Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHINE GRANGE MANAGEMENT LIMITED
Company Information for

CHINE GRANGE MANAGEMENT LIMITED

HAWTHORN HOUSE, 1 LOWTHER GARDENS, BOURNEMOUTH, DORSET, BH8 8NF,
Company Registration Number
01715262
Private Limited Company
Active

Company Overview

About Chine Grange Management Ltd
CHINE GRANGE MANAGEMENT LIMITED was founded on 1983-04-15 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Chine Grange Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHINE GRANGE MANAGEMENT LIMITED
 
Legal Registered Office
HAWTHORN HOUSE
1 LOWTHER GARDENS
BOURNEMOUTH
DORSET
BH8 8NF
Other companies in BH8
 
Filing Information
Company Number 01715262
Company ID Number 01715262
Date formed 1983-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 10:05:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHINE GRANGE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHINE GRANGE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE HELEN KELLEWAY
Company Secretary 1992-11-16
ELIZABETH ANN BALL-FOSTER
Director 2009-11-20
SUSAN MARY IDREOS
Director 2009-11-20
ADELE LISS
Director 2014-11-26
ROBERT PETER TAYLOR
Director 2009-11-20
MARCUS JAMES WEAVER
Director 2018-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE GIBB
Director 2014-09-02 2018-04-30
NIKOLA MACE
Director 2011-10-10 2014-08-25
JOHN ERIC MOORS
Director 2011-10-10 2014-04-28
BRENDAN HERBERT CARROLL
Director 2011-10-10 2013-04-12
JOHN ERIC MOORS
Director 2007-11-23 2010-09-27
PETER JAMES GREENWOOD
Director 2005-08-19 2009-12-18
DENNIS GRENVILLE GREGORY
Director 2006-12-04 2009-11-20
PATRICK OCONNOR
Director 2007-11-23 2009-11-20
GEORGE DOUGLAS TEMPLE
Director 2004-11-19 2009-11-20
BRIAN ROBERT GARWOOD
Director 2004-11-19 2007-11-23
KENNETH JOHN MONGER
Director 2004-11-19 2005-06-24
ELIZABETH ANN BALL FOSTER
Director 2000-11-13 2004-11-19
KENNETH FREDERICK DUFFY
Director 2001-11-12 2004-11-19
DENNIS GRENVILLE GREGORY
Director 1998-03-04 2004-11-19
SUSAN MARY IDREOS
Director 1998-11-02 2004-11-19
EDWARD CHARLES SARGEANT
Director 2000-11-13 2004-11-19
LINDA JOYCE BROCKLEHURST
Director 1998-11-02 2001-11-12
DERRICK COOK
Director 1996-10-21 1999-11-08
ELIZABETH ANN BALL FOSTER
Director 1993-12-05 1998-11-02
KENNETH FREDERICK DUFFY
Director 1992-11-14 1998-02-10
JANE MARGARET LEWIS
Director 1990-12-12 1997-12-04
GWYNNETH MARY WARREN
Director 1994-12-12 1995-01-15
LILIAN MARGARET LEES
Director 1990-12-12 1994-12-12
JOHN THOMAS EDWARD GUAST
Director 1990-12-12 1993-12-04
THOMAS HENRY REDSTONE
Director 1990-12-12 1993-12-04
LILIAN MARGARET LEES
Company Secretary 1990-12-12 1992-11-16
IRENE KATHLEEN PIGOT
Director 1990-12-12 1992-11-14
BRUCE CAMPBELL WARREN
Director 1990-12-12 1992-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE HELEN KELLEWAY BEACH CLOSE (MANAGEMENT) COMPANY LIMITED Company Secretary 1993-10-27 CURRENT 1962-10-18 Active
CAROLINE HELEN KELLEWAY BRINKLEA MANAGEMENT COMPANY (1993) LIMITED Company Secretary 1993-08-25 CURRENT 1993-08-25 Active
CAROLINE HELEN KELLEWAY JACKLIN COURT MANAGEMENT COMPANY LIMITED Company Secretary 1992-03-10 CURRENT 1985-07-17 Active
CAROLINE HELEN KELLEWAY GLENLEVEN FLATS MANAGEMENT LIMITED Company Secretary 1991-12-01 CURRENT 1972-07-18 Active
ELIZABETH ANN BALL-FOSTER CHINE GRANGE FREEHOLD LIMITED Director 2016-04-06 CURRENT 2006-07-27 Active
SUSAN MARY IDREOS CHINE GRANGE FREEHOLD LIMITED Director 2009-12-15 CURRENT 2006-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-09-13DIRECTOR APPOINTED MR ANTHONY ELLIOT
2023-08-02APPOINTMENT TERMINATED, DIRECTOR ADELE LISS
2023-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-10-28AP01DIRECTOR APPOINTED MR CHARLES LIONEL BAMFORTH
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER TAYLOR
2021-07-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN BALL-FOSTER
2020-02-03AP04Appointment of Burns Property Management & Lettings Limited as company secretary on 2020-02-03
2020-02-03TM02Termination of appointment of Caroline Helen Kelleway on 2020-02-03
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-03-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-05-10AP01DIRECTOR APPOINTED MR MARCUS JAMES WEAVER
