LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06977866

Incorporation date

31/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Community Centre 82 Hawley Drive, Leybourne, West Malling ME19 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2009)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon15/10/2024
Appointment of Mr Gregory John Ward as a director on 2024-10-15
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Director's details changed for Mrs Cheru Manoj Koothur on 2024-06-29
dot icon09/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon09/07/2024
Appointment of Miss Clare Ann Patricia Leyden as a director on 2024-06-29
dot icon09/07/2024
Appointment of Mrs Cheru Manoj Koothur as a director on 2024-06-29
dot icon02/07/2024
Appointment of Mr Malcolm Kenneth White as a director on 2024-06-29
dot icon04/06/2024
Termination of appointment of David Harris as a director on 2024-06-04
dot icon30/05/2024
Termination of appointment of Anthony Collins Solicitors Llp as a secretary on 2024-05-30
dot icon30/05/2024
Appointment of Preim Ltd as a secretary on 2024-05-30
dot icon12/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2024
Termination of appointment of Kate O'shea as a secretary on 2024-01-04
dot icon10/01/2024
Termination of appointment of Jonathan Hitchcock as a director on 2024-01-09
dot icon10/01/2024
Termination of appointment of Gregory John Ward as a director on 2024-01-04
dot icon10/01/2024
Appointment of Anthony Collins Solicitors Llp as a secretary on 2024-01-04
dot icon21/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon10/07/2023
Appointment of Mr Nicholas Alexander Bowler as a director on 2023-06-28
dot icon10/07/2023
Appointment of Mr Jonathan Hitchcock as a director on 2023-06-28
dot icon10/07/2023
Termination of appointment of Stephen Lee as a director on 2023-06-28
dot icon10/07/2023
Termination of appointment of Trudi Jane Salter as a director on 2023-06-28
dot icon05/04/2023
Registration of charge 069778660001, created on 2023-03-20
dot icon04/04/2023
Appointment of Mr Gregory John Ward as a director on 2023-03-23
dot icon04/04/2023
Termination of appointment of Benjamin Clark as a director on 2023-03-23
dot icon31/10/2022
Appointment of Mr Benjamin Clark as a director on 2022-10-20
dot icon31/10/2022
Termination of appointment of Neil Gunn as a director on 2022-10-20
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2022
Notification of a person with significant control statement
dot icon26/07/2022
Cessation of Taylor Wimpey Uk Limited as a person with significant control on 2022-01-01
dot icon26/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon14/06/2022
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Community Centre 82 Hawley Drive Leybourne West Malling ME19 5FL on 2022-06-14
dot icon14/06/2022
Appointment of Mr Neil Gunn as a director on 2022-06-08
dot icon14/06/2022
Termination of appointment of Samantha Laura Langton Brady as a director on 2022-06-08
dot icon14/06/2022
Termination of appointment of Paul Francis Brady as a director on 2022-06-08
dot icon14/06/2022
Appointment of Mr David Harris as a director on 2022-06-08
dot icon25/05/2022
Director's details changed for Ms Trudi Jane Salter on 2022-05-25
dot icon25/05/2022
Director's details changed for Mr Stephen Lee on 2022-05-25
dot icon25/05/2022
Director's details changed for Mrs Samantha Laura Langton Brady on 2022-05-25
dot icon25/05/2022
Director's details changed for Mr Paul Francis Brady on 2022-05-25
dot icon25/05/2022
Termination of appointment of Michael Andrew Lonnon as a secretary on 2022-05-25
dot icon25/05/2022
Appointment of Ms Kate O'shea as a secretary on 2022-05-25
dot icon25/05/2022
Termination of appointment of Nicholas John Prior-Davis as a director on 2022-05-25
dot icon25/05/2022
Appointment of Mr Paul Francis Brady as a director on 2022-05-25
dot icon25/05/2022
Appointment of Mr Stephen Lee as a director on 2022-05-25
dot icon25/05/2022
Appointment of Mrs Samantha Laura Langton Brady as a director on 2022-05-25
dot icon25/05/2022
Termination of appointment of Richard Andrew Bateman as a director on 2022-05-25
dot icon25/05/2022
Appointment of Ms Trudi Jane Salter as a director on 2022-05-25
dot icon06/05/2022
Previous accounting period extended from 2021-07-31 to 2021-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon06/04/2021
Withdrawal of a person with significant control statement on 2021-04-06
