Background WavePink WaveYellow Wave

WELLCROFT GRANGE MANAGEMENT COMPANY LIMITED (04136825)

WELLCROFT GRANGE MANAGEMENT COMPANY LIMITED (04136825) is an active UK company. incorporated on 8 January 2001. with registered office in Ashbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLCROFT GRANGE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include HANSON, Paul Kenyon, LADD, Sarah Victoria, MCGREGOR, Fiona Louise and 3 others.

Company Number
04136825
Status
active
Type
ltd
Incorporated
8 January 2001
Age
25 years
Address
6 Wellcroft Grange, Ashbourne, DE6 2DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANSON, Paul Kenyon, LADD, Sarah Victoria, MCGREGOR, Fiona Louise, REDMOND, Alison, SMITH, Catherine Louise, SMITH, Coralie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLCROFT GRANGE MANAGEMENT COMPANY LIMITED

WELLCROFT GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 January 2001 with the registered office located in Ashbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLCROFT GRANGE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04136825

LTD Company

Age

25 Years

Incorporated 8 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

M&R 802 LIMITED
From: 8 January 2001To: 14 February 2001
Contact
Address

6 Wellcroft Grange Stanton Ashbourne, DE6 2DA,

Previous Addresses

2 2 Wellcroft Grange, Stanton Ashbourne Derbyshire DE6 2DA England
From: 31 May 2019To: 29 July 2019
3 Wellcroft Grange Stanton Ashbourne Derbyshire DE6 2DA
From: 10 December 2015To: 31 May 2019
6 Wellcroft Grange Stanton Ashbourne Derbyshire DE6 2DA
From: 8 January 2001To: 10 December 2015
Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
May 17
Director Left
May 17
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

HANSON, Paul Kenyon

Active
Wellcroft Grange, AshbourneDE6 2DA
Born October 1971
Director
Appointed 16 Jan 2009

LADD, Sarah Victoria

Active
Wellcroft Grange, AshbourneDE6 2DA
Born November 1992
Director
Appointed 10 Jul 2020

MCGREGOR, Fiona Louise

Active
Wellcroft Grange, AshbourneDE6 2DA
Born May 1988
Director
Appointed 01 May 2017

REDMOND, Alison

Active
Wellcroft Grange, AshbourneDE6 2DA
Born June 1957
Director
Appointed 09 Jul 2024

SMITH, Catherine Louise

Active
Wellcroft Grange, AshbourneDE6 2DA
Born January 1993
Director
Appointed 30 Sept 2019

SMITH, Coralie

Active
Wellcroft Grange, AshbourneDE6 2DA
Born April 1961
Director
Appointed 19 Jun 2021

BAILEY, Lynne, Ms.

Resigned
Wellcroft Grange, AshbourneDE6 2DA
Secretary
Appointed 01 May 2019
Resigned 10 Oct 2019

BUTTERWORTH, Arthur Knighton

Resigned
Stanton, AshbourneDE6 2DA
Secretary
Appointed 11 Dec 2015
Resigned 25 Apr 2019

CARTER, Victoria Elizabeth

Resigned
6 Wellcroft Grange, AshbourneDE6 2DA
Secretary
Appointed 30 Jul 2004
Resigned 10 Dec 2015

MOBED, Julie

Resigned
9 Brooklands Court, CambridgeCB2 2BP
Secretary
Appointed 08 Jan 2001
Resigned 23 Mar 2001

MURDOCH, Alan Scanlan

Resigned
24 Valley Drive, HandforthSK9 3DW
Secretary
Appointed 23 Mar 2001
Resigned 18 Sept 2001

SADLER, Peter Charles

Resigned
6 Wellcroft Grange, AshbourneDE6 2DA
Secretary
Appointed 03 Feb 2002
Resigned 30 Jul 2004

BAILEY, Lynne Beverley

Resigned
Wellcroft Grange, AshbourneDE6 2DA
Born March 1954
Director
Appointed 30 Apr 2010
Resigned 09 Jul 2024

BUTTERWORTH, Arthur Knighton

Resigned
3 Wellcroft Grange, AshbourneDE6 2DA
Born October 1935
Director
Appointed 08 Dec 2006
Resigned 28 Jun 2019

CARTER, Victoria Elizabeth

Resigned
6 Wellcroft Grange, AshbourneDE6 2DA
Born October 1971
Director
Appointed 30 Jul 2004
Resigned 30 Mar 2021

COLCLOUGH, Amy Jane

Resigned
Leapley Lane, AshbourneDE6 2DU
Born June 1971
Director
Appointed 30 Jul 2004
Resigned 30 Apr 2010

CUST, Fiona Helen

Resigned
Trevellyan, Stanton AshbourneDE6 2DA
Born August 1967
Director
Appointed 17 Sept 2001
Resigned 30 Apr 2017

GRAILEY, David John

Resigned
3 Wellcroft Grange, AshbourneDE6 2DA
Born June 1967
Director
Appointed 17 Sept 2001
Resigned 31 May 2003

HEY, Richard Leslie

Resigned
Ty Coed The Oratory School, ReadingRG8 0PJ
Born September 1970
Director
Appointed 17 Sept 2001
Resigned 12 Jun 2003

INMAN, Neil Martin

Resigned
C/O Stevens Scanlan, BirminghamB2 5JJ
Born October 1965
Director
Appointed 23 Mar 2001
Resigned 18 Sept 2001

JOHNSTON, David Allan

Resigned
2 Wellcroft Grange, AshbourneDE6
Born December 1965
Director
Appointed 17 Sept 2001
Resigned 30 Jul 2004

MEAD, Jennifer Mary

Resigned
Plot 5 Wellcroft Grange, AshbourneDE6 2DA
Born August 1968
Director
Appointed 17 Sept 2001
Resigned 18 Dec 2002

PICKTHORN, Thomas David Alexander

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Director
Appointed 08 Jan 2001
Resigned 23 Mar 2001

SADLER, Peter Charles

Resigned
6 Wellcroft Grange, AshbourneDE6 2DA
Born January 1967
Director
Appointed 17 Sept 2001
Resigned 30 Jul 2004

SHARPE, Robert Andrew

Resigned
3 Wellcroft Grange, AshbourneDE6 2DA
Born March 1970
Director
Appointed 31 May 2003
Resigned 08 Dec 2006

TOMLINSON, Andrew

Resigned
Rowan House, AshbourneDE6 2DA
Born December 1951
Director
Appointed 12 Jun 2003
Resigned 10 Jul 2020

WALKER, Peter Richard

Resigned
3 Ashurst Close, GateacreL25 3QL
Born February 1972
Director
Appointed 18 Dec 2002
Resigned 16 Jan 2009
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 February 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 January 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 November 2020
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
1 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Resolution
29 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
18 February 2008
288cChange of Particulars
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288cChange of Particulars
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
287Change of Registered Office
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Memorandum Articles
10 April 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
10 April 2001
MEM/ARTSMEM/ARTS
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
122122
Legacy
29 March 2001
122122
Certificate Change Of Name Company
14 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 2001
NEWINCIncorporation