Background WavePink WaveYellow Wave

ELY GRANGE MANAGEMENT LIMITED (02931809)

ELY GRANGE MANAGEMENT LIMITED (02931809) is an active UK company. incorporated on 23 May 1994. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ELY GRANGE MANAGEMENT LIMITED has been registered for 31 years. Current directors include BONNYMAN, Linda Marie, LUNN, Christopher Jonathan, WEAR, Peter Michael Alexander.

Company Number
02931809
Status
active
Type
ltd
Incorporated
23 May 1994
Age
31 years
Address
Unit K, The Brewery Bells Yew Green Road, Tunbridge Wells, TN3 9BD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BONNYMAN, Linda Marie, LUNN, Christopher Jonathan, WEAR, Peter Michael Alexander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELY GRANGE MANAGEMENT LIMITED

ELY GRANGE MANAGEMENT LIMITED is an active company incorporated on 23 May 1994 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ELY GRANGE MANAGEMENT LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02931809

LTD Company

Age

31 Years

Incorporated 23 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Unit K, The Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells, TN3 9BD,

Previous Addresses

C/O Oliver Harwood 92 High Street Rh & Rw Clutton 92 East Grinstead West Sussex RH19 3DF England
From: 29 June 2016To: 27 October 2017
Unit Q, the Brewery Bells Yew Green Tunbridge Wells TN3 9BD
From: 22 March 2011To: 29 June 2016
12 Courtwood Drive Sevenoaks Kent TN13 2LR
From: 23 May 1994To: 22 March 2011
Timeline

21 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Sept 10
Director Left
May 12
Director Joined
May 12
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

WELLS, Hazel

Active
Bells Yew Green Road, Tunbridge WellsTN3 9BD
Secretary
Appointed 20 Oct 2017

BONNYMAN, Linda Marie

Active
Bells Yew Green Road, Tunbridge WellsTN3 9BD
Born December 1945
Director
Appointed 23 May 2017

LUNN, Christopher Jonathan

Active
Bells Yew Green Road, Tunbridge WellsTN3 9BD
Born June 1960
Director
Appointed 01 Sept 2025

WEAR, Peter Michael Alexander

Active
Bells Yew Green, Tunbridge WellsTN3 9BD
Born November 1962
Director
Appointed 10 Jan 2022

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 23 May 1994
Resigned 23 May 1994

COALES, Kenneth Henry Gordon

Resigned
33 Brunswick Terrace, HoveBN3 1HA
Secretary
Appointed 23 May 1994
Resigned 07 May 1998

HARWOOD, Oliver Henry Fairfax

Resigned
High Street, East GrinsteadRH19 3DF
Secretary
Appointed 05 Apr 2016
Resigned 20 Oct 2017

HYAM, Gerald

Resigned
Fawkeners, Tunbridge WellsTN3 9DY
Secretary
Appointed 10 Jul 1998
Resigned 12 Jul 2002

LLOYD, Jeremy William

Resigned
Lansdowne Road, LondonW11 3AL
Secretary
Appointed 07 May 1998
Resigned 10 Jul 1998

MARTIN, Rosemary Susan

Resigned
12 Courtwood Drive, SevenoaksTN13 2LR
Secretary
Appointed 12 Jul 2002
Resigned 31 Mar 2011

WELLS, Hazel

Resigned
Rh & Rw Clutton, East GrinsteadRH19 3DF
Secretary
Appointed 31 Mar 2011
Resigned 05 Apr 2016

BAKER, Sally

Resigned
Rh & Rw Clutton, East GrinsteadRH19 3DF
Born May 1950
Director
Appointed 24 May 2012
Resigned 23 May 2017

BONNYMAN, Linda Marie

Resigned
12 Courtwood Drive, KentTN13 2LR
Born December 1945
Director
Appointed 18 Mar 2010
Resigned 26 Aug 2010

CHICK, Lesley Anne

Resigned
14 Fiveways Close, CheddarBS27 3DS
Born March 1967
Director
Appointed 23 May 1994
Resigned 23 May 1994

