UKBizDB.co.uk

DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED

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

This company is commonly known as Debden Grange Village Management Limited. The company was founded 5 years ago and was given the registration number 11738077. The firm's registered office is in LONDON. You can find them at 3rd Floor, 123 Victoria Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DEBDEN GRANGE VILLAGE MANAGEMENT LIMITED
Company Number:11738077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director31 January 2022Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director15 June 2023Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director16 June 2023Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director31 January 2022Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Secretary31 January 2022Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Secretary16 June 2023Active
8th Floor, 155 Bishopsgate, London, United Kingdom, EC2M 3XJ

Director21 December 2018Active
120, Marylebone Lane, London, United Kingdom, W1U 2QG

Director18 January 2019Active
PO BOX 1075, Jtc House, 28 Esplanade, St Helier, Jersey, JE4 2QP

Director18 January 2019Active
Jtc House, PO BOX 1075, 28 Esplanade, St Helier, Jersey, JE4 2QP

Director18 October 2019Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director28 April 2022Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director09 February 2022Active
155, Bishopsgate, London, United Kingdom, EC2M 3XJ

Director21 December 2018Active
The Ridings, La Rue De La Croix, St John, Jersey, JE3 4FN

Director24 December 2019Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director31 January 2022Active

People with Significant Control

Retirement Villages Management Trust Holding Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Accounts

Accounts with accounts type full.

Download
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Address

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

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person secretary company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination secretary company with name termination date.

Download
2023-03-24Accounts

Change account reference date company current extended.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.