Background WavePink WaveYellow Wave

THE GRANGE (WHITTLE HALL WARRINGTON) MANAGEMENT COMPANY LIMITED (04685900)

THE GRANGE (WHITTLE HALL WARRINGTON) MANAGEMENT COMPANY LIMITED (04685900) is an active UK company. incorporated on 4 March 2003. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GRANGE (WHITTLE HALL WARRINGTON) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include THWAITES, Yvonne Ruth, TUDOR, Francis James.

Company Number
04685900
Status
active
Type
ltd
Incorporated
4 March 2003
Age
23 years
Address
2a Brymau Three Trading Estates, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THWAITES, Yvonne Ruth, TUDOR, Francis James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRANGE (WHITTLE HALL WARRINGTON) MANAGEMENT COMPANY LIMITED

THE GRANGE (WHITTLE HALL WARRINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2003 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GRANGE (WHITTLE HALL WARRINGTON) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04685900

LTD Company

Age

23 Years

Incorporated 4 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

2a Brymau Three Trading Estates River Lane Chester, CH4 8RQ,

Previous Addresses

Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales
From: 18 November 2020To: 24 June 2025
Rmg House Essex Road Hoddesdon EN11 0DR England
From: 5 January 2018To: 18 November 2020
C/O the Grange (Whittle Hall Warrington) Mcl Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 17 December 2009To: 5 January 2018
36 Stockdale Drive Warrington Cheshire WA5 3RW
From: 4 March 2003To: 17 December 2009
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jun 17
Director Joined
Jan 18
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

O'BRIEN, Ashley Dean

Active
Brymau Three Trading Estates, ChesterCH4 8RQ
Secretary
Appointed 25 Nov 2020

THWAITES, Yvonne Ruth

Active
Brymau Three Trading Estates, ChesterCH4 8RQ
Born August 1972
Director
Appointed 04 Feb 2021

TUDOR, Francis James

Active
Brymau Three Trading Estates, ChesterCH4 8RQ
Born April 1967
Director
Appointed 28 Dec 2020

O'BRIEN, Danielle

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Secretary
Appointed 05 Aug 2020
Resigned 25 Nov 2020

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 13 Nov 2009
Resigned 05 Aug 2020

ST PAULS SECRETARIES LIMITED

Resigned
C/O Hill Dickinson, LiverpoolL2 4SJ
Corporate secretary
Appointed 04 Mar 2003
Resigned 22 Apr 2009

BALL, Malcolm

Resigned
6 Bowline Close, SandbachCW11 4AQ
Born October 1953
Director
Appointed 22 Dec 2005
Resigned 22 Apr 2009

BLEASDALE, Janet

Resigned
Brymau Three Trading Estates, ChesterCH4 8RQ
Born December 1953
Director
Appointed 04 Feb 2021
Resigned 27 Jun 2025

BOWERS, Glenda

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born December 1951
Director
Appointed 04 Feb 2021
Resigned 05 Feb 2024

BRINKWORTH, Carl

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1969
Director
Appointed 06 Nov 2007
Resigned 22 Jun 2017

FITZPATRICK, Mark Anthony

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born February 1971
Director
Appointed 27 Nov 2020
Resigned 22 Dec 2020

HUGHES, Julia

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1957
Director
Appointed 05 Jan 2018
Resigned 08 Mar 2020

LALLEY, Sheila

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born October 1948
Director
Appointed 04 Feb 2021
Resigned 19 Jun 2023

LANCASTER, Michaela Dawn

Resigned
2 Highmoor Park, ClitheroeBB7 1JB
Born August 1968
Director
Appointed 12 Jan 2004
Resigned 22 Dec 2005

MURPHY, Joan Stephanie

Resigned
Stockdale Drive, WarringtonWA5 3RU
Born June 1956
Director
Appointed 29 Jan 2020
Resigned 04 Feb 2021

NICHOLSON, Ian Edwin

Resigned
33 Stockdale Drive, WarringtonWA5 3RU
Born February 1959
Director
Appointed 17 Dec 2007
Resigned 27 Jun 2009

RENSHAW, Carol Ann

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born January 1958
Director
Appointed 07 Dec 2020
Resigned 21 Dec 2020

STANKUS, Susan

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born November 1955
Director
Appointed 04 Feb 2021
Resigned 05 Feb 2024

UTTLEY, Nicholas

Resigned
450 Newton Road, WarringtonWA3 1JE
Born August 1963
Director
Appointed 04 Mar 2003
Resigned 12 Jan 2004

WHATMOUGH, Glyn

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born May 1956
Director
Appointed 25 Nov 2020
Resigned 04 Feb 2021

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 21 Dec 2005
Resigned 15 Apr 2008
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
18 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 May 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 December 2009
AP04Appointment of Corporate Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
287Change of Registered Office
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Incorporation Company
4 March 2003
NEWINCIncorporation