UKBizDB.co.uk

CODEGRANGE LIMITED

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

This company is commonly known as Codegrange Limited. The company was founded 37 years ago and was given the registration number 02111899. The firm's registered office is in BOURNEMOUTH. You can find them at Rear Suite, 1st Floor, Christchurch Road, Bournemouth, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CODEGRANGE LIMITED
Company Number:02111899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1987
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Rear Suite, 1st Floor, Christchurch Road, Bournemouth, England, BH1 3NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelly Executive Consultants Ltd, Suite Lp29316, 20-22 Wenlock Road, London, United Kingdom, N1 7GU

Director28 September 2018Active
36h Warrington Crescent, London, W9 1EL

Secretary-Active
10 Portman Hall, Old Redding, Harrow Weald, HA3 6SH

Director01 January 2008Active
36h Warrington Crescent, London, W9 1EL

Director19 May 2003Active
36h Warrington Crescent, London, W9 1EL

Director-Active
Apartment 2 Leven Hall, 36 Talbot Avenue, Bournemouth, BH3 7HZ

Director-Active
Flat 1 Branksome Cliff, 8 Westminster Road, Poole, BH13 6JW

Director19 May 2003Active
5, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU

Director19 May 2003Active
Rear Suite, 1st Floor, Christchurch Road, Bournemouth, England, BH1 3NE

Director28 January 2019Active

People with Significant Control

Mr Jeffrey Alan Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:5, Trinity, Bournemouth, BH1 1JU
Nature of control:
  • Significant influence or control
Mr Robert Ian Houtman
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:5, Trinity, Bournemouth, BH1 1JU
Nature of control:
  • Significant influence or control
Mrs Michelle Diane Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:5, Trinity, Bournemouth, BH1 1JU
Nature of control:
  • Significant influence or control
Slim Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5 Trinity, 161, Old Christchurch Road, Bournemouth, England, BH1 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-29Address

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

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-12Dissolution

Dissolution application strike off company.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Address

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

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-11-22Resolution

Resolution.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.