UKBizDB.co.uk

THE MANFIELD GRANGE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambs, CB2 1JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary02 October 2012Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director21 January 2022Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director07 March 2022Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Director10 June 2015Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director04 May 2016Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Director02 November 2023Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director04 May 2016Active
66, Main Street, Kinoulton, United Kingdom, NG12 3EN

Corporate Secretary08 May 2009Active
66, Main Street, Kinoulton, Nottingham, NG12 3EN

Corporate Secretary20 May 2010Active
Eversheds House 70-76, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 May 2009Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary01 December 2004Active
3, Woolston Close, Northampton, NN3 6QJ

Director22 June 2010Active
24 Gloucester Close, St Nicholas Park, Nuneaton, CV11 6FU

Director02 July 2009Active
2, Hills Road, Cambridge, Uk, CB2 1JP

Director29 April 2013Active
9, Dorman Close, Northampton, NN3 6QG

Director20 May 2010Active
23, Manderville Close, Northampton, United Kingdom, NN3 6QE

Director07 July 2011Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Director26 November 2014Active
15, Manderville Close, Northampton, NN3 6QE

Director20 May 2010Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director09 November 2016Active
15, Dorman Close, Manfield Grange, Northampton, NN3 6QG

Director20 May 2010Active
47, Woolston Close, Northampton, NN3 6QJ

Director22 June 2010Active
43, Woolston Close, Manfield Grange, Northampton, NN3 6QJ

Director16 July 2010Active
16, Main Street, Loddington, Kettering, NN14 1LA

Director14 December 2010Active
45, Woolston Close, Mansfield Grange, Northampton, NN3 6QJ

Director22 June 2010Active
59, Woolston Close, Northampton, NN3 6QJ

Director20 May 2010Active
33, Woolston Close, Northampton, NN3 6QJ

Director20 May 2010Active
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES

Corporate Director02 July 2009Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director01 December 2004Active

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 (7 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
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2016-12-29Officers

Appoint person director company with name date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.