Background WavePink WaveYellow Wave

CHACELEY GRANGE MANAGEMENT COMPANY LIMITED (05461042)

CHACELEY GRANGE MANAGEMENT COMPANY LIMITED (05461042) is an active UK company. incorporated on 24 May 2005. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. CHACELEY GRANGE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ROBERTS (LIABILITY OF GUARANTOR IS LIMITED TO £1), Bruce Lee, WATSON (LIABILITY OF GUARANTOR IS LIMITED TO £1), Susan Patricia.

Company Number
05461042
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2005
Age
20 years
Address
3 Clayton Drive, Hemel Hempstead, HP3 8LF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTS (LIABILITY OF GUARANTOR IS LIMITED TO £1), Bruce Lee, WATSON (LIABILITY OF GUARANTOR IS LIMITED TO £1), Susan Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHACELEY GRANGE MANAGEMENT COMPANY LIMITED

CHACELEY GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 May 2005 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHACELEY GRANGE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05461042

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 24 May 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

3 Clayton Drive Leverstock Green Hemel Hempstead, HP3 8LF,

Previous Addresses

2 Clayton Drive Leverstock Green Hemel Hempstead Hertfordshire HP3 8LF
From: 24 May 2005To: 14 January 2013
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 13
Director Left
Mar 13
New Owner
Apr 20
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
New Owner
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ROBERTS, Bruce

Active
Clayton Drive, Hemel HempsteadHP3 8LF
Secretary
Appointed 11 Dec 2012

ROBERTS (LIABILITY OF GUARANTOR IS LIMITED TO £1), Bruce Lee

Active
Clayton Drive, Hemel HempsteadHP3 8LF
Born March 1970
Director
Appointed 03 Dec 2010

WATSON (LIABILITY OF GUARANTOR IS LIMITED TO £1), Susan Patricia

Active
Clayton Drive, Hemel HempsteadHP3 8LF
Born February 1957
Director
Appointed 24 Sept 2024

CHAPMAN, Peter

Resigned
2 Clayton Drive, Hemel HempsteadHP3 8LF
Secretary
Appointed 11 Jul 2008
Resigned 11 Jan 2013

PARKER, Robert Leslie

Resigned
5 Arlington Business Park, StevenageSG1 2BD
Secretary
Appointed 24 May 2005
Resigned 11 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 May 2005
Resigned 24 May 2005

BLYTH, James Graham

Resigned
Clayton Drive, Hemel HempsteadHP3 8LF
Born January 1960
Director
Appointed 11 Dec 2012
Resigned 24 Sept 2024

CHAPMAN, Peter

Resigned
2 Clayton Drive, Hemel HempsteadHP3 8LF
Born April 1949
Director
Appointed 11 Jul 2008
Resigned 15 Mar 2013

DENMEAD, Barry

Resigned
131 Belswains Lane, Hemel HempsteadHP3 9UZ
Born June 1949
Director
Appointed 24 May 2005
Resigned 11 Jul 2008

RALPH, Gail

Resigned
Latymer House, Hemel HempsteadHP3 8LF
Born March 1952
Director
Appointed 11 Jul 2008
Resigned 03 Dec 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 May 2005
Resigned 24 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 24 May 2005
Resigned 24 May 2005

Persons with significant control

6

4 Active
2 Ceased

Ms Susan Patricia Watson

Active
Clayton Drive, Hemel HempsteadHP3 8LF
Born February 1957

Nature of Control

Significant influence or control
Notified 24 Sept 2024

Mr Bruce Roberts

Active
Clayton Drive, Hemel HempsteadHP3 8LF
Born March 1970

Nature of Control

Significant influence or control
Notified 26 Apr 2017

Mr James Graham Blyth

Ceased
Clayton Drive, Hemel HempsteadHP3 8LF
Born January 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 24 Sept 2024

Mrs Elizabeth Jane Blyth

Ceased
Clayton Drive, Hemel HempsteadHP3 8LF
Born January 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 24 Sept 2024

Mr Marc Stephen John Bircham

Active
Clayton Drive, Hemel HempsteadHP3 8LF
Born May 1978

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mrs Kathryn Jane Roberts

Active
Clayton Drive, Hemel HempsteadHP3 8LF
Born September 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
2 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Change Sail Address Company With Old Address
23 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
190190
Legacy
29 May 2009
353353
Legacy
4 August 2008
363aAnnual Return
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
353353
Legacy
4 July 2007
190190
Legacy
4 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
14 September 2005
225Change of Accounting Reference Date
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Incorporation Company
24 May 2005
NEWINCIncorporation