Background WavePink WaveYellow Wave

LAVENDER GRANGE MANAGEMENT COMPANY LIMITED (02911932)

LAVENDER GRANGE MANAGEMENT COMPANY LIMITED (02911932) is an active UK company. incorporated on 23 March 1994. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. LAVENDER GRANGE MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include ROBERTSON, Andrew James.

Company Number
02911932
Status
active
Type
ltd
Incorporated
23 March 1994
Age
32 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVENDER GRANGE MANAGEMENT COMPANY LIMITED

LAVENDER GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 March 1994 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAVENDER GRANGE MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02911932

LTD Company

Age

32 Years

Incorporated 23 March 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

OAK COURT MANAGEMENT COMPANY (HOLSWORTHY) LIMITED
From: 23 March 1994To: 18 May 1994
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ
From: 23 March 1994To: 3 January 2018
Timeline

5 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Apr 19
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Secretary
Appointed 03 Jan 2018

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 26 May 2023

DOYLE, Simon Dudley

Resigned
27 Queens Acre, WindsorSL4 2BE
Secretary
Appointed 11 May 1994
Resigned 28 Apr 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 23 Mar 1994
Resigned 11 May 1994

FREEMAN, Freddie

Resigned
38 Carnation Way, AylesburyHP21 8TU
Secretary
Appointed 26 Feb 2003
Resigned 21 Mar 2005

GYDE, Graham Thomas

Resigned
60 Carnation Way, AylesburyHP21 8TU
Secretary
Appointed 25 Jul 2000
Resigned 24 Feb 2003

HICKMAN, Suzanne

Resigned
32 Carnation Way, AylesburyHP21 8TU
Secretary
Appointed 28 Apr 1998
Resigned 15 Jun 1998

MERCER, Andrew Colin

Resigned
56 Carnation Way, AylesburyHP21 8TU
Secretary
Appointed 21 Jul 1998
Resigned 25 Jul 2000

RACKSTRAW, Colin Albert

Resigned
22 Willow Avenue, High WycombeHP12 4QU
Secretary
Appointed 20 Mar 2005
Resigned 03 Jan 2018

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 15 Jun 1998
Resigned 21 Jul 1998

ARNOLD, Sarah Helen

Resigned
58 Carnation Way, AylesburyHP21 8TU
Born March 1970
Director
Appointed 16 Oct 2001
Resigned 25 Oct 2002

DEAN, Sebastian

Resigned
44 Carnation Way, AylesburyHP21 8TU
Born May 1973
Director
Appointed 25 Jul 2000
Resigned 18 Jan 2003

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 23 Mar 1994
Resigned 11 May 1994

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 23 Mar 1994
Resigned 11 May 1994

FREEMAN, Freddie

Resigned
38 Carnation Way, AylesburyHP21 8TU
Born December 1945
Director
Appointed 12 Dec 2006
Resigned 04 Apr 2019

FREEMAN, Freddie

Resigned
38 Carnation Way, AylesburyHP21 8TU
Born December 1945
Director
Appointed 29 Oct 2000
Resigned 21 Mar 2005

GOLDSMITH, Trevor

Resigned
52 Carnation Way, AylesburyHP21 8TU
Born July 1974
Director
Appointed 25 Jul 2000
Resigned 16 Aug 2001

GYDE, Graham Thomas

Resigned
60 Carnation Way, AylesburyHP21 8TU
Born March 1960
Director
Appointed 01 Aug 1998
Resigned 24 Feb 2003

HICKMAN, Jason

Resigned
32 Carnation Way, AylesburyHP21 8TU
Born August 1967
Director
Appointed 28 Apr 1998
Resigned 15 Jun 1998

HILL, Stephen James

Resigned
22 Carnation Way, AylesburyHP21 8TU
Born January 1963
Director
Appointed 28 Apr 1998
Resigned 14 Oct 1998

HOMYER, Jonathan Leslie

Resigned
18 Carnation Way, AylesburyHP21 8TU
Born October 1975
Director
Appointed 27 Mar 2003
Resigned 31 Jul 2006

MATTHEWS, John

Resigned
16 Carnation Way, AylesburyHP21 8TU
Born September 1930
Director
Appointed 28 Feb 2003
Resigned 31 Jul 2006

MERCER, Andrew Colin

Resigned
56 Carnation Way, AylesburyHP21 8TU
Born November 1973
Director
Appointed 28 Apr 1998
Resigned 29 May 2001

NEWNHAM, Christopher Cyril

Resigned
Hazeldene, Leighton BuzzardLU7 3AG
Born May 1952
Director
Appointed 23 Aug 2006
Resigned 23 Mar 2026

WATT, Stephen

Resigned
Chestnut Acres Common Road, WindsorSL4 6PX
Born March 1957
Director
Appointed 11 May 1994
Resigned 28 Apr 1998

WOOD, Christina Victoria Fran

Resigned
46 Carnation Way, AylesburyHP21 8TU
Born August 1944
Director
Appointed 23 Aug 2006
Resigned 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
287Change of Registered Office
Legacy
24 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2004
AAAnnual Accounts
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
287Change of Registered Office
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
287Change of Registered Office
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
287Change of Registered Office
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
30 December 1997
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Gazette Notice Compulsary
23 September 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
224224
Memorandum Articles
9 June 1994
MEM/ARTSMEM/ARTS
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
287Change of Registered Office
Certificate Change Of Name Company
17 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 1994
NEWINCIncorporation