HILLBURY GRANGE MANAGEMENT COMPANY LTD

The Grange The Grange, Warlingham, CR6 9TL, Surrey, England
StatusACTIVE
Company No.06129570
Category
Incorporated27 Feb 2007
Age17 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

HILLBURY GRANGE MANAGEMENT COMPANY LTD is an active with number 06129570. It was incorporated 17 years, 3 months, 16 days ago, on 27 February 2007. The company address is The Grange The Grange, Warlingham, CR6 9TL, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jemima Beatrix Bluebell Gibson

Appointment date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Richard Blake

Notification date: 2022-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Clare Jackman

Notification date: 2022-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Old address: 45 Limpsfield Road South Croydon CR2 9LA England

Change date: 2022-06-14

New address: The Grange 259 Hillbury Road Warlingham Surrey CR6 9TL

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Charles Joyce

Termination date: 2022-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Charles Joyce

Cessation date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-04

Officer name: Mr Peter Richard Blake

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Slater

Termination date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: 45 Limpsfield Road Sanderstead Surrey CR2 9LA Limpsfield Road South Croydon CR2 9LA England

New address: 45 Limpsfield Road South Croydon CR2 9LA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

New address: 45 Limpsfield Road Sanderstead Surrey CR2 9LA Limpsfield Road South Croydon CR2 9LA

Change date: 2016-06-02

Old address: 3 Victoria Works Fairway, Petts Wood, Orpington Kent BR5 1EF

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-26

Officer name: Mr Michael Charles Joyce

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Jackman

Termination date: 2016-05-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-15

Officer name: Ms Sue Jackman

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Sue Jackman

Change date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Andrew Jenner

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Richard Jones

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-15

Officer name: Ms Sue Jackman

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-15

Officer name: Richard Jones

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Ms Sue Jackman

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Slater

Appointment date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Apr 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-27

Officer name: Richard Jones

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-27

Officer name: Andrew Jenner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/02/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 29/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/02/08

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 28/02/07 from: 7 petworth road haslemere surrey GU27 2JB

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGAMISTA LTD

17 COLLEGE DRIVE,BELFAST,BT7 3LF

Number:NI620545
Status:ACTIVE
Category:Private Limited Company

DAWSON & BRIANT LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:09665681
Status:ACTIVE
Category:Private Limited Company

DELAWARE (NOMINEES) LIMITED

10 SAVILLE COURT SAVILLE PLACE,BRISTOL,BS8 4EJ

Number:04809748
Status:ACTIVE
Category:Private Limited Company

JOUD PROPERTIES LIMITED

10TH FLOOR,LONDON,SE1 8NW

Number:10685703
Status:ACTIVE
Category:Private Limited Company

SEA AGGREGATES LIMITED

PAVILION VIEW 19 NEW ROAD,EAST SUSSEX,BN1 1EY

Number:01927170
Status:ACTIVE
Category:Private Limited Company

TOE 2 TOE BOXING AND MMA ACADEMY LTD

TOE TO TOE BOXING UNIT 4 BURNSALL ROAD,COVENTRY,CV5 6BU

Number:11451502
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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