UKBizDB.co.uk

BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Botleigh Grange Management Company Limited. The company was founded 23 years ago and was given the registration number 04034581. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED
Company Number:04034581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Glen Dimplex Uk Limited, Millbrook House, Grange Drive, Hedge End, Southampton, United Kingdom, SO30 2DF

Director22 June 2020Active
The Blade, Abbey Square, Reading, United Kingdom, RG1 3BD

Director01 February 2011Active
23 Brooklands Crescent, Whitehead, Carrick Fergus, BT38 9SW

Secretary29 August 2000Active
81 Old Gansha Road, Bangor, N Ireland, BT19 7HA

Secretary17 April 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 July 2000Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary13 April 2011Active
23 Brooklands Crescent, Whitehead, Carrick Fergus, BT38 9SW

Director29 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 July 2000Active
Mayfield, Huntercombe, Henley On Thames, RG9 0RR

Director29 August 2000Active
81 Old Gansha Road, Bangor, N Ireland, BT19 7HA

Director17 April 2008Active
Fulmans Abbey Spring Lane, Beaulieu, Brockenhurst, SO42 7YT

Director29 August 2000Active
C/O Hamdon Gate, Winchester House, 35 Carlton Crescent, Southampton, United Kingdom, SO15 2EW

Director01 February 2011Active
Portavo House 176 Warren Road, Donaghadee, BT21 0PJ

Director05 November 2001Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director01 February 2011Active
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB

Director02 March 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 July 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Address

Change registered office address company with date old address new address.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type micro entity.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Resolution

Resolution.

Download
2017-02-01Capital

Capital allotment shares.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.