dot icon29/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon09/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon14/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon28/06/2019
Director's details changed for Mr Nicholas John Prior-Davis on 2019-06-28
dot icon28/06/2019
Director's details changed for Mr Nicholas John Prior-Davis on 2019-06-28
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon15/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon20/07/2018
Appointment of Mr Richard Andrew Bateman as a director on 2018-07-20
dot icon20/07/2018
Termination of appointment of Yuvedivij Rambuns Bheenick as a director on 2018-07-20
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon30/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon05/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon23/06/2016
Annual return made up to 2016-06-23 no member list
dot icon10/06/2016
Annual return made up to 2016-06-10 no member list
dot icon17/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon08/09/2015
Termination of appointment of Christopher John Moore as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mr Yuvedivij Rambuns Bheenick as a director on 2015-08-27
dot icon17/08/2015
Annual return made up to 2015-07-31 no member list
dot icon05/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon15/12/2014
Appointment of Mr Nicholas John Prior-Davis as a director on 2014-12-11
dot icon15/12/2014
Termination of appointment of Gary Hawkins as a director on 2014-12-11
dot icon31/07/2014
Annual return made up to 2014-07-31 no member list
dot icon02/06/2014
Accounts for a dormant company made up to 2013-07-31
dot icon27/01/2014
Appointment of Mr Gary Hawkins as a director
dot icon27/01/2014
Termination of appointment of David Sheard as a director
dot icon02/01/2014
Termination of appointment of Michael Goulding as a director
dot icon02/01/2014
Appointment of Mr Christopher John Moore as a director
dot icon31/07/2013
Annual return made up to 2013-07-31 no member list
dot icon25/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon21/08/2012
Annual return made up to 2012-07-31
dot icon19/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon26/01/2012
Appointment of Mr. Michael Andrew Lonnon as a secretary
dot icon26/01/2012
Termination of appointment of Karen Atterbury as a secretary
dot icon04/08/2011
Annual return made up to 2011-07-31 no member list
dot icon02/08/2011
Appointment of Michael Goulding as a director
dot icon01/08/2011
Termination of appointment of Simon Bandy as a director
dot icon05/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon01/04/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-04-01
dot icon30/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon25/08/2010
Appointment of Karen Lorraine Atterbury as a secretary
dot icon16/08/2010
Registered office address changed from Second Floor, Beech House 551 Avebury Boulevard Milton Keynes Buckinghamshire MK9 3DR on 2010-08-16
dot icon16/08/2010
Annual return made up to 2010-07-31 no member list
dot icon04/06/2010
Termination of appointment of David Ashworth as a director
dot icon04/06/2010
Appointment of Simon Malcolm Bandy as a director
dot icon31/07/2009
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREIM LTD
Corporate Secretary
30/05/2024 - Present
147
Atterbury, Karen Lorraine
Secretary
16/08/2010 - 16/01/2012
-
Harris, David
Director
08/06/2022 - 04/06/2024
-
Goulding, Michael
Director
31/07/2011 - 02/01/2014
1
Brady, Paul Francis
Director
25/05/2022 - 08/06/2022
-

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 LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY

LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 31/07/2009 with the registered office located at Community Centre 82 Hawley Drive, Leybourne, West Malling ME19 5FL. There are currently 6 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 LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?

toggle

LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY is currently Active. It was registered on 31/07/2009 .

Where is LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY located?

toggle

LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY is registered at Community Centre 82 Hawley Drive, Leybourne, West Malling ME19 5FL.

What does LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY do?

toggle

LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEYBOURNE GRANGE MANAGEMENT COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.