Background WavePink WaveYellow Wave

MONYHULL GRANGE MANAGEMENT COMPANY NUMBER 2 LIMITED (05298663)

MONYHULL GRANGE MANAGEMENT COMPANY NUMBER 2 LIMITED (05298663) is an active UK company. incorporated on 29 November 2004. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. MONYHULL GRANGE MANAGEMENT COMPANY NUMBER 2 LIMITED has been registered for 21 years. Current directors include WILLIAMS, Brett.

Company Number
05298663
Status
active
Type
ltd
Incorporated
29 November 2004
Age
21 years
Address
C/O Principle Estate Services Limited, Birmingham, B3 1SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMS, Brett
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONYHULL GRANGE MANAGEMENT COMPANY NUMBER 2 LIMITED

MONYHULL GRANGE MANAGEMENT COMPANY NUMBER 2 LIMITED is an active company incorporated on 29 November 2004 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONYHULL GRANGE MANAGEMENT COMPANY NUMBER 2 LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05298663

LTD Company

Age

21 Years

Incorporated 29 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

C/O Principle Estate Services Limited 137 Newhall Street Birmingham, B3 1SF,

Previous Addresses

137 Newhall Street Birmingham B3 1SF England
From: 1 May 2025To: 2 May 2025
54 Hagley Road Birmingham B16 8PE
From: 12 November 2015To: 1 May 2025
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
From: 29 November 2004To: 12 November 2015
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Dec 09
Funding Round
Dec 09
Director Joined
Sept 10
Funding Round
Oct 10
Funding Round
Dec 12
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Nov 15
Director Left
Nov 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
May 25
Director Left
May 25
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PRINCIPLE ESTATE SERVICES LIMITED

Active
Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 18 Apr 2025

WILLIAMS, Brett

Active
137 Newhall Street, BirminghamB3 1SF
Born February 1968
Director
Appointed 18 Apr 2025

CANNON-LEACH, Lyndsey

Resigned
Hagley Road, Birmingham
Secretary
Appointed 14 Mar 2017
Resigned 19 Mar 2022

CUMBERLAND SECRETARIAL LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate secretary
Appointed 29 Nov 2004
Resigned 27 Oct 2015

PENNYCUICK COLLINS LIMITED

Resigned
Hagley Road, BirminghamB16 8PE
Corporate secretary
Appointed 19 Mar 2022
Resigned 17 Apr 2025

BEASLEY, Andrew Timothy

Resigned
Hagley Road, BirminghamB16 8PE
Born April 1949
Director
Appointed 23 Sept 2008
Resigned 27 Oct 2015

DENING, Peter Neville

Resigned
Hagley Road, BirminghamB16 8PE
Born April 1953
Director
Appointed 27 Oct 2015
Resigned 01 Aug 2018

HERBERT, Alan Peter

Resigned
Hagley Road, BirminghamB16 8PE
Born January 1954
Director
Appointed 27 Oct 2015
Resigned 01 Aug 2018

HITCH, Andrew James

Resigned
Cumberland Court, NottinghamNG1 6HH
Born November 1966
Director
Appointed 23 Sept 2008
Resigned 27 Oct 2015

JONES, Dale Robert

Resigned
Hagley Road, BirminghamB16 8PE
Born March 1986
Director
Appointed 01 Apr 2022
Resigned 23 Sept 2022

MOXON, Richard Samuel

Resigned
Hagley Road, BirminghamB16 8PE
Born September 1959
Director
Appointed 01 Aug 2018
Resigned 01 Apr 2022

RODDICK, Adrian John

Resigned
137 Newhall Street, BirminghamB3 1SF
Born June 1963
Director
Appointed 01 Aug 2018
Resigned 17 Apr 2025

WRIGHT, Benjamin Peter

Resigned
Cumberland Court, NottinghamNG1 6HH
Born April 1965
Director
Appointed 28 Sept 2010
Resigned 27 Oct 2015

CUMBERLAND COMPANY MANAGEMENT LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 29 Nov 2004
Resigned 27 Oct 2015
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 May 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
1 December 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Resolution
23 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
13 January 2009
88(2)Return of Allotment of Shares
Legacy
12 December 2008
88(2)Return of Allotment of Shares
Legacy
3 December 2008
363aAnnual Return
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
30 September 2008
88(2)Return of Allotment of Shares
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
22 December 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
88(2)R88(2)R
Legacy
13 August 2007
88(2)R88(2)R
Legacy
22 May 2007
88(2)R88(2)R
Legacy
3 May 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
28 March 2007
88(2)R88(2)R
Legacy
14 March 2007
88(2)R88(2)R
Legacy
21 February 2007
88(2)R88(2)R
Legacy
20 February 2007
88(2)R88(2)R
Legacy
16 February 2007
88(2)R88(2)R
Legacy
9 February 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
22 September 2006
88(2)R88(2)R
Legacy
10 August 2006
88(2)R88(2)R
Legacy
21 July 2006
88(2)R88(2)R
Legacy
4 July 2006
88(2)R88(2)R
Legacy
29 June 2006
88(2)R88(2)R
Legacy
25 April 2006
88(2)R88(2)R
Legacy
25 April 2006
88(2)R88(2)R
Legacy
14 March 2006
88(2)R88(2)R
Legacy
14 March 2006
88(2)R88(2)R
Legacy
3 March 2006
88(2)R88(2)R
Legacy
21 February 2006
88(2)R88(2)R
Legacy
3 February 2006
88(2)R88(2)R
Legacy
20 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
88(2)R88(2)R
Legacy
7 November 2005
88(2)R88(2)R
Legacy
3 November 2005
88(2)R88(2)R
Legacy
6 October 2005
88(2)R88(2)R
Legacy
4 October 2005
88(2)R88(2)R
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
22 July 2005
88(2)R88(2)R
Legacy
21 July 2005
88(2)R88(2)R
Legacy
14 July 2005
88(2)R88(2)R
Legacy
4 July 2005
88(2)R88(2)R
Resolution
8 December 2004
RESOLUTIONSResolutions
Resolution
8 December 2004
RESOLUTIONSResolutions
Resolution
8 December 2004
RESOLUTIONSResolutions
Incorporation Company
29 November 2004
NEWINCIncorporation