Background WavePink WaveYellow Wave

ARTGRANGE LIMITED (02876918)

ARTGRANGE LIMITED (02876918) is an active UK company. incorporated on 1 December 1993. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. ARTGRANGE LIMITED has been registered for 32 years. Current directors include BERGSON, Estelle Louise, HURLEY, Mark Gordon Delap.

Company Number
02876918
Status
active
Type
ltd
Incorporated
1 December 1993
Age
32 years
Address
C/O Trent Park Properties Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERGSON, Estelle Louise, HURLEY, Mark Gordon Delap
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTGRANGE LIMITED

ARTGRANGE LIMITED is an active company incorporated on 1 December 1993 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARTGRANGE LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02876918

LTD Company

Age

32 Years

Incorporated 1 December 1993

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

C/O Trent Park Properties Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England
From: 1 June 2017To: 25 February 2021
Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW
From: 1 December 1993To: 1 June 2017
Timeline

5 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Nov 16
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SHAH, Rohit

Active
Flat 111 Wheatley Close, LondonNW4 4LF
Secretary
Appointed 01 Mar 2004

BERGSON, Estelle Louise

Active
99 Wingate Court Wheatley Close, LondonNW4 4LF
Born January 1949
Director
Appointed 16 Jun 1996

HURLEY, Mark Gordon Delap

Active
Devonshire House, BorehamwoodWD6 1QQ
Born September 1957
Director
Appointed 04 Mar 2021

GREENBERG, David Abraham

Resigned
113 Wheatley Close, LondonNW4 4LF
Secretary
Appointed 23 Dec 1993
Resigned 16 Jun 1996

STONE, Barbara

Resigned
97 Wheatley Close, LondonNW4 4LF
Secretary
Appointed 16 Jun 1996
Resigned 31 Mar 1998

WEBBE, Sarah Jane Annette

Resigned
47 Wheatley Close, LondonNW4 4LG
Secretary
Appointed 31 Mar 1998
Resigned 01 Mar 2004

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 Dec 1993
Resigned 23 Dec 1993

BERGER, Allyson

Resigned
110 Wheatley Close, LondonNW4 4LF
Born August 1960
Director
Appointed 27 Jun 1994
Resigned 31 Aug 2001

BRICKMAN, Esther Marie

Resigned
96 Wheatley Close, LondonNW4 4LF
Born September 1915
Director
Appointed 22 May 2002
Resigned 30 Sept 2006

DYSCH, Andrew

Resigned
36 Claire Court, PinnerHA5 4LB
Born September 1960
Director
Appointed 23 Dec 1993
Resigned 27 Jun 1994

GREENBERG, David Abraham

Resigned
113 Wheatley Close, LondonNW4 4LF
Born February 1967
Director
Appointed 23 Dec 1993
Resigned 16 Jun 1996

LEWIS, Diane

Resigned
96 Wingate Court, LondonNW4 4LF
Born July 1981
Director
Appointed 01 Jan 2008
Resigned 23 Sept 2014

MYERS, Billie

Resigned
Devonshire House, BorehamwoodWD6 1QQ
Born June 1966
Director
Appointed 04 Mar 2021
Resigned 31 Oct 2023

REYNOLDS, Thelma Lorna

Resigned
102 Wingate Court Wheatley Close, LondonNW4 4LF
Born May 1932
Director
Appointed 16 Jun 1996
Resigned 24 Mar 1997

STONE, Barbara

Resigned
97 Wheatley Close, LondonNW4 4LF
Born January 1931
Director
Appointed 27 Jun 1994
Resigned 31 Mar 1998

WEBBE, Sarah Jane Annette

Resigned
47 Wheatley Close, LondonNW4 4LG
Born April 1968
Director
Appointed 31 Mar 1998
Resigned 01 Nov 2005

WEBBE, Trisha

Resigned
47 Wheatley Close, LondonNW4 4LG
Born September 1970
Director
Appointed 23 May 2002
Resigned 01 Nov 2005

WEBBE, Trisha

Resigned
47 Wheatley Close, LondonNW4 4LG
Born September 1970
Director
Appointed 28 Apr 1997
Resigned 31 Mar 2001

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 01 Dec 1993
Resigned 23 Dec 1993

Persons with significant control

1

Ms Estelle Louise Bergson

Active
Devonshire House, BorehamwoodWD6 1QQ
Born January 1949

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
1 February 2005
287Change of Registered Office
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
12 April 2001
287Change of Registered Office
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
30 March 1998
287Change of Registered Office
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
25 May 1994
224224
Legacy
26 April 1994
88(2)R88(2)R
Resolution
18 January 1994
RESOLUTIONSResolutions
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
10 January 1994
287Change of Registered Office
Incorporation Company
1 December 1993
NEWINCIncorporation