Background WavePink WaveYellow Wave

GRANGE FIELDS (CANTLEY) MANAGEMENT COMPANY LIMITED (05841361)

GRANGE FIELDS (CANTLEY) MANAGEMENT COMPANY LIMITED (05841361) is an active UK company. incorporated on 8 June 2006. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANGE FIELDS (CANTLEY) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include COUPE, Charlotte.

Company Number
05841361
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2006
Age
19 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COUPE, Charlotte
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE FIELDS (CANTLEY) MANAGEMENT COMPANY LIMITED

GRANGE FIELDS (CANTLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 June 2006 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANGE FIELDS (CANTLEY) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05841361

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 9 June 2015To: 17 June 2025
Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL
From: 8 June 2006To: 9 June 2015
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 09
Director Joined
Aug 11
Director Left
Oct 12
Director Joined
Nov 12
Director Left
May 13
Director Left
Jun 13
Director Left
Jun 14
Director Left
Jan 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

COUPE, Charlotte

Active
Fisher House, SalisburySP2 7QY
Born November 1980
Director
Appointed 12 Aug 2009

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 08 Jun 2006
Resigned 12 Aug 2009

COMPANY SERVICES (UK) LTD

Resigned
Clifton Park Avenue, YorkYO30 5PA
Corporate secretary
Appointed 28 May 2010
Resigned 02 Nov 2015

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 02 Nov 2015
Resigned 19 Dec 2023

BRAY, Mark Anthony

Resigned
4 Bramley Carr, Kerresforth HillS70 6RX
Born February 1965
Director
Appointed 12 Nov 2008
Resigned 12 Aug 2009

EMERTON, Angela Marie

Resigned
Longarth, BedaleDL8 2LL
Born July 1968
Director
Appointed 09 Nov 2009
Resigned 30 Apr 2013

MANSELL, Alan Stephen

Resigned
Malton Way, DoncasterDN6 7FE
Born September 1944
Director
Appointed 30 Oct 2012
Resigned 22 Dec 2021

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Born December 1964
Director
Appointed 22 Jan 2009
Resigned 12 Aug 2009

O'ROURKE, Paul

Resigned
Longarth, BedaleDL8 2LL
Born December 1962
Director
Appointed 12 Aug 2009
Resigned 12 Jun 2013

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 08 Jun 2006
Resigned 12 Nov 2008

ROWE, Patricia

Resigned
Longarth, BedaleDL8 2LL
Born July 1977
Director
Appointed 20 Aug 2011
Resigned 10 Jun 2014

SHAW, Kelly

Resigned
Longarth, BedaleDL8 2LL
Born June 1979
Director
Appointed 12 Aug 2009
Resigned 27 Sept 2012

WATLING, Anthony Richard

Resigned
2 Elm Cottages, WakefieldWF1 5SW
Born September 1964
Director
Appointed 08 Jun 2006
Resigned 20 Jan 2009
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control Statement
12 December 2018
PSC08Cessation of Other Registrable Person PSC
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
25 November 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
29 May 2010
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
31 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
287Change of Registered Office
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Incorporation Company
8 June 2006
NEWINCIncorporation