This company is commonly known as The Manfield Grange Management Company Limited. The company was founded 19 years ago and was given the registration number 05301576. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambs. This company's SIC code is 98000 - Residents property management.
Name | : | THE MANFIELD GRANGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05301576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambs, CB2 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 02 October 2012 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 21 January 2022 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 07 March 2022 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 10 June 2015 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 04 May 2016 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 02 November 2023 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 04 May 2016 | Active |
66, Main Street, Kinoulton, United Kingdom, NG12 3EN | Corporate Secretary | 08 May 2009 | Active |
66, Main Street, Kinoulton, Nottingham, NG12 3EN | Corporate Secretary | 20 May 2010 | Active |
Eversheds House 70-76, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 May 2009 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 01 December 2004 | Active |
3, Woolston Close, Northampton, NN3 6QJ | Director | 22 June 2010 | Active |
24 Gloucester Close, St Nicholas Park, Nuneaton, CV11 6FU | Director | 02 July 2009 | Active |
2, Hills Road, Cambridge, Uk, CB2 1JP | Director | 29 April 2013 | Active |
9, Dorman Close, Northampton, NN3 6QG | Director | 20 May 2010 | Active |
23, Manderville Close, Northampton, United Kingdom, NN3 6QE | Director | 07 July 2011 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 26 November 2014 | Active |
15, Manderville Close, Northampton, NN3 6QE | Director | 20 May 2010 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 09 November 2016 | Active |
15, Dorman Close, Manfield Grange, Northampton, NN3 6QG | Director | 20 May 2010 | Active |
47, Woolston Close, Northampton, NN3 6QJ | Director | 22 June 2010 | Active |
43, Woolston Close, Manfield Grange, Northampton, NN3 6QJ | Director | 16 July 2010 | Active |
16, Main Street, Loddington, Kettering, NN14 1LA | Director | 14 December 2010 | Active |
45, Woolston Close, Mansfield Grange, Northampton, NN3 6QJ | Director | 22 June 2010 | Active |
59, Woolston Close, Northampton, NN3 6QJ | Director | 20 May 2010 | Active |
33, Woolston Close, Northampton, NN3 6QJ | Director | 20 May 2010 | Active |
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 02 July 2009 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 01 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2022-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Officers | Termination director company with name termination date. | Download |
2016-12-29 | Officers | Appoint person director company with name date. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.