director appointed
dot icon07/12/1992
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon07/12/1992
Registered office changed on 07/12/92 from: 2 west hill road bournemouth dorset BH2 5NZ
dot icon17/12/1991
Accounts for a small company made up to 1991-06-30
dot icon17/12/1991
Return made up to 12/12/91; change of members
dot icon02/01/1991
Full accounts made up to 1990-06-30
dot icon02/01/1991
Return made up to 12/12/90; full list of members
dot icon03/01/1990
Accounts for a small company made up to 1989-06-30
dot icon03/01/1990
Return made up to 16/12/89; full list of members
dot icon24/01/1989
Return made up to 05/01/89; full list of members
dot icon17/01/1989
Accounts for a small company made up to 1988-06-30
dot icon07/03/1988
Return made up to 19/12/87; full list of members
dot icon11/01/1988
Accounts for a small company made up to 1987-06-30
dot icon09/03/1987
Registered office changed on 09/03/87 from: 306 lymington road highcliffe christchurch dorset BH23 5ET
dot icon30/01/1987
Full accounts made up to 1986-06-30
dot icon30/01/1987
Return made up to 17/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3.69 % *

* during past year

Cash in Bank

£8,143.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.44K
-
0.00
7.85K
-
2022
0
6.44K
-
0.00
8.14K
-
2022
0
6.44K
-
0.00
8.14K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.44K £Ascended0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.14K £Ascended3.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
03/02/2020 - Present
228
Mace, Nikola
Director
10/10/2011 - 25/08/2014
-
Carroll, Brendan Herbert
Director
10/10/2011 - 12/04/2013
2
Weaver, Marcus James
Director
10/05/2018 - Present
10
Temple, George Douglas
Director
19/11/2004 - 20/11/2009
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHINE GRANGE MANAGEMENT LIMITED

CHINE GRANGE MANAGEMENT LIMITED is an(a) Active company incorporated on 15/04/1983 with the registered office located at Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset BH8 8NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHINE GRANGE MANAGEMENT LIMITED?

toggle

CHINE GRANGE MANAGEMENT LIMITED is currently Active. It was registered on 15/04/1983 .

Where is CHINE GRANGE MANAGEMENT LIMITED located?

toggle

CHINE GRANGE MANAGEMENT LIMITED is registered at Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset BH8 8NF.

What does CHINE GRANGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHINE GRANGE MANAGEMENT LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Charles Lionel Bamforth as a director on 2025-12-11.