Background WavePink WaveYellow Wave

MONYHULL GRANGE MANAGEMENT COMPANY LIMITED (05133765)

MONYHULL GRANGE MANAGEMENT COMPANY LIMITED (05133765) is an active UK company. incorporated on 20 May 2004. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. MONYHULL GRANGE MANAGEMENT COMPANY LIMITED has been registered for 21 years.

Company Number
05133765
Status
active
Type
ltd
Incorporated
20 May 2004
Age
21 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONYHULL GRANGE MANAGEMENT COMPANY LIMITED

MONYHULL GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 May 2004 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONYHULL GRANGE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05133765

LTD Company

Age

21 Years

Incorporated 20 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
C/O Mainstay Whittington Hall Whittington Road Whittington Worcester WR5 2ZX England
From: 23 June 2016To: 20 June 2023
C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE
From: 19 February 2015To: 23 June 2016
9 the Square 111 Broad Street Birmingham West Midlands B15 1AS
From: 20 May 2004To: 19 February 2015
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
May 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Jun 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 March 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 April 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
12 December 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 December 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 February 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
287Change of Registered Office
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
88(2)R88(2)R
Legacy
29 September 2005
88(2)R88(2)R
Legacy
8 August 2005
88(2)R88(2)R
Legacy
27 July 2005
88(2)R88(2)R
Legacy
10 June 2005
88(2)R88(2)R
Legacy
3 June 2005
88(2)R88(2)R
Legacy
3 June 2005
88(2)R88(2)R
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
88(2)R88(2)R
Legacy
16 May 2005
88(2)R88(2)R
Legacy
28 April 2005
88(2)R88(2)R
Legacy
15 April 2005
88(2)R88(2)R
Legacy
5 April 2005
88(2)R88(2)R
Legacy
5 April 2005
88(2)R88(2)R
Legacy
15 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
9 March 2005
88(2)R88(2)R
Legacy
7 March 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
25 February 2005
88(2)R88(2)R
Legacy
3 February 2005
88(2)R88(2)R
Legacy
11 January 2005
88(2)R88(2)R
Legacy
24 December 2004
88(2)R88(2)R
Legacy
24 December 2004
88(2)R88(2)R
Legacy
17 December 2004
88(2)R88(2)R
Legacy
2 December 2004
88(2)R88(2)R
Legacy
26 November 2004
88(2)R88(2)R
Legacy
22 September 2004
88(2)R88(2)R
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
88(2)R88(2)R
Legacy
20 July 2004
88(2)R88(2)R
Legacy
15 July 2004
88(2)R88(2)R
Legacy
7 July 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
25 June 2004
88(2)R88(2)R
Legacy
16 June 2004
88(2)R88(2)R
Legacy
10 June 2004
88(2)R88(2)R
Legacy
1 June 2004
88(2)R88(2)R
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Incorporation Company
20 May 2004
NEWINCIncorporation