Background WavePink WaveYellow Wave

THE GRANGE (RAMSGATE) MANAGEMENT COMPANY LIMITED (05885920)

THE GRANGE (RAMSGATE) MANAGEMENT COMPANY LIMITED (05885920) is an active UK company. incorporated on 25 July 2006. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GRANGE (RAMSGATE) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include LAWSON, Andrew James.

Company Number
05885920
Status
active
Type
ltd
Incorporated
25 July 2006
Age
19 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAWSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRANGE (RAMSGATE) MANAGEMENT COMPANY LIMITED

THE GRANGE (RAMSGATE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2006 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GRANGE (RAMSGATE) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05885920

LTD Company

Age

19 Years

Incorporated 25 July 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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England
From: 6 September 2017To: 26 March 2021
The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH
From: 12 June 2015To: 6 September 2017
James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG
From: 3 February 2012To: 12 June 2015
James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG United Kingdom
From: 2 February 2012To: 3 February 2012
49-50 Windmill Street Gravesend Kent DA12 1BG
From: 25 July 2006To: 2 February 2012
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Oct 13
Director Joined
Jun 14
Funding Round
Jul 18
Funding Round
Jan 19
Director Joined
Mar 19
Funding Round
Jul 19
Director Left
May 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WARMANS ASSET MANAGEMENT

Active
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 01 Sept 2020

LAWSON, Andrew James

Active
LondonSE1 5QQ
Born December 1976
Director
Appointed 22 Aug 2013

SANDERS, Sean Nicholas

Resigned
225-235 High Street, BeckenhamBR3 1BN
Secretary
Appointed 25 Jul 2006
Resigned 03 Aug 2006

CAXTONS COMMERCIAL LIMITED

Resigned
Windmill Street, GravesendDA12 1BG
Corporate secretary
Appointed 01 Jun 2008
Resigned 01 Jun 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 2006
Resigned 25 Jul 2006

WARMANS PROPERTY MANAGEMENT LIMITED

Resigned
Hatley St. George, SandySG19 3SH
Corporate secretary
Appointed 01 Jun 2015
Resigned 01 Sept 2020

BARR, Kevan George

Resigned
38 Park Avenue, BroadstairsCT10 2EY
Born September 1958
Director
Appointed 25 Jul 2006
Resigned 27 Sept 2013

YEOMAN, Claire Janine

Resigned
Market Hill, RoystonSG8 9JN
Born June 1975
Director
Appointed 11 Mar 2019
Resigned 21 May 2025
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 September 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Gazette Notice Compulsary
17 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
1 December 2008
287Change of Registered Office
Legacy
7 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
287Change of Registered Office
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
225Change of Accounting Reference Date
Legacy
4 December 2007
363aAnnual Return
Legacy
3 December 2007
190190
Legacy
3 December 2007
353353
Legacy
3 December 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
3 December 2007
AAAnnual Accounts
Legacy
3 August 2006
288bResignation of Director or Secretary
Incorporation Company
25 July 2006
NEWINCIncorporation