FULLER, Colin Geoffrey

Resigned
Holly Cottage, FrantTN3 9DZ
Born December 1944
Director
Appointed 16 Jul 2001
Resigned 30 Jan 2006

FULLER, Jennifer Margaret

Resigned
Rh & Rw Clutton, East GrinsteadRH19 3DF
Born November 1944
Director
Appointed 18 Mar 2010
Resigned 23 May 2017

GRAY, Richard John

Resigned
Ferndale Ely Grange, Frant
Born March 1947
Director
Appointed 22 Jan 2003
Resigned 30 Jan 2006

HARRIS, Adam Wayne, Dr

Resigned
Bells Yew Green Road, Tunbridge WellsTN3 9BD
Born April 1963
Director
Appointed 23 May 2017
Resigned 14 Jul 2020

HARRIS, Wendell Murray, Executors Of The Estate Of

Resigned
Riverside Cottage, WinchesterSO21 3DB
Born January 1945
Director
Appointed 23 May 1994
Resigned 07 May 1998

INGHAM, Mark

Resigned
Bells Yew Green Road, Tunbridge WellsTN3 9BD
Born June 1957
Director
Appointed 14 Jul 2020
Resigned 10 Jan 2022

LLOYD, Britta Adrienne

Resigned
Lansdowne Road, LondonW11 3AL
Born May 1945
Director
Appointed 07 May 1998
Resigned 10 Jul 1998

LLOYD, Jeremy William

Resigned
Lansdowne Road, LondonW11 3AL
Born December 1942
Director
Appointed 23 May 1994
Resigned 10 Jul 1998

LOWETH, Alan Robert

Resigned
Dove House Ely Grange, Tunbridge WellsTN3 9DY
Born December 1952
Director
Appointed 10 Jul 1998
Resigned 30 Jan 2006

NEWMAN, James Allen

Resigned
The Brewery, Tunbridge WellsTN3 9BD
Born July 1964
Director
Appointed 18 Mar 2010
Resigned 24 May 2012

PROWSE, Derek Alexander

Resigned
Lime Tree Cottage, FrantTN3 9DZ
Born October 1942
Director
Appointed 10 Jul 1998
Resigned 31 Mar 2010

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 23 May 1994
Resigned 23 May 1994

STRADLING, Graham

Resigned
Bells Yew Green, Tunbridge WellsTN3 9BD
Born April 1947
Director
Appointed 10 Jan 2022
Resigned 31 Aug 2025

TURNER, David

Resigned
Bells Yew Green Road, Tunbridge WellsTN3 9BD
Born August 1965
Director
Appointed 14 Jul 2020
Resigned 23 Aug 2021

WEAR, Peter Michael Alexander

Resigned
Laurel Cottage Ely Grange, Tunbridge WellsTN3 9DZ
Born November 1962
Director
Appointed 10 Jul 1998
Resigned 21 Jan 2003

WEDGWOOD, Simon James Josiah

Resigned
18 Fournier Street, LondonE1 6QE
Born October 1949
Director
Appointed 23 May 1994
Resigned 09 Jul 1997

WILSON, Peter Anthony Bradshaw

Resigned
The Hirsel Ely Grange, Tunbridge WellsTN3 9DY
Born June 1955
Director
Appointed 23 May 1994
Resigned 31 Mar 2001
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Resolution
31 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
88(2)R88(2)R
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
287Change of Registered Office
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
14 September 1998
88(2)R88(2)R
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
287Change of Registered Office
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Resolution
29 June 1998
RESOLUTIONSResolutions
Memorandum Articles
29 June 1998
MEM/ARTSMEM/ARTS
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
11 May 1998
AAAnnual Accounts
Legacy
15 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363aAnnual Return
Legacy
9 December 1996
288cChange of Particulars
Legacy
31 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 1996
AAAnnual Accounts
Legacy
7 June 1995
363x363x
Legacy
24 May 1995
288288
Accounts With Accounts Type Dormant
10 May 1995
AAAnnual Accounts
Resolution
10 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
225(1)225(1)
Legacy
5 August 1994
224224
Legacy
13 July 1994
287Change of Registered Office
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Incorporation Company
23 May 1994
NEWINCIncorporation