Background WavePink WaveYellow Wave

BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED (04034581)

BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED (04034581) is an active UK company. incorporated on 17 July 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include TURNER, Nicholas James.

Company Number
04034581
Status
active
Type
ltd
Incorporated
17 July 2000
Age
25 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TURNER, Nicholas James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED

BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04034581

LTD Company

Age

25 Years

Incorporated 17 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

GIANT PROPERTIES LIMITED
From: 17 July 2000To: 5 September 2000
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 9 March 2020To: 28 February 2025
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 14 April 2011To: 9 March 2020
the Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB
From: 17 July 2000To: 14 April 2011
Timeline

14 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Funding Round
Jan 17
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

TURNER, Nicholas James

Active
Abbey Square, ReadingRG1 3BD
Born January 1974
Director
Appointed 01 Feb 2011

ANDERSON, Samuel Kenneth

Resigned
23 Brooklands Crescent, Carrick FergusBT38 9SW
Secretary
Appointed 29 Aug 2000
Resigned 17 Apr 2008

ROBINSON, Jill Louise

Resigned
81 Old Gansha Road, BangorBT19 7HA
Secretary
Appointed 17 Apr 2008
Resigned 01 Feb 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 17 Jul 2000
Resigned 29 Aug 2000

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 13 Apr 2011
Resigned 21 Sept 2018

ANDERSON, Samuel Kenneth

Resigned
23 Brooklands Crescent, Carrick FergusBT38 9SW
Born November 1940
Director
Appointed 29 Aug 2000
Resigned 17 Apr 2008

DUCKWORTH, Roger Ian

Resigned
Mayfield, Henley On ThamesRG9 0RR
Born October 1948
Director
Appointed 29 Aug 2000
Resigned 17 Apr 2008

HARDER, Paul

Resigned
Millbrook House, SouthamptonSO30 2DF
Born May 1959
Director
Appointed 22 Jun 2020
Resigned 11 Jun 2024

ROBINSON, Jill Louise

Resigned
81 Old Gansha Road, BangorBT19 7HA
Born March 1973
Director
Appointed 17 Apr 2008
Resigned 01 Feb 2011

ROGERS, Peter John

Resigned
Fulmans Abbey Spring Lane, BrockenhurstSO42 7YT
Born June 1951
Director
Appointed 29 Aug 2000
Resigned 01 Feb 2011

SMALL, Matthew Edward

Resigned
Winchester House, SouthamptonSO15 2EW
Born May 1968
Director
Appointed 01 Feb 2011
Resigned 22 Jun 2020

TUGHAN, Frederick David

Resigned
Portavo House 176 Warren Road, DonaghadeeBT21 0PJ
Born August 1941
Director
Appointed 05 Nov 2001
Resigned 31 Mar 2010

TURNER, Nicholas James

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born January 1974
Director
Appointed 01 Feb 2011
Resigned 01 Feb 2011

WOODS, Ronald Ernest

Resigned
8 Plymouth Drive, Barnt GreenB45 8JB
Born January 1943
Director
Appointed 02 Mar 2010
Resigned 01 Feb 2011

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 17 Jul 2000
Resigned 29 Aug 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 17 Jul 2000
Resigned 29 Aug 2000
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 May 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 April 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
29 July 2008
287Change of Registered Office
Legacy
28 July 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
88(2)R88(2)R
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2002
AAAnnual Accounts
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
225Change of Accounting Reference Date
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
88(2)R88(2)R
Legacy
26 October 2000
88(2)R88(2)R
Legacy
26 October 2000
123Notice of Increase in Nominal Capital
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
287Change of Registered Office
Certificate Change Of Name Company
4 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2000
NEWINCIncorporation