This company is commonly known as Chaceley Grange Management Company Limited. The company was founded 18 years ago and was given the registration number 05461042. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 3 Clayton Drive, Leverstock Green, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | CHACELEY GRANGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05461042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2005 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Clayton Drive, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Clayton Drive, Leverstock Green, Hemel Hempstead, England, HP3 8LF | Secretary | 11 December 2012 | Active |
2, Clayton Drive, Leverstock Green, Hemel Hempstead, England, HP3 8LF | Director | 11 December 2012 | Active |
3, Clayton Drive, Leverstock Green, Hemel Hempstead, United Kingdom, HP3 8LF | Director | 03 December 2010 | Active |
2 Clayton Drive, Leverstock Green, Hemel Hempstead, HP3 8LF | Secretary | 11 July 2008 | Active |
Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, Uk, SG1 2BD | Secretary | 24 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 2005 | Active |
2 Clayton Drive, Leverstock Green, Hemel Hempstead, HP3 8LF | Director | 11 July 2008 | Active |
131 Belswains Lane, Hemel Hempstead, HP3 9UZ | Director | 24 May 2005 | Active |
Latymer House, 3 Clayton Drive, Leverstock Green, Hemel Hempstead, HP3 8LF | Director | 11 July 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 24 May 2005 | Active |
Mr Bruce Roberts | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | 3, Clayton Drive, Hemel Hempstead, HP3 8LF |
Nature of control | : |
|
Mr Marc Stephen John Bircham | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British,Canadian |
Country of residence | : | England |
Address | : | 1, Clayton Drive, Hemel Hempstead, England, HP3 8LF |
Nature of control | : |
|
Mrs Elizabeth Jane Blyth | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Clayton Drive, Hemel Hempstead, England, HP3 8LF |
Nature of control | : |
|
Mr James Graham Blyth | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Clayton Drive, Hemel Hempstead, England, HP3 8LF |
Nature of control | : |
|
Mrs Kathryn Jane Roberts | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Clayton Drive, Hemel Hempstead, England, HP3 8LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-14 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-26 | Annual return | Annual return company with made up date no member list. | Download |
2014-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-24 | Annual return | Annual return company with made up date no member list. | Download |
2013-04-23 | Address | Change sail address company with old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.