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GIBB
2018-04-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-03-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 40
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-02-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 40
2015-12-18AR0112/12/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AP01DIRECTOR APPOINTED MRS ADELE LISS
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 40
2014-12-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-09-22AP01DIRECTOR APPOINTED CHRISTINE GIBB
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLA MACE
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC MOORS
2014-04-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 40
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CARROLL
2013-03-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-15AA01Previous accounting period shortened from 30/06/13 TO 31/12/12
2012-12-12AR0112/12/12 ANNUAL RETURN FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER TAYLOR / 11/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY IDREOS / 11/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN BALL-FOSTER / 11/12/2012
2012-12-12CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE HELEN KELLEWAY on 2012-12-11
2012-09-14AA30/06/12 TOTAL EXEMPTION FULL
2011-12-22AP01DIRECTOR APPOINTED NIKOLA MACE
2011-12-21AR0112/12/11 FULL LIST
2011-11-21AP01DIRECTOR APPOINTED BRENDAN HERBERT CARROLL
2011-10-26AP01DIRECTOR APPOINTED MR JOHN ERIC MOORS
2011-09-21AA30/06/11 TOTAL EXEMPTION FULL
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORS
2010-12-15AR0112/12/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIC MOORS / 12/12/2010
2010-09-02AA30/06/10 TOTAL EXEMPTION FULL
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREENWOOD
2009-12-16AP01DIRECTOR APPOINTED ELIZABETH ANN BALL-FOSTER
2009-12-16AP01DIRECTOR APPOINTED ROBERT PETER TAYLOR
2009-12-16AP01DIRECTOR APPOINTED SUSAN MARY IDREOS
2009-12-16AR0112/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC MOORS / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GREENWOOD / 16/12/2009
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GREGORY
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GREGORY
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK OCONNOR
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TEMPLE
2009-09-21AA30/06/09 TOTAL EXEMPTION FULL
2008-12-12363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-09-30AA30/06/08 TOTAL EXEMPTION FULL
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-12-17363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-06288bDIRECTOR RESIGNED
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-01-05363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-05288aNEW DIRECTOR APPOINTED
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-22363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-09-20288aNEW DIRECTOR APPOINTED
2005-07-04288bDIRECTOR RESIGNED
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-24363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-01-30363sRETURN MADE UP TO 12/12/03; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHINE GRANGE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHINE GRANGE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHINE GRANGE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHINE GRANGE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 49,262
Cash Bank In Hand 2012-12-31 £ 49,789
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 49,302
Shareholder Funds 2012-12-31 £ 49,829

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHINE GRANGE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHINE GRANGE MANAGEMENT LIMITED
Trademarks
We have not found any records of CHINE GRANGE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHINE GRANGE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHINE GRANGE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHINE GRANGE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHINE GRANGE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHINE GRANGE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.