DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11738077

Incorporation date

21/12/2018

Size

Full

Contacts

Registered address

Registered address

2nd Floor 52 Grosvenor Gardens, London SW1W 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2018)
dot icon31/03/2026
Accounts for a small company made up to 2025-03-31
dot icon07/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon10/12/2025
Appointment of Ms Claire Mckenna as a secretary on 2025-12-08
dot icon08/12/2025
Director's details changed for Mr Tim Alex Seddon on 2022-01-31
dot icon05/12/2025
Termination of appointment of Natalie Jane Ash as a secretary on 2025-10-24
dot icon21/10/2025
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU
dot icon22/07/2025
Compulsory strike-off action has been discontinued
dot icon21/07/2025
Full accounts made up to 2024-03-31
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon22/01/2025
Appointment of Mr Thomas Walfrid Karlsson as a director on 2024-11-25
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon31/10/2024
Director's details changed for Mr Tim Alex Seddon on 2024-09-16
dot icon19/09/2024
Termination of appointment of William Robert Bax as a director on 2024-09-11
dot icon23/07/2024
Termination of appointment of Clair Carpenter as a director on 2024-07-03
dot icon14/06/2024
Appointment of Ms Natalie Jane Ash as a secretary on 2024-06-01
dot icon27/03/2024
Full accounts made up to 2023-03-31
dot icon13/03/2024
Termination of appointment of Alix Clare Nicholson as a secretary on 2024-03-13
dot icon12/03/2024
Director's details changed for Ms Clair Carpenter on 2024-03-11
dot icon12/03/2024
Director's details changed for Mr Kevin Michael O’Brien on 2024-03-11
dot icon12/03/2024
Change of details for Retirement Villages Management Trust Holding Limited as a person with significant control on 2024-03-11
dot icon12/03/2024
Director's details changed for Mr Tim Alex Seddon on 2024-03-11
dot icon11/03/2024
Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on 2024-03-11
dot icon11/03/2024
Director's details changed for William Robert Bax on 2024-03-11
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon30/06/2023
Termination of appointment of Stewart Moore as a director on 2023-06-30
dot icon16/06/2023
Termination of appointment of Abigail Langley as a secretary on 2023-06-16
dot icon16/06/2023
Appointment of Mr Kevin Michael O’Brien as a director on 2023-06-16
dot icon16/06/2023
Appointment of Mrs Alix Clare Nicholson as a secretary on 2023-06-16
dot icon16/06/2023
Appointment of Ms Clair Carpenter as a director on 2023-06-15
dot icon24/03/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon09/12/2022
Termination of appointment of Hetal Dinesh Trivedi as a director on 2022-11-11
dot icon11/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/09/2022
Termination of appointment of Zoe Rocholl as a director on 2022-04-28
dot icon22/06/2022
Appointment of Mr Stewart Moore as a director on 2022-04-28
dot icon09/02/2022
Termination of appointment of Timothy Adrian Knight as a director on 2022-01-31
dot icon09/02/2022
Termination of appointment of Jonathan Maurice Trigg as a director on 2022-01-31
dot icon09/02/2022
Appointment of Zoe Rocholl as a director on 2022-02-09
dot icon09/02/2022
Appointment of William Robert Bax as a director on 2022-01-31
dot icon09/02/2022
Appointment of Timothy Seddon as a director on 2022-01-31
dot icon09/02/2022
Appointment of Hetal Trivedi as a director on 2022-01-31
dot icon09/02/2022
Appointment of Abigail Langley as a secretary on 2022-01-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon04/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon04/11/2020
Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU United Kingdom to 3rd Floor 123 Victoria Street London SW1E 6RA on 2020-11-04
dot icon14/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Appointment of Jonathan Maurice Trigg as a director on 2019-12-24
dot icon20/01/2020
Termination of appointment of Antony Mark Andrew Green as a director on 2019-12-24
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon13/11/2019
Appointment of Mr Timothy Adrian Knight as a director on 2019-10-18
dot icon13/11/2019
Termination of appointment of Philip Thomas Hendy as a director on 2019-10-18
dot icon21/01/2019
Termination of appointment of Dorrien Wayne Thomas as a director on 2019-01-18
dot icon21/01/2019
Termination of appointment of Derek James Forbes as a director on 2019-01-18
dot icon21/01/2019
Appointment of Antony Mark Andrew Green as a director on 2019-01-18
dot icon21/01/2019
Appointment of Mr Philip Thomas Hendy as a director on 2019-01-18
dot icon21/12/2018
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon21/12/2018
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
31/03/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rocholl, Zoe
Director
09/02/2022 - 28/04/2022
22
Carpenter, Clair
Director
15/06/2023 - 03/07/2024
66
Knight, Timothy Adrian
Director
17/10/2019 - 30/01/2022
58
Mr Philip Thomas Hendy
Director
18/01/2019 - 18/10/2019
97
Bax, William Robert
Director
31/01/2022 - 11/09/2024
146

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 DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED

DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED is an(a) Active company incorporated on 21/12/2018 with the registered office located at 2nd Floor 52 Grosvenor Gardens, London SW1W 0AU. There are currently 4 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 DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED?

toggle

DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED is currently Active. It was registered on 21/12/2018 .

Where is DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED located?

toggle

DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED is registered at 2nd Floor 52 Grosvenor Gardens, London SW1W 0AU.

What does DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED do?

toggle

DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-03-31.