Background WavePink WaveYellow Wave

HEATHFIELD GRANGE MANAGEMENT COMPANY LIMITED (05140848)

HEATHFIELD GRANGE MANAGEMENT COMPANY LIMITED (05140848) is an active UK company. incorporated on 28 May 2004. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATHFIELD GRANGE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GREENWOOD, Matthew Paul.

Company Number
05140848
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2004
Age
21 years
Address
C/O Love Property Management Ltd Clover House, Whitstable, CT5 3QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREENWOOD, Matthew Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHFIELD GRANGE MANAGEMENT COMPANY LIMITED

HEATHFIELD GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 May 2004 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATHFIELD GRANGE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05140848

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 28 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 12 November 2025 (4 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 28 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable, CT5 3QZ,

Previous Addresses

C/O Wpm Ltd 111 West Street Faversham Kent ME13 7JB
From: 1 September 2015To: 12 February 2024
Hamnett House Highroad Well Halifax West Yorkshire HX2 0AX
From: 28 May 2004To: 1 September 2015
Timeline

4 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Jul 16
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LOVE PROPERTY MANAGEMENT LTD

Active
John Wilson Business Park, WhitstableCT5 3QZ
Corporate secretary
Appointed 11 Feb 2024

GREENWOOD, Matthew Paul

Active
Clover House, WhitstableCT5 3QZ
Born September 1970
Director
Appointed 20 Jan 2026

GREENWOOD, Matthew Paul

Resigned
Excelsior Close, Sowerby BridgeHX6 4DD
Secretary
Appointed 28 May 2004
Resigned 06 Mar 2019

KELLY, Sean Stephen, Mr.

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 28 May 2004
Resigned 28 May 2004

WILLIAM PROPERTY MANAGEMENT LIMITED

Resigned
West Street, FavershamME13 7JB
Corporate secretary
Appointed 06 Mar 2019
Resigned 11 Feb 2024

GREENWOOD, Matthew Paul

Resigned
Clover House, WhitstableCT5 3QZ
Born September 1970
Director
Appointed 28 May 2004
Resigned 20 Jan 2026

WOOD, Antony

Resigned
The Smithy, Sowerby BridgeHX6 3RN
Born August 1973
Director
Appointed 28 May 2004
Resigned 28 Jul 2016

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 28 May 2004
Resigned 28 May 2004
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 March 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
25 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Incorporation Company
28 May 2004
NEWINCIncorporation