THE GRANGE (CHESHUNT) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

THE GRANGE (CHESHUNT) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02778178

Incorporation date

08/01/1993

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1993)
dot icon05/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon05/03/2026
Accounts for a dormant company made up to 2026-01-31
dot icon14/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon07/07/2025
Accounts for a dormant company made up to 2025-01-31
dot icon17/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon22/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon13/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon13/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon10/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon12/10/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-10-12
dot icon12/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon12/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon13/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon28/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon01/05/2019
Termination of appointment of Mark Kelly as a director on 2019-05-01
dot icon12/02/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon09/04/2018
Accounts for a dormant company made up to 2018-01-31
dot icon22/01/2018
Notification of a person with significant control statement
dot icon22/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon22/01/2018
Withdrawal of a person with significant control statement on 2018-01-22
dot icon24/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon14/02/2017
Appointment of Mr Mark Kelly as a director on 2017-02-14
dot icon14/02/2017
Termination of appointment of Ronald William Harris as a director on 2017-02-13
dot icon14/02/2017
Termination of appointment of Alexis Zachariou as a director on 2017-02-13
dot icon12/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon29/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon10/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon10/02/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-10
dot icon11/01/2016
Annual return made up to 2016-01-08 no member list
dot icon02/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon08/01/2015
Annual return made up to 2015-01-08 no member list
dot icon18/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-08 no member list
dot icon20/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon11/01/2013
Annual return made up to 2013-01-08 no member list
dot icon29/11/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon29/11/2012
Termination of appointment of Om Property Management as a secretary
dot icon19/11/2012
Appointment of Mr Alexis Zachariou as a director
dot icon01/11/2012
Termination of appointment of Christopher Anderson as a director
dot icon01/11/2012
Appointment of Miss Carmelina Maria Tona as a director
dot icon11/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-08 no member list
dot icon10/01/2012
Appointment of Om Property Management as a secretary
dot icon09/01/2012
Termination of appointment of Peverel Om Limited as a secretary
dot icon14/07/2011
Total exemption full accounts made up to 2011-01-31
dot icon17/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-17
dot icon11/01/2011
Annual return made up to 2011-01-08 no member list
dot icon28/05/2010
Total exemption full accounts made up to 2010-01-31
dot icon29/01/2010
Annual return made up to 2010-01-08 no member list
dot icon29/01/2010
Director's details changed for Ronald William Harris on 2009-10-01
dot icon29/01/2010
Director's details changed for Christopher John Foster Anderson on 2009-10-01
dot icon29/01/2010
Secretary's details changed for Peverel Om Limited on 2009-10-01
dot icon17/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon13/02/2009
Annual return made up to 08/01/09
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon14/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/01/2008
Annual return made up to 08/01/08
dot icon22/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon10/01/2007
Annual return made up to 08/01/07
dot icon27/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon10/01/2006
Annual return made up to 08/01/06
dot icon15/07/2005
Total exemption full accounts made up to 2005-01-31
dot icon21/02/2005
Annual return made up to 08/01/05
dot icon15/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon09/03/2004
Annual return made up to 08/01/04
dot icon15/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon12/02/2003
Annual return made up to 08/01/03
dot icon06/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon19/08/2002
Director resigned
dot icon03/05/2002
New director appointed
dot icon11/02/2002
Amended accounts made up to 2001-01-31
dot icon14/01/2002
Annual return made up to 08/01/02
dot icon08/01/2002
Total exemption full accounts made up to 2001-01-31
dot icon16/01/2001
Annual return made up to 08/01/01
dot icon10/01/2001
Full accounts made up to 2000-01-31
dot icon12/04/2000
New director appointed
dot icon20/01/2000
Annual return made up to 08/01/00
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon28/07/1999
Director resigned
dot icon08/04/1999
New director appointed
dot icon21/02/1999
Director's particulars changed
dot icon21/02/1999
Annual return made up to 08/01/99
dot icon09/12/1998
Full accounts made up to 1998-01-31
dot icon26/01/1998
Annual return made up to 08/01/98
dot icon20/11/1997
Full accounts made up to 1997-01-31
dot icon26/01/1997
Annual return made up to 08/01/97
dot icon21/10/1996
Director resigned
dot icon21/10/1996
Director resigned
dot icon21/10/1996
Director resigned
dot icon13/10/1996
Full accounts made up to 1996-01-31
dot icon06/03/1996
Registered office changed on 06/03/96 from: c/o om management services limit po box 63 668 hitchin road luton bedfordshire LU2 7XL
dot icon06/03/1996
Secretary resigned
dot icon06/03/1996
New secretary appointed
dot icon17/01/1996
Annual return made up to 08/01/96
dot icon17/01/1996
Director resigned
dot icon15/08/1995
Registered office changed on 15/08/95 from: 39 thames st weybridge surrey KT13 8JG
dot icon28/07/1995
New secretary appointed
dot icon17/07/1995
Secretary resigned
dot icon30/06/1995
New director appointed
dot icon30/06/1995
New director appointed
dot icon30/06/1995
New director appointed
dot icon30/06/1995
New director appointed
dot icon22/06/1995
Director resigned
dot icon22/06/1995
Director resigned
dot icon22/06/1995
Director resigned
dot icon06/04/1995
Full accounts made up to 1995-01-31
dot icon18/01/1995
Annual return made up to 08/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Full accounts made up to 1994-01-31
dot icon23/02/1994
Annual return made up to 08/01/94
dot icon26/11/1993
Secretary resigned;new secretary appointed
dot icon08/01/1993
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
31/01/2026
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
29/11/2012 - 07/12/2023
497
FIRSTPORT PROPERTY SERVICES LIMITED
Corporate Secretary
28/02/1996 - 07/01/2012
98
OM PROPERTY MANAGEMENT
Corporate Secretary
08/01/2012 - 29/11/2012
73
Zachariou, Alexis
Director
19/11/2012 - 13/02/2017
2

Persons with Significant Control

2
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 THE GRANGE (CHESHUNT) MANAGEMENT LIMITED

THE GRANGE (CHESHUNT) MANAGEMENT LIMITED is an(a) Active company incorporated on 08/01/1993 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 THE GRANGE (CHESHUNT) MANAGEMENT LIMITED?

toggle

THE GRANGE (CHESHUNT) MANAGEMENT LIMITED is currently Active. It was registered on 08/01/1993 .

Where is THE GRANGE (CHESHUNT) MANAGEMENT LIMITED located?

toggle

THE GRANGE (CHESHUNT) MANAGEMENT LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does THE GRANGE (CHESHUNT) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for THE GRANGE (CHESHUNT) MANAGEMENT LIMITED?

toggle

The latest filing was on 05/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.