Background WavePink WaveYellow Wave

LAUREL GRANGE MANAGEMENT LIMITED (02258247)

LAUREL GRANGE MANAGEMENT LIMITED (02258247) is an active UK company. incorporated on 16 May 1988. with registered office in Dartmouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LAUREL GRANGE MANAGEMENT LIMITED has been registered for 37 years. Current directors include BELL, Christopher John, BENSON, Jermaine Clayton, BERARD, Irina and 5 others.

Company Number
02258247
Status
active
Type
ltd
Incorporated
16 May 1988
Age
37 years
Address
C/O Raymond Carter & Co, Dartmouth, TQ6 9SA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELL, Christopher John, BENSON, Jermaine Clayton, BERARD, Irina, ELMES, Richard John, HOMER, Alexander Charles Gregory, HOUSEMAN, Gordon Thomas, PIECHOCZEK, Julia Anne, WALKER, Philip Arthur
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUREL GRANGE MANAGEMENT LIMITED

LAUREL GRANGE MANAGEMENT LIMITED is an active company incorporated on 16 May 1988 with the registered office located in Dartmouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LAUREL GRANGE MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02258247

LTD Company

Age

37 Years

Incorporated 16 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

C/O Raymond Carter & Co 34 Victoria Road Dartmouth, TQ6 9SA,

Previous Addresses

Belmont House Station Way Crawley RH10 1JA
From: 16 May 1988To: 3 August 2023
Timeline

14 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Director Joined
Dec 09
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Apr 15
Director Joined
Mar 17
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

BELL, Christopher John

Active
4 Summerswood Close, KenleyCR8 5EY
Secretary
Appointed N/A

BELL, Christopher John

Active
4 Summerswood Close, KenleyCR8 5EY
Born March 1948
Director
Appointed N/A

BENSON, Jermaine Clayton

Active
34 Victoria Road, DartmouthTQ6 9SA
Born October 1983
Director
Appointed 25 Nov 2024

BERARD, Irina

Active
Summerswood Close, KenleyCR8 5EY
Born June 1972
Director
Appointed 13 May 2008

ELMES, Richard John

Active
Summerswood Close, KenleyCR8 5EY
Born May 1966
Director
Appointed 01 Dec 2009

HOMER, Alexander Charles Gregory

Active
Summerswood Close, KenleyCR8 5EY
Born June 1983
Director
Appointed 22 Oct 2020

HOUSEMAN, Gordon Thomas

Active
Summerswood Close, KenleyCR8 5EY
Born December 1985
Director
Appointed 01 Dec 2022

PIECHOCZEK, Julia Anne

Active
Summerswood Close, KenleyCR8 5EY
Born August 1982
Director
Appointed 11 Jul 2023

WALKER, Philip Arthur

Active
1 Summerswood Close, KenleyCR8 5EY
Born September 1952
Director
Appointed 23 Aug 1995

BOROS, Leon David

Resigned
7 Summerswood Close, KenleyCR8 5EY
Born April 1962
Director
Appointed 27 Jan 1995
Resigned 05 Dec 2007

BURNS, Leslie George Henry

Resigned
1 Summerswood Close, KenleyCR8 5EY
Born June 1944
Director
Appointed N/A
Resigned 18 Sept 1995

CHANDLER, Terence

Resigned
8 Summerswood Close, KenleyCR8 5EY
Born June 1933
Director
Appointed N/A
Resigned 14 Jun 2024

HOMER, Andrew Charles

Resigned
3 Summerswood Close, KenleyCR8 5EY
Born March 1953
Director
Appointed N/A
Resigned 01 Apr 2015

HOMER, Oliver Charles

Resigned
Summerswood Close, KenleyCR8 5EY
Born August 1980
Director
Appointed 18 Mar 2017
Resigned 22 Oct 2020

JORDAN, Vivien Ann Eveline

Resigned
6 Summerswood Close, KenleyCR8 5EY
Born September 1944
Director
Appointed N/A
Resigned 05 Dec 2007

KETCHER, Graham James

Resigned
2 Summerswood Close, KenleyCR8 5EY
Born March 1938
Director
Appointed 01 Dec 1993
Resigned 20 Oct 2020

LONG, Martin Paul

Resigned
Chartwell Farm, WesterhamTN16 1PS
Born August 1950
Director
Appointed 29 Dec 1993
Resigned 27 Jan 1995

MCCANN, Simon

Resigned
5 Summerswood Close, KenleyCR8 5EY
Born May 1972
Director
Appointed 26 Apr 2006
Resigned 11 May 2012

OGAWA, Satoru

Resigned
5 Summerswood Close, KenleyCR8 5EY
Born April 1947
Director
Appointed 16 Jul 1992
Resigned 06 Dec 2006

TRACE, Jeremy Paul

Resigned
Summerswood Close, KenleyCR8 5EY
Born December 1972
Director
Appointed 11 May 2012
Resigned 24 Apr 2022
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
29 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
3 October 1995
288288
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Legacy
7 June 1994
225(1)225(1)
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
18 August 1992
288288
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
31 January 1992
363b363b
Legacy
17 December 1991
288288
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
363aAnnual Return
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
21 October 1991
288288
Legacy
21 October 1991
88(2)R88(2)R
Legacy
21 October 1991
88(2)R88(2)R
Legacy
21 October 1991
88(2)R88(2)R
Legacy
21 October 1991
88(2)R88(2)R
Legacy
21 October 1991
88(2)R88(2)R
Legacy
21 October 1991
88(2)R88(2)R
Legacy
17 October 1991
287Change of Registered Office
Legacy
22 June 1990
363363
Accounts With Accounts Type Small
13 June 1990
AAAnnual Accounts
Resolution
31 August 1989
RESOLUTIONSResolutions
Legacy
31 August 1989
288288
Resolution
31 August 1989
RESOLUTIONSResolutions
Incorporation Company
16 May 1988
NEWINCIncorporation