Background WavePink WaveYellow Wave

IVE GRANGE MANAGEMENT COMPANY LIMITED (03612779)

IVE GRANGE MANAGEMENT COMPANY LIMITED (03612779) is an active UK company. incorporated on 10 August 1998. with registered office in Battle. The company operates in the Real Estate Activities sector, engaged in residents property management. IVE GRANGE MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include CRANSTOUN, Jonathan Lloyd, HOWSE, David, MORGAN, Keith Eric and 3 others.

Company Number
03612779
Status
active
Type
ltd
Incorporated
10 August 1998
Age
27 years
Address
Oaklands Moor Hall Drive, Battle, TN33 9JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRANSTOUN, Jonathan Lloyd, HOWSE, David, MORGAN, Keith Eric, PAIN, Jonathan Charles, PALMER, Malcolm Calvin, SMITH, Gareth Hugh St. John, Revd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVE GRANGE MANAGEMENT COMPANY LIMITED

IVE GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 August 1998 with the registered office located in Battle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. IVE GRANGE MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03612779

LTD Company

Age

27 Years

Incorporated 10 August 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 11 May 2025 (11 months ago)
Period: 1 September 2023 - 24 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 25 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

IVY GRANGE MANAGEMENT COMPANY LIMITED
From: 10 August 1998To: 11 January 1999
Contact
Address

Oaklands Moor Hall Drive Ninfield Battle, TN33 9JT,

Previous Addresses

Summer Place Moor Hall Drive, Ninfield Battle East Sussex TN33 9JT
From: 10 August 1998To: 28 July 2017
Timeline

11 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 12
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

PAIN, Jonathan Charles

Active
Moor Hall Drive, BattleTN33 9JT
Secretary
Appointed 27 Jul 2017

CRANSTOUN, Jonathan Lloyd

Active
Moor Hall Drive, BattleTN33 9JT
Born December 1973
Director
Appointed 07 Aug 2020

HOWSE, David

Active
Daveen, BattleTN33 9JT
Born June 1946
Director
Appointed 12 Nov 2002

MORGAN, Keith Eric

Active
Moor Hall Drive, BattleTN33 9JT
Born January 1949
Director
Appointed 27 Jul 2017

PAIN, Jonathan Charles

Active
Moor Hall Drive, BattleTN33 9JT
Born November 1957
Director
Appointed 12 Nov 2002

PALMER, Malcolm Calvin

Active
Moor Hall Drive, BattleTN33 9JT
Born January 1967
Director
Appointed 05 Jul 2023

SMITH, Gareth Hugh St. John, Revd

Active
Moor Hall Drive, BattleTN33 9JT
Born April 1946
Director
Appointed 08 Apr 2015

SANGSTER, Marilyn Ann

Resigned
Summer Place, NinfieldTN33 9JT
Secretary
Appointed 12 Nov 2002
Resigned 27 Jul 2017

CRIPPS SECRETARIES LIMITED

Resigned
Seymour House, Tunbridge WellsTN1 1EN
Corporate secretary
Appointed 10 Aug 1998
Resigned 12 Nov 2002

BOSDEN, Sieglinde

Resigned
5 Ive Grange, NinfieldTN33 9JT
Born January 1938
Director
Appointed 14 Oct 2003
Resigned 26 Mar 2007

ELLIS, Michael Francis

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Born March 1949
Director
Appointed 10 Aug 1998
Resigned 12 Nov 2002

FERMOR, Andrew Patrick Lionel

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Born July 1949
Director
Appointed 10 Aug 1998
Resigned 12 Nov 2002

LOCKYER, John Ben

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Born May 1951
Director
Appointed 10 Aug 1998
Resigned 12 Nov 2002

POOLE, Ronald George

Resigned
Plot 4 Moor Hall Drive, BattleTN33 9JT
Born September 1930
Director
Appointed 01 Aug 2004
Resigned 05 Jul 2023

SAFFRON, Karen Rebecca

Resigned
Moor Hall Drive, BattleTN33 9JT
Born July 1976
Director
Appointed 29 Mar 2011
Resigned 12 Jun 2012

SANGSTER, Marilyn Ann

Resigned
Summer Place, NinfieldTN33 9JT
Born March 1948
Director
Appointed 01 Aug 2004
Resigned 05 Aug 2020

WHEELER, Mary Helen Erika

Resigned
Ashdown House, BattleTN33 9JT
Born February 1954
Director
Appointed 12 Nov 2002
Resigned 27 Jul 2017

WHITELAW, Craig Anthony

Resigned
Lavender House, BattleTN33 9JT
Born December 1969
Director
Appointed 26 Mar 2007
Resigned 13 Oct 2010
Fundings
Financials
Latest Activities

Filing History

100

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