Background WavePink WaveYellow Wave

THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED (03766805)

THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED (03766805) is an active UK company. incorporated on 7 May 1999. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include FRYER, James Geoffrey, HAMPSHIRE, Thomas James.

Company Number
03766805
Status
active
Type
ltd
Incorporated
7 May 1999
Age
26 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRYER, James Geoffrey, HAMPSHIRE, Thomas James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED

THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 May 1999 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03766805

LTD Company

Age

26 Years

Incorporated 7 May 1999

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 7 September 2025 (7 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

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 10 May 2012To: 17 October 2019
Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 7 May 1999To: 10 May 2012
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Jun 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 01 May 2012

FRYER, James Geoffrey

Active
162 High Street, StevenageSG1 3LL
Born December 1973
Director
Appointed 21 Sept 2020

HAMPSHIRE, Thomas James

Active
162 High Street, StevenageSG1 3LL
Born December 1981
Director
Appointed 29 Oct 2014

ABBOTT, Lyndsay Mary

Resigned
53 Lytton Avenue, Letchworth Garden CitySG6 3HY
Secretary
Appointed 01 May 2003
Resigned 01 Apr 2006

BECKETT, Richard Charles

Resigned
Walnut Pasture, WareSG11 2ED
Secretary
Appointed 01 Jul 2002
Resigned 25 Nov 2002

EGLINGTON, Jacqueline Marie

Resigned
Cambridge Road, HitchinSG4 0JS
Secretary
Appointed 01 Apr 2006
Resigned 01 Apr 2008

MOLLISON, Roy James

Resigned
80 Edmund Green, HalsteadCO9 1UF
Secretary
Appointed 07 May 1999
Resigned 01 Jul 2002

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG1 6GL
Corporate secretary
Appointed 04 Jun 2008
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 30 Apr 2012

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
8 Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 25 Nov 2002
Resigned 01 May 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 May 1999
Resigned 07 May 1999

BADDELEY, Joan Lilian

Resigned
162 High Street, StevenageSG1 3LL
Born March 1932
Director
Appointed 28 Nov 2015
Resigned 26 Feb 2020

BIJMOLEN, Menzo

Resigned
High Street, StevenageSG1 3DW
Born April 1965
Director
Appointed 06 Jun 2013
Resigned 19 Sept 2014

BUNYAN, Steven John

Resigned
The Orchard, StevenageSG1 3WB
Born January 1964
Director
Appointed 25 Aug 2005
Resigned 04 Oct 2007

DIXON, Priscilla Norah

Resigned
162 High Street, StevenageSG1 3LL
Born November 1945
Director
Appointed 01 Dec 2018
Resigned 21 Sept 2022

DIXON, Priscilla Norah

Resigned
5 The Grange, StevenageSG1 3WA
Born November 1945
Director
Appointed 25 May 2004
Resigned 04 Oct 2007

DIXON, Richard John

Resigned
High Street, StevenageSG1 3DW
Born October 1944
Director
Appointed 04 Oct 2007
Resigned 29 Oct 2014

GRAHAM, Antony Paul

Resigned
High Street, StevenageSG1 3DW
Born February 1957
Director
Appointed 04 Jan 2016
Resigned 27 Nov 2018

LUCAS, Julie

Resigned
High Street, StevenageSG1 3DW
Born November 1967
Director
Appointed 04 Oct 2007
Resigned 25 Sept 2012

MARNER, Simon John

Resigned
26 Barnfield, EppingCM16 6RL
Born November 1964
Director
Appointed 07 May 1999
Resigned 18 Jul 2003

MITCHELL, Margaret

Resigned
Maple House, StevenageSG1 3WB
Born March 1944
Director
Appointed 28 Nov 2002
Resigned 01 Jan 2004

PEMBERTON, Cheriton Gillian

Resigned
162 High Street, StevenageSG1 3LL
Born December 1944
Director
Appointed 29 Nov 2018
Resigned 14 Sept 2020

PEMBERTON, Cheriton Gillian

Resigned
High Street, StevenageSG1 3DW
Born December 1944
Director
Appointed 06 Jun 2013
Resigned 15 Mar 2016

PEMBERTON, Cheriton Gillian

Resigned
12 The Grange, StevenageSG1 3WA
Born December 1944
Director
Appointed 28 Nov 2002
Resigned 06 Jul 2005

THOMPSON, Nigel Charles

Resigned
High Street, StevenageSG1 3DW
Born May 1963
Director
Appointed 25 Oct 2012
Resigned 06 Jun 2013

TURNER, Alison

Resigned
7 Olde Swann Court, StevenageSG1 3WB
Born March 1972
Director
Appointed 03 Mar 2004
Resigned 06 Jul 2005

WALSH, John

Resigned
High Street, StevenageSG1 3DW
Born December 1958
Director
Appointed 04 Oct 2007
Resigned 01 May 2013

WALSH, John

Resigned
Swann House, StevenageSG1 3BG
Born December 1958
Director
Appointed 28 Nov 2002
Resigned 28 Jul 2004

WILSON, Richard

Resigned
Pepys House, StevenageSG1 3WA
Born August 1962
Director
Appointed 25 Aug 2005
Resigned 04 Oct 2007

WOLFE, Tina Louise

Resigned
Dow Wood Cottage, DunmowCM6 2DW
Born December 1966
Director
Appointed 14 Aug 2000
Resigned 25 Nov 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 May 1999
Resigned 07 May 1999
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
7 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Resolution
27 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
10 May 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 December 2011
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
14 December 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
287Change of Registered Office
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
287Change of Registered Office
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
287Change of Registered Office
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
287Change of Registered Office
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
363aAnnual Return
Legacy
2 June 2003
353353
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
287Change of Registered Office
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Incorporation Company
7 May 1999
NEWINCIncorporation