This company is commonly known as Trueloves Grange (ingatestone) Management Company Limited. The company was founded 9 years ago and was given the registration number 09380863. The firm's registered office is in WICKFORD. You can find them at Fanton Hall Office 12b Yhpm Ltd, Arterial Road, Wickford, . This company's SIC code is 98000 - Residents property management.
Name | : | TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 09380863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2015 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fanton Hall Office 12b Yhpm Ltd, Arterial Road, Wickford, England, SS12 9JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fanton Hall Yhpm Ltd, Arterial Road, Wickford, England, SS12 9JF | Secretary | 24 March 2020 | Active |
11, Trueloves Grange, Trueloves Lane, Ingatestone, England, CM4 0NQ | Director | 19 February 2019 | Active |
Wickham House 2, Upper Teddington Road, Kingston Upon Thames, England, KT1 4DY | Corporate Secretary | 19 February 2019 | Active |
47 Castle Street, Reading, United Kingdom, RG1 7SR | Corporate Secretary | 09 January 2015 | Active |
Wickham House 2, Upper Teddington Road, Hampton Wick, Kingston Upon Thames, England, KT1 4DY | Director | 08 November 2018 | Active |
Riverside House Holtspur Lane, Wooburn Green, High Wycombe, United Kingdom, HP10 0TJ | Director | 09 January 2015 | Active |
47 Castle Street, Reading, RG1 7SR | Director | 18 July 2016 | Active |
5, Trueloves Grange, Trueloves Lane, Ingatestone, England, CM4 0NQ | Director | 19 February 2019 | Active |
6, Trueloves Grange, Trueloves Lane, Ingatestone, England, CM4 0NQ | Director | 19 February 2019 | Active |
Unit 2b Concord Farm, School Road, Rayne, Braintree, England, CM77 6SP | Director | 19 February 2019 | Active |
3, Trueloves Grange, Trueloves Lane, Ingatestone, England, CM4 0NQ | Director | 19 February 2019 | Active |
Riverside House, Holtspur Lane, Wooburn Green, High Wycombe, England, HP10 0TJ | Director | 13 March 2015 | Active |
Wickham House 2, Upper Teddington Road, Hampton Wick, Kingston Upon Thames, England, KT1 4DY | Director | 20 April 2017 | Active |
Riverside House Holtspur Lane, Wooburn Green, High Wycombe, United Kingdom, HP10 0TJ | Director | 09 January 2015 | Active |
Mr Andrew John Aldridge | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wickham House 2, Upper Teddington Road, Kingston Upon Thames, England, KT1 4DY |
Nature of control | : |
|
Mr Richard Alexander Walbourn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wickham House 2, Upper Teddington Road, Kingston Upon Thames, England, KT1 4DY |
Nature of control | : |
|
Ms Helen Scott Colman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | 47 Castle Street, Reading, RG1 7SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-10 | Officers | Termination director company with name termination date. | Download |
2023-04-10 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Resolution | Resolution. | Download |
2020-03-28 | Address | Change registered office address company with date old address new address. | Download |
2020-03-28 | Officers | Appoint person secretary company with name date. | Download |
2020-03-28 | Officers | Termination secretary company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.