Background WavePink WaveYellow Wave

WINGFIELD GRANGE MANAGEMENT COMPANY LIMITED (03294105)

WINGFIELD GRANGE MANAGEMENT COMPANY LIMITED (03294105) is an active UK company. incorporated on 18 December 1996. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. WINGFIELD GRANGE MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include AVERN, Mark.

Company Number
03294105
Status
active
Type
ltd
Incorporated
18 December 1996
Age
29 years
Address
60 Alumhurst Road, Bournemouth, BH4 8EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AVERN, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGFIELD GRANGE MANAGEMENT COMPANY LIMITED

WINGFIELD GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 December 1996 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINGFIELD GRANGE MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03294105

LTD Company

Age

29 Years

Incorporated 18 December 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

60 Alumhurst Road Bournemouth, BH4 8EU,

Previous Addresses

Cranborne Chambers the Square Bournemouth BH2 5AN
From: 18 December 1996To: 23 September 2017
Timeline

7 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Feb 11
Director Joined
Jul 12
Director Left
Nov 13
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AVERN, Mark

Active
West Way, BournemouthBH9 3EB
Born September 1980
Director
Appointed 22 Nov 2020

BELL, Helen Gail

Resigned
Pentreath 5 Queen Elizabeth Court, WimborneBH21 1PQ
Secretary
Appointed 18 Dec 1996
Resigned 23 Jan 1998

MARTENS, Linde Christel

Resigned
Flat 6 62 Alumhurst Road, BournemouthBH4 8EU
Secretary
Appointed 23 Jan 1998
Resigned 12 Sept 2002

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 12 Sept 2002
Resigned 18 Sept 2017

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 18 Dec 1996
Resigned 18 Dec 1996

BROOKES, Emma

Resigned
Flat 4 Alum Towers, BournemouthBH4 8EU
Born April 1970
Director
Appointed 17 Jul 2003
Resigned 18 Sept 2006

COMER, Martin James

Resigned
Southlands, Midsomer NortonBA3 2TU
Born June 1944
Director
Appointed 23 Jan 1998
Resigned 04 Mar 2005

DOWNEY, Christopher Terence

Resigned
Alumhurst Road, BournemouthBH4 8EU
Born November 1973
Director
Appointed 19 Oct 2010
Resigned 22 Apr 2024

KNOTT, Adrian

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born March 1943
Director
Appointed 02 Feb 2006
Resigned 27 Nov 2013

SCOTT, Louise

Resigned
Alumhurst Road, BournemouthBH4 8EU
Born October 1979
Director
Appointed 16 May 2012
Resigned 22 Nov 2020

SHORT, Colin John

Resigned
7 The Square, WimborneBH21 1JA
Born September 1954
Director
Appointed 18 Dec 1996
Resigned 23 Jan 1998

WARDLE, James

Resigned
Flat 6, BournemouthBH4 8EU
Born March 1972
Director
Appointed 12 Sept 2002
Resigned 02 Feb 2006

WHITTON, Johanna

Resigned
Flat 3 60 Alumhurst Road, BournemouthBH4 8EU
Born March 1974
Director
Appointed 23 Jan 1998
Resigned 09 Feb 2007

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 18 Dec 1996
Resigned 18 Dec 1996
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
7 January 2009
353353
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Legacy
29 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
287Change of Registered Office
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
28 May 1999
287Change of Registered Office
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
287Change of Registered Office
Legacy
16 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
27 January 1998
88(2)R88(2)R
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
2 July 1997
225Change of Accounting Reference Date
Legacy
27 May 1997
88(2)R88(2)R
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
287Change of Registered Office
Incorporation Company
18 December 1996
NEWINCIncorporation