Background WavePink WaveYellow Wave

CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED (04370710)

CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED (04370710) is an active UK company. incorporated on 11 February 2002. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in residents property management. CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include NAYLOR, Derek Anthony.

Company Number
04370710
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2002
Age
24 years
Address
10 Exeter Road, Dorset, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NAYLOR, Derek Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED

CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 2002 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04370710

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 11 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

10 Exeter Road Bournemouth Dorset, BH2 5AN,

Timeline

3 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Dec 17
Director Left
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MELLERY PRATT, Anthony John

Active
Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 01 Jul 2004

NAYLOR, Derek Anthony

Active
10 Exeter Road, DorsetBH2 5AN
Born September 1949
Director
Appointed 04 Oct 2008

ANDERSON, Barbara Jane

Resigned
8 Windsor Way, FordingbridgeSP6 3BN
Secretary
Appointed 11 Feb 2002
Resigned 30 Jun 2004

MEADOWCROFT, Rachel Clare

Resigned
Flat 3 Chaddesley Grange, Landford CliffsBH13 7LB
Secretary
Appointed 30 Jun 2004
Resigned 01 Jul 2004

ANDERSON, Christopher Richard

Resigned
8 Windsor Way, FordingbridgeSP6 3BN
Born January 1944
Director
Appointed 11 Feb 2002
Resigned 30 Jun 2004

HARGREAVES, David

Resigned
Woodpeckers New Park Road, CranleighGU6 7HJ
Born April 1945
Director
Appointed 30 Jun 2004
Resigned 13 Nov 2007

HARVEY, Neil James

Resigned
16 Greenwood Avenue, PooleBH14 8QD
Born June 1962
Director
Appointed 30 Jun 2004
Resigned 28 Nov 2006

IRELAND, Raymond Charles

Resigned
3 Stourvale Gardens, EastleighSO53 3NE
Born December 1942
Director
Appointed 11 Feb 2002
Resigned 30 Jun 2004

MEADOWCROFT, Stephen Philip

Resigned
10 Exeter Road, DorsetBH2 5AN
Born October 1968
Director
Appointed 30 Jun 2004
Resigned 31 Jan 2018

RUSSELL, Darren Julian

Resigned
10 Exeter Road, DorsetBH2 5AN
Born May 1975
Director
Appointed 30 Jun 2004
Resigned 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
12 February 2009
353353
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Incorporation Company
11 February 2002
NEWINCIncorporation