MALVERN GRANGE MANAGEMENT COMPANY LIMITED

Ground Floor Office Westpoint Ground Floor Office Westpoint, Birmingham, B15 3US, England
StatusACTIVE
Company No.03492358
Category
Incorporated14 Jan 1998
Age26 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

MALVERN GRANGE MANAGEMENT COMPANY LIMITED is an active with number 03492358. It was incorporated 26 years, 4 months, 19 days ago, on 14 January 1998. The company address is Ground Floor Office Westpoint Ground Floor Office Westpoint, Birmingham, B15 3US, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-04-05

Officer name: Moonstone Block Management Limited

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-28

Officer name: Mr Barry Martin Vigers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

New address: Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US

Old address: Ground Floor Office Westpoint Westpoint Hermitage Road West Point Birmingham B15 3US United Kingdom

Change date: 2024-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anthony Drew

Termination date: 2023-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Remus Management Limited

Termination date: 2023-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

Old address: Fisher House 84 Fisherton Street Salisbury SP2 7QY England

New address: Ground Floor Office Westpoint Westpoint Hermitage Road West Point Birmingham B15 3US

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-10-06

Officer name: Remus Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wolfs Block Management Limited

Termination date: 2021-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Old address: Royal London House 35 Paradise Street Birmingham B1 2AJ England

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Change date: 2021-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jan 2018

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wolf's Property Management Limited

Change date: 2017-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-21

Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

New address: Royal London House 35 Paradise Street Birmingham B1 2AJ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Apr 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wolfs Property Management Limited

Appointment date: 2017-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-23

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-01

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: United Company Secretaries

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Wayne Maurice Woodall

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Mr Barry Martin Vigers

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Mr Philip Anthony Drew

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-20

Officer name: Joan Fleeming

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-20

Officer name: Robert James Whissell

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: United Company Secretaries

Appointment date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joan Fleeming

Change date: 2015-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-29

Officer name: Robert James Whissell

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Mcdougall

Termination date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

New address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Old address: C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England

Change date: 2015-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

New address: C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN

Change date: 2015-01-13

Old address: Unit 9 Edinburgh Way Harlow Essex CM20 2BN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

New address: Unit 9 Edinburgh Way Harlow Essex CM20 2BN

Change date: 2014-12-17

Old address: C/O Cotswold Property Management Services Ltd the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayn Maurice Woodall

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penny Beddow

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elizabeth Mcdougall

Change date: 2011-03-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Davies

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penny Ann Beddow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-28

Old address: 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/01/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/01/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/01/07

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 08/11/06 from: hunt house farm frith common tenbury wells worcestershire WR15 8JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/01/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/01/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/01/04

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 12/08/03 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 02/06/03 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/01/03

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/01/02

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 24/10/01 from: 5-7 the lakes northampton NN4 7SH

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/01/01

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/01/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF


Some Companies

BUTLER DSIGNS LIMITED

2 BRIDLE PARADE BRIDLE ROAD,CROYDON,CR0 8HA

Number:07390864
Status:ACTIVE
Category:Private Limited Company

DYNAMIC INTELLIGENCE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08428165
Status:ACTIVE
Category:Private Limited Company

H P KITCHING LIMITED

125 EVESHAM ROAD,,CV37 9BH

Number:00849521
Status:LIQUIDATION
Category:Private Limited Company

JGH INTERIORS LIMITED

19 WILLOW DRIVE,TRIMDON VILLAGE,TS29 6QP

Number:11147979
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NETSHIP LIMITED

BOLLIN HOUSE BOLLIN LINK,WILMSLOW,SK9 1DP

Number:10368536
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE MANAGEMENT CONSULTANCY LIMITED

21 SHENTON LANE,NUNEATON,CV13 0LA

Number:10229106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source