Warning: file_put_contents(c/15bf0a2b4b9051534a02450efad16355.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dean Park Grange Management Company Limited, BH9 3ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEAN PARK GRANGE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Dean Park Grange Management Company Limited. The company was founded 17 years ago and was given the registration number 05863189. The firm's registered office is in BOURNEMOUTH. You can find them at 5 Wynford Road, , Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DEAN PARK GRANGE MANAGEMENT COMPANY LIMITED
Company Number:05863189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Wynford Road, Bournemouth, England, BH9 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Wynford Road, Bournemouth, England, BH9 3ND

Director30 September 2017Active
2 Dean Park Grange, Cavendish Road, Bournemouth, England, BH1 1QX

Director30 July 2020Active
5, Wynford Road, Bournemouth, England, BH9 3ND

Director30 September 2017Active
3, Henry Mash Court, Chesham, HP5 3FD

Secretary06 October 2008Active
20, York Crescent, Wilmslow, Stockport, England, SK9 2BB

Secretary12 March 2008Active
72 Brookfield Avenue, Poynton, SK12 1JE

Secretary17 July 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 June 2006Active
3, Henry Mash Court, Chesham, HP5 3FD

Director06 October 2008Active
20 York Crescent, Wilmslow Park, Wilmslow, SK9 2BB

Director17 July 2006Active
5, Wynford Road, Bournemouth, England, BH9 3ND

Director30 September 2017Active
72 Brookfield Avenue, Poynton, SK12 1JE

Director17 July 2006Active
5, Wynford Road, Bournemouth, England, BH9 3ND

Director30 September 2017Active
Crown House, Southampton Road, 8 Southampton Road, Ringwood, England, BH24 1HY

Director21 February 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director30 June 2006Active

People with Significant Control

Mrs Pamela Lambourne
Notified on:01 December 2018
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:2 Dean Park Grange, Cavendish Road, Bournemouth, England, BH1 1QX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Yonwin
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:English
Address:Crown House, 8 Southampton Road, Ringwood, BH24 1HY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-14Address

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

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Gazette

Gazette filings brought up to date.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Address

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

Download
2017-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-01Officers

Termination director company with name termination date.

Download
2017-10-01Persons with significant control

Cessation of a person with significant control.

Download
2017-10-01Officers

Appoint person director company with name date.

Download
2017-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.