UKBizDB.co.uk

CHACELEY GRANGE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Clayton Drive, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Clayton Drive, Leverstock Green, Hemel Hempstead, England, HP3 8LF

Secretary11 December 2012Active
2, Clayton Drive, Leverstock Green, Hemel Hempstead, England, HP3 8LF

Director11 December 2012Active
3, Clayton Drive, Leverstock Green, Hemel Hempstead, United Kingdom, HP3 8LF

Director03 December 2010Active
2 Clayton Drive, Leverstock Green, Hemel Hempstead, HP3 8LF

Secretary11 July 2008Active
Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, Uk, SG1 2BD

Secretary24 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 2005Active
2 Clayton Drive, Leverstock Green, Hemel Hempstead, HP3 8LF

Director11 July 2008Active
131 Belswains Lane, Hemel Hempstead, HP3 9UZ

Director24 May 2005Active
Latymer House, 3 Clayton Drive, Leverstock Green, Hemel Hempstead, HP3 8LF

Director11 July 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director24 May 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Confirmation statement

Confirmation statement with no updates.

Download
2024-04-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date no member list.

Download
2015-04-14Annual return

Annual return company with made up date no member list.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2014-04-26Annual return

Annual return company with made up date no member list.

Download
2014-04-26Accounts

Accounts with accounts type total exemption small.

Download
2013-04-24Annual return

Annual return company with made up date no member list.

Download
2013-04-23Address

Change sail address company with old address.

Download

Copyright © 2024. All rights reserved.