Background WavePink WaveYellow Wave

ALLESLEY GRANGE MANAGEMENT COMPANY LIMITED (06207045)

ALLESLEY GRANGE MANAGEMENT COMPANY LIMITED (06207045) is an active UK company. incorporated on 10 April 2007. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in residents property management. ALLESLEY GRANGE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CLEMENTS, Marcus, TWAITES, Kevin Bryan.

Company Number
06207045
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 2007
Age
18 years
Address
Cannon Jones Estate Management, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEMENTS, Marcus, TWAITES, Kevin Bryan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLESLEY GRANGE MANAGEMENT COMPANY LIMITED

ALLESLEY GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 April 2007 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALLESLEY GRANGE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06207045

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 10 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Cannon Jones Estate Management 47 High Street Henley-In-Arden, B95 5AA,

Previous Addresses

Pennycuick Collins 54 Hagley Road Birmingham B16 8PE England
From: 27 November 2017To: 3 January 2023
45 Summer Row Birmingham B3 1JJ
From: 14 October 2014To: 27 November 2017
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
From: 10 April 2007To: 14 October 2014
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jul 15
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JONES, Dale Robert

Active
47 High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 21 Feb 2023

CLEMENTS, Marcus

Active
47 High Street, Henley-In-ArdenB95 5AA
Born August 1978
Director
Appointed 22 Jun 2015

TWAITES, Kevin Bryan

Active
Burleywood Close, CoventryCV5 9PJ
Born July 1976
Director
Appointed 15 Mar 2017

CANNON-LEACH, Lyndsey

Resigned
54 Hagley Road, BirminghamB16 8PE
Secretary
Appointed 01 Dec 2017
Resigned 13 Apr 2022

HITCH, Andrew James

Resigned
Cumberland Court, NottinghamNG1 6HH
Secretary
Appointed 26 Jun 2008
Resigned 06 Oct 2014

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 06 Oct 2014
Resigned 07 Jan 2015

THOMPSON, Steven

Resigned
3 Epsom Close, StaffordST17 4TY
Secretary
Appointed 10 Apr 2007
Resigned 26 Jun 2008

CANNON JONES ESTATE MANAGEMENT LIMITED

Resigned
High Street, Henley-In-ArdenB95 5AA
Corporate secretary
Appointed 01 Jan 2023
Resigned 21 Feb 2023

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 07 Jan 2015
Resigned 01 Dec 2017

PENNYCUICK COLLINS LIMITED

Resigned
Hagley Road, BirminghamB16 8PE
Corporate secretary
Appointed 13 Apr 2022
Resigned 31 Dec 2022

HITCH, Andrew James

Resigned
Cumberland Court, NottinghamNG1 6HH
Born November 1966
Director
