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

BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED

100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
Company Registration Number
04034581
Private Limited Company
Active

Company Overview

About Botleigh Grange Management Company Ltd
BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED was founded on 2000-07-17 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Botleigh Grange Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
Other companies in MK9
 
Filing Information
Company Number 04034581
Company ID Number 04034581
Date formed 2000-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 09:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GALBER BOOKKEEPING LIMITED   ROBERT BERRY ACCOUNTANTS LIMITED   ROBERT BERRY TAXATION 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 BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2011-04-13
MATTHEW EDWARD SMALL
Director 2011-02-01
NICHOLAS JAMES TURNER
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JILL LOUISE ROBINSON
Company Secretary 2008-04-17 2011-02-01
JILL LOUISE ROBINSON
Director 2008-04-17 2011-02-01
PETER JOHN ROGERS
Director 2000-08-29 2011-02-01
NICHOLAS JAMES TURNER
Director 2011-02-01 2011-02-01
RONALD ERNEST WOODS
Director 2010-03-02 2011-02-01
FREDERICK DEREK TUGHAN
Director 2001-11-05 2010-03-31
SAMUEL KENNETH ANDERSON
Company Secretary 2000-08-29 2008-04-17
SAMUEL KENNETH ANDERSON
Director 2000-08-29 2008-04-17
ROGER IAN DUCKWORTH
Director 2000-08-29 2008-04-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-07-17 2000-08-29
COMBINED NOMINEES LIMITED
Nominated Director 2000-07-17 2000-08-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-07-17 2000-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24
MATTHEW EDWARD SMALL HAMDON GATE DEVELOPMENTS LTD Director 2016-10-20 CURRENT 2016-10-20 Active
MATTHEW EDWARD SMALL B&M SELF STORE LTD Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2017-03-14
MATTHEW EDWARD SMALL RAVENSBANK BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2009-01-26 CURRENT 2005-11-02 Active
MATTHEW EDWARD SMALL HAMDON GATE LTD Director 2008-04-01 CURRENT 2008-04-01 Active
NICHOLAS JAMES TURNER PURE OFFICES HOLDINGS LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
NICHOLAS JAMES TURNER PURE OFFICES SWINDON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
NICHOLAS JAMES TURNER PURE OFFICES READING LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
NICHOLAS JAMES TURNER PURE OFFICES LIMITED Director 2018-01-03 CURRENT 2007-08-24 Active
NICHOLAS JAMES TURNER GLIDEFERN PROPERTY MANAGEMENT LIMITED Director 2015-12-18 CURRENT 1983-04-12 Active
NICHOLAS JAMES TURNER 23 WEST HILL (MANAGEMENT COMPANY) LIMITED Director 2014-09-15 CURRENT 2014-09-15 Dissolved 2015-04-07
NICHOLAS JAMES TURNER NORTH HARBOUR ESTATE MANAGEMENT LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
NICHOLAS JAMES TURNER WATERMARK KENT LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2015-03-24

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
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-24AP01DIRECTOR APPOINTED MR PAUL HARDER
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD SMALL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-11-15CH01Director's details changed for Mr Nicholas James Turner on 2018-11-01
2018-09-21TM02Termination of appointment of Shoosmiths Secretaries Limited on 2018-09-21
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-11-07CH01Director's details changed for Mr Nicholas James Turner on 2017-11-07
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 68
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 68
2017-02-01SH0130/01/17 STATEMENT OF CAPITAL GBP 68
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 60
2016-06-14AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 60
2015-08-12AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 60
2014-07-28AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-25CH01Director's details changed for Mr Matthew Edward Small on 2014-07-25
2014-05-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0117/07/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0117/07/12 ANNUAL RETURN FULL LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD SMALL / 02/08/2012
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD SMALL / 02/08/2012
2012-07-31CH01Director's details changed for Mr Nicholas James Turner on 2012-07-31
2011-08-17AR0117/07/11 ANNUAL RETURN FULL LIST
2011-07-11AP01DIRECTOR APPOINTED MR MATTHEW EDWARD SMALL
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TURNER / 11/07/2011
2011-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-06AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM THE COURTLANDS 8 PLYMOUTH DRIVE BARNT GREEN WORCESTERSHIRE B45 8JB
2011-04-14AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2011-04-12AP01DIRECTOR APPOINTED MR NICHOLAS TURNER
2011-04-12AP01DIRECTOR APPOINTED MR NICHOLAS TURNER
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WOODS
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JILL ROBINSON
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY JILL ROBINSON
2010-08-18AR0117/07/10 FULL LIST
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TUGHAN
2010-03-30AP01DIRECTOR APPOINTED MR RONALD ERNEST WOODS
2009-08-04363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 37 BOUNDARY DRIVE BIRMINGHAM B13 8NY
2008-07-28363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ROGER DUCKWORTH
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SAMUEL ANDERSON
2008-04-22288aDIRECTOR AND SECRETARY APPOINTED JILL LOUISE ROBINSON
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM VINE HOUSE 11 BALFOUR MEWS LONDON W1K 2BH
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-08-19363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-08-22363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-29363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-08-2488(2)RAD 15/04/02--------- £ SI 14@1
2004-07-28363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-08-05363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/02
2002-10-10363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-12-06288aNEW DIRECTOR APPOINTED
2001-08-13363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-08-13225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01
2001-04-1388(2)RAD 04/04/01--------- £ SI 17@1=17 £ IC 29/46
2000-10-26WRES01ADOPT MEM AND ARTS 12/10/00
2000-10-26WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/00
2000-10-26WRES13SHARES REDESIGNATED 12/10/00
2000-10-26123NC INC ALREADY ADJUSTED 12/10/00
2000-10-2688(2)RAD 20/10/00--------- £ SI 27@1=27 £ IC 2/29
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-11288bDIRECTOR RESIGNED
2000-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-11287REGISTERED OFFICE CHANGED ON 11/10/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-10-11288aNEW DIRECTOR APPOINTED
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 BOTLEIGH GRANGE MANAGEMENT COMPANY 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 BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOTLEIGH GRANGE MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 9,126

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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 BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 60
Cash Bank In Hand 2012-01-01 £ 24,658
Current Assets 2012-01-01 £ 25,944
Debtors 2012-01-01 £ 1,286

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOTLEIGH GRANGE MANAGEMENT COMPANY 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 BOTLEIGH GRANGE MANAGEMENT COMPANY 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 BOTLEIGH GRANGE MANAGEMENT COMPANY 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 BOTLEIGH GRANGE MANAGEMENT COMPANY 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 BOTLEIGH GRANGE MANAGEMENT COMPANY 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.