Company Information for CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED
10 EXETER ROAD, BOURNEMOUTH, DORSET, BH2 5AN,
|
Company Registration Number
04370710
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
10 EXETER ROAD BOURNEMOUTH DORSET BH2 5AN Other companies in BH2 | |
Company Number | 04370710 | |
---|---|---|
Company ID Number | 04370710 | |
Date formed | 2002-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-07 01:23:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN MELLERY PRATT |
||
DEREK ANTHONY NAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PHILIP MEADOWCROFT |
Director | ||
DARREN JULIAN RUSSELL |
Director | ||
DAVID HARGREAVES |
Director | ||
NEIL JAMES HARVEY |
Director | ||
RACHEL CLARE MEADOWCROFT |
Company Secretary | ||
BARBARA JANE ANDERSON |
Company Secretary | ||
CHRISTOPHER RICHARD ANDERSON |
Director | ||
RAYMOND CHARLES IRELAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DORCHESTER MANSIONS (1997) LIMITED | Company Secretary | 2008-10-01 | CURRENT | 1998-03-27 | Active | |
PANORAMA RESIDENT MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-28 | CURRENT | 2007-08-14 | Active | |
PRIMROSE MANAGEMENT LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1988-07-26 | Active | |
STRAND STREET MANAGEMENT LIMITED | Company Secretary | 2008-01-02 | CURRENT | 1991-08-14 | Active | |
MERROW CHASE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1972-07-07 | Active | |
MONKTON HEIGHTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1987-09-30 | Active | |
GRENVILLE LODGE (MANAGEMENT) CO. LIMITED | Company Secretary | 2006-04-10 | CURRENT | 1987-04-09 | Active | |
GROSVENOR LODGE FREEHOLD LIMITED | Company Secretary | 2004-10-13 | CURRENT | 2003-11-20 | Active | |
VALENTINE COURT MANAGEMENT LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1997-09-22 | Active | |
ALBEMARLE (2003) LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-10-02 | Active | |
CURZON COURT (BOURNEMOUTH) LIMITED | Company Secretary | 2003-12-01 | CURRENT | 1960-02-19 | Active | |
VICTORIA COURT INVESTMENTS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2003-04-11 | Active | |
DOLPHIN COURT (BRANKSOME PARK) LIMITED | Company Secretary | 2003-05-09 | CURRENT | 1981-05-29 | Active | |
VICTORIA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-02-10 | CURRENT | 2000-10-31 | Active | |
PURBECK COURT FREEHOLD LIMITED | Company Secretary | 2002-10-08 | CURRENT | 1999-10-07 | Active | |
VICTORIA PLACE MANAGEMENT (BOURNEMOUTH) LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1989-05-04 | Active | |
BEACON MANAGEMENT (BRANKSOME PARK) LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2000-02-25 | Active | |
THE CONNING TOWER MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-02-23 | CURRENT | 1997-09-19 | Active | |
TREVELGA CANFORD CLIFFS LIMITED | Company Secretary | 2000-10-23 | CURRENT | 2000-03-21 | Active | |
WESTBOURNE COURT LIMITED | Company Secretary | 1999-07-01 | CURRENT | 1997-08-29 | Active | |
TOLLARD COURT MANAGEMENT LIMITED | Company Secretary | 1997-06-09 | CURRENT | 1990-12-04 | Active | |
ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD | Company Secretary | 1997-04-19 | CURRENT | 1996-11-22 | Active | |
NETHERHALL GARDENS (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1967-01-27 | Active | |
BOURNE RIVER COURT (MANAGEMENT) LIMITED | Company Secretary | 1996-12-09 | CURRENT | 1960-06-20 | Active | |
CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED | Company Secretary | 1996-12-09 | CURRENT | 1994-02-17 | Active | |
CORFU FLATS(MANAGEMENT)COMPANY LIMITED | Company Secretary | 1996-12-05 | CURRENT | 1964-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | |
SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOHN MELLERY PRATT on 2022-01-04 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOHN MELLERY PRATT on 2022-01-04 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP MEADOWCROFT | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JULIAN RUSSELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JULIAN RUSSELL / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY NAYLOR / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP MEADOWCROFT / 28/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED DEREK ANTHONY NAYLOR | |
363a | ANNUAL RETURN MADE UP TO 26/01/09 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 26/01/08 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | ANNUAL RETURN MADE UP TO 26/01/07 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | ANNUAL RETURN MADE UP TO 26/01/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
363s | ANNUAL RETURN MADE UP TO 26/01/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 8 WINDSOR WAY ALDERHOLT FORDINGBRIDGE HAMPSHIRE SP6 3BN | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 26/01/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | ANNUAL RETURN MADE UP TO 11/02/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED are:
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. |