Warning: file_put_contents(c/f2c44e0b37a4e3158490bdf9dd8c8df0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d181b7dfe5c6c24a8a1cce70114feff8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hilbre Grange Residents Limited, MK40 3JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILBRE GRANGE RESIDENTS LIMITED

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

This company is commonly known as Hilbre Grange Residents Limited. The company was founded 40 years ago and was given the registration number 01743086. The firm's registered office is in BEDFORD. You can find them at Second Floor Exchange Building, 16 Saint Cuthberts Street, Bedford, Bedfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HILBRE GRANGE RESIDENTS LIMITED
Company Number:01743086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Second Floor Exchange Building, 16 Saint Cuthberts Street, Bedford, Bedfordshire, MK40 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS

Secretary30 March 2021Active
43 Luton Road, Wilstead, MK45 3ER

Director01 November 2005Active
Greenacres, Kimbolton Road, Bolnhurst, Bedford, MK44 2ES

Director21 November 2006Active
31 Pentland Rise, Bedford, MK41 9AW

Secretary01 July 1995Active
1 Hilbre Grange, Bedford, MK40 2JR

Secretary-Active
12 Woodlands Close, Cople, Bedford, MK44 3UE

Director01 December 1999Active
5 Hilbre Grange, Bedford, MK40 2JR

Director-Active
14 Hilbre Grange, Bedford, MK40 2JR

Director27 June 1991Active
Flat 6 Hilbre Grange, Shakespeare Road, Bedford, MK40 2JR

Director01 December 1999Active
1 Hilbre Grange, Bedford, MK40 2JR

Director-Active
24 Hilbre Grange, Bedford, MK40 2JR

Director-Active
8 Hilbre Grange, Shakespeare Road, Bedford, MK40 2JR

Director01 December 1999Active
Second Floor Exchange Building, 16 Saint Cuthberts Street, Bedford, MK40 3JG

Director18 January 2011Active

People with Significant Control

Mr Giovanni Dellaripa
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:3 Doolittle Yard, Froghall Road, Bedford, England, MK45 2NW
Nature of control:
  • Significant influence or control
Mr James Keith Douglas Thomas Norman
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:3 Doolittle Yard, Froghall Road, Bedford, England, MK45 2NW
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 (5 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
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Address

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

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Appoint person secretary company with name date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.