Background WavePink WaveYellow Wave

LIGHTWATER GRANGE MANAGEMENT COMPANY (NO.2) LIMITED (01875201)

LIGHTWATER GRANGE MANAGEMENT COMPANY (NO.2) LIMITED (01875201) is an active UK company. incorporated on 3 January 1985. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in residents property management. LIGHTWATER GRANGE MANAGEMENT COMPANY (NO.2) LIMITED has been registered for 41 years. Current directors include WHYTE, Jane Elizabeth.

Company Number
01875201
Status
active
Type
ltd
Incorporated
3 January 1985
Age
41 years
Address
7 Burcott Gardens,, Surrey, KT15 2DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WHYTE, Jane Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTWATER GRANGE MANAGEMENT COMPANY (NO.2) LIMITED

LIGHTWATER GRANGE MANAGEMENT COMPANY (NO.2) LIMITED is an active company incorporated on 3 January 1985 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIGHTWATER GRANGE MANAGEMENT COMPANY (NO.2) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01875201

LTD Company

Age

41 Years

Incorporated 3 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

GAVELCO MANAGEMENT NO.3 LIMITED
From: 3 January 1985To: 12 March 1985
Contact
Address

7 Burcott Gardens, Addlestone Surrey, KT15 2DE,

Timeline

3 key events • 1985 - 2011

Funding Officers Ownership
Company Founded
Jan 85
Director Left
Jan 11
Director Joined
Jan 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WHYTE, David Paul

Active
7 Burcott Gardens, AddlestoneKT15 2DE
Secretary
Appointed 13 Feb 2007

WHYTE, Jane Elizabeth

Active
Burcott Gardens, AddlestoneKT15 2DE
Born August 1959
Director
Appointed 05 Jan 2011

INNS, Anna Felicity

Resigned
1 Oak Villas, OttershawKT16 0ER
Secretary
Appointed 27 Mar 2004
Resigned 13 Feb 2007

INWOOD, Leslie George

Resigned
Poplar Cottage Rye Common, OdihamRG29 1HT
Secretary
Appointed N/A
Resigned 01 May 2004

DRYSDALE, Lyn Ruth

Resigned
30 Bluebell Rise, LightwaterGU18 5YN
Born September 1970
Director
Appointed 17 Mar 2004
Resigned 31 Jan 2008

INWOOD, Ione Heather Dawn

Resigned
Poplar Cottage Rye Common, BasingstokeRG29 1HT
Born August 1941
Director
Appointed N/A
Resigned 01 May 2004

INWOOD, Leslie George

Resigned
Poplar Cottage Rye Common, OdihamRG29 1HT
Born June 1941
Director
Appointed N/A
Resigned 01 May 2004

MCMAHON, Paul

Resigned
16 Bluebell Rise, LightwaterGU18 5YN
Born July 1975
Director
Appointed 15 Jan 2006
Resigned 05 Jan 2011
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
287Change of Registered Office
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Legacy
13 June 1991
288288
Legacy
3 June 1991
287Change of Registered Office
Legacy
3 June 1991
288288
Accounts With Accounts Type Full
9 February 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
16 June 1988
288288
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
288288
Legacy
28 August 1986
363363
Incorporation Company
3 January 1985
NEWINCIncorporation