Background WavePink WaveYellow Wave

DOULTON GRANGE MANAGEMENT COMPANY LIMITED (05444126)

DOULTON GRANGE MANAGEMENT COMPANY LIMITED (05444126) is an active UK company. incorporated on 5 May 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. DOULTON GRANGE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CONWAY, Ben.

Company Number
05444126
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 2005
Age
20 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOULTON GRANGE MANAGEMENT COMPANY LIMITED

DOULTON GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 May 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DOULTON GRANGE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05444126

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 5 May 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 27 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 14 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 19 February 2018To: 10 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 10 May 2013To: 19 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 30 March 2012To: 10 May 2013
45 Summer Row Birmingham B3 1JJ
From: 5 May 2005To: 30 March 2012
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Jan 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Apr 18
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Mar 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 02 Nov 2021

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 17 Jul 2021

COPE, Graham Anthony

Resigned
Turnberry House, KelsallCW6 0GD
Secretary
Appointed 05 May 2005
Resigned 07 Mar 2007

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 06 Feb 2007
Resigned 08 Jan 2015

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 05 May 2005
Resigned 05 May 2005

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 02 Jan 2019
Resigned 02 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 08 Jan 2015
Resigned 19 Feb 2018

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 19 Feb 2018
Resigned 02 Jan 2019

ANDROLIA, Linda Christine

Resigned
The Cottage 3 Church Lane, DroitwichWR9 7NE
Born December 1958
Director
Appointed 05 May 2005
Resigned 30 May 2007

BURY, Michael

Resigned
16 Moorlane, TamworthB77 3LJ
Born November 1966
Director
Appointed 04 Jun 2007
Resigned 15 Jan 2008

CAFFERY, Hugh

Resigned
26 Blounts Drive, UttoxeterST14 8TQ
Born June 1951
Director
Appointed 01 Jun 2007
Resigned 25 Jul 2011

DORN, Alan John

Resigned
Stinchcombe, LoughboroughLE11 2BA
Born March 1955
Director
Appointed 01 Jun 2007
Resigned 17 Feb 2009

FARR, Adrian Roy

Resigned
The Hawthorns, Cutnall GreenWR9 0QY
Born January 1959
Director
Appointed 05 May 2005
Resigned 07 Mar 2007

HOOTON, Philip Douglas

Resigned
25 Tideswell Close, NorthamptonNN4 9XY
Born April 1953
Director
Appointed 01 Jun 2007
Resigned 22 May 2009

MICKLEWRIGHT, Graham

Resigned
75 Rugeley Road, BurntwoodWS7 9BW
Born March 1962
Director
Appointed 01 Jun 2007
Resigned 26 Jul 2011

SIMMONDS, Robert

Resigned
Whitlenge Lane, HartleburyDY10 4HD
Born May 1958
Director
Appointed 19 Dec 2008
Resigned 19 Jan 2011

SIMONDS, Robert

Resigned
FarehamPO15 5SN
Born May 1958
Director
Appointed 16 May 2017
Resigned 17 Jul 2021

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 05 May 2005
Resigned 05 May 2005

THOMAS, David Wynne Bowen

Resigned
30 Chelveston Crescent, SolihullB91 3YB
Born April 1961
Director
Appointed 02 Mar 2007
Resigned 04 Jun 2007

WALKER, Peter

Resigned
Basnetts Wood, Stoke On TrentST9 9DQ
Born October 1945
Director
Appointed 30 Jun 2009
Resigned 26 Jul 2011

WILLIAMS, Brett

Resigned
Summer Row, BirminghamB3 1JJ
Born February 1968
Director
Appointed 26 Jul 2011
Resigned 16 May 2017

YOUNG, Ian

Resigned
4 Rutherford Road, BromsgroveB60 3SA
Born May 1961
Director
Appointed 01 Jun 2007
Resigned 30 Jun 2008

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Simonds

Ceased
FarehamPO15 5SN
Born May 1958

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
8 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
21 March 2007
287Change of Registered Office
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
15 August 2005
225Change of Accounting Reference Date
Legacy
15 August 2005
287Change of Registered Office
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Incorporation Company
5 May 2005
NEWINCIncorporation