Background WavePink WaveYellow Wave

DREW GRANGE MANAGEMENT LIMITED (04170124)

DREW GRANGE MANAGEMENT LIMITED (04170124) is an active UK company. incorporated on 28 February 2001. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in residents property management. DREW GRANGE MANAGEMENT LIMITED has been registered for 25 years. Current directors include BRENCHLEY, David Graham.

Company Number
04170124
Status
active
Type
ltd
Incorporated
28 February 2001
Age
25 years
Address
6a Fridays Court, Ringwood, BH24 1AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRENCHLEY, David Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREW GRANGE MANAGEMENT LIMITED

DREW GRANGE MANAGEMENT LIMITED is an active company incorporated on 28 February 2001 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DREW GRANGE MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04170124

LTD Company

Age

25 Years

Incorporated 28 February 2001

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 18 December 2025 (4 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 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

6a Fridays Court High Street Ringwood, BH24 1AB,

Previous Addresses

6a Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England
From: 19 November 2025To: 19 February 2026
1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England
From: 5 April 2023To: 19 November 2025
2a Highfield Road Ringwood BH24 1RQ England
From: 31 July 2019To: 5 April 2023
The Buckman Building Southampton Road Ringwood BH24 1HE England
From: 12 July 2017To: 31 July 2019
Bournemouth Business Centre Christchurch Road Bournemouth BH7 6DS
From: 31 December 2014To: 12 July 2017
161 Alder Road Poole Dorset BH12 4AA
From: 29 January 2014To: 31 December 2014
26 Pound Lane Bowers Gifford Basildon Essex SS13 2HF
From: 28 February 2001To: 29 January 2014
Timeline

2 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Feb 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BRENCHLEY, David Graham

Active
High Street, RingwoodBH24 1AB
Born July 1967
Director
Appointed 26 Oct 2003

BRENCHLEY, David Graham

Resigned
Christchurch Road, BournemouthBH7 6DS
Secretary
Appointed 26 Nov 2013
Resigned 01 Jan 2015

BRENCHLEY, Jacqueline Ann

Resigned
146 Maybank Avenue, HornchurchRM12 5SH
Secretary
Appointed 26 Jul 2002
Resigned 26 Oct 2003

BRENCHLEY, Roy Charles, Mr.

Resigned
26 Pound Lane, BasildonSS13 2HF
Secretary
Appointed 26 Oct 2003
Resigned 25 Nov 2013

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Secretary
Appointed 28 Feb 2001
Resigned 26 Jul 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 28 Feb 2001
Resigned 28 Feb 2001

BOON, Michael John

Resigned
Crow Hill House, RingwoodBH24 3DE
Born June 1963
Director
Appointed 28 Feb 2001
Resigned 26 Jul 2002

BRENCHLEY, Jacqueline Ann

Resigned
146 Maybank Avenue, HornchurchRM12 5SH
Born February 1972
Director
Appointed 26 Jul 2002
Resigned 26 Oct 2003

BRENCHLEY, Roy Charles, Mr.

Resigned
26 Pound Lane, BasildonSS13 2HF
Born August 1934
Director
Appointed 26 Jul 2002
Resigned 25 Nov 2013

EGERTON, Peter John

Resigned
Beacon House, BournemouthBH1 3LB
Born May 1961
Director
Appointed 28 Feb 2001
Resigned 26 Jul 2002

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 28 Feb 2001
Resigned 28 Feb 2001

Persons with significant control

1

Mr David Graham Brenchley

Active
High Street, RingwoodBH24 1AB
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Resolution
29 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Change Sail Address Company
28 February 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
88(2)R88(2)R
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
11 September 2002
287Change of Registered Office
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
287Change of Registered Office
Legacy
21 August 2001
225Change of Accounting Reference Date
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
287Change of Registered Office
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Incorporation Company
28 February 2001
NEWINCIncorporation