UKBizDB.co.uk

TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fanton Hall Yhpm Ltd, Arterial Road, Wickford, England, SS12 9JF

Secretary24 March 2020Active
11, Trueloves Grange, Trueloves Lane, Ingatestone, England, CM4 0NQ

Director19 February 2019Active
Wickham House 2, Upper Teddington Road, Kingston Upon Thames, England, KT1 4DY

Corporate Secretary19 February 2019Active
47 Castle Street, Reading, United Kingdom, RG1 7SR

Corporate Secretary09 January 2015Active
Wickham House 2, Upper Teddington Road, Hampton Wick, Kingston Upon Thames, England, KT1 4DY

Director08 November 2018Active
Riverside House Holtspur Lane, Wooburn Green, High Wycombe, United Kingdom, HP10 0TJ

Director09 January 2015Active
47 Castle Street, Reading, RG1 7SR

Director18 July 2016Active
5, Trueloves Grange, Trueloves Lane, Ingatestone, England, CM4 0NQ

Director19 February 2019Active
6, Trueloves Grange, Trueloves Lane, Ingatestone, England, CM4 0NQ

Director19 February 2019Active
Unit 2b Concord Farm, School Road, Rayne, Braintree, England, CM77 6SP

Director19 February 2019Active
3, Trueloves Grange, Trueloves Lane, Ingatestone, England, CM4 0NQ

Director19 February 2019Active
Riverside House, Holtspur Lane, Wooburn Green, High Wycombe, England, HP10 0TJ

Director13 March 2015Active
Wickham House 2, Upper Teddington Road, Hampton Wick, Kingston Upon Thames, England, KT1 4DY

Director20 April 2017Active
Riverside House Holtspur Lane, Wooburn Green, High Wycombe, United Kingdom, HP10 0TJ

Director09 January 2015Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-04-10Officers

Termination director company with name termination date.

Download
2023-04-10Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type dormant.

Download
2020-05-04Resolution

Resolution.

Download
2020-03-28Address

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

Download
2020-03-28Officers

Appoint person secretary company with name date.

Download
2020-03-28Officers

Termination secretary company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-07Address

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

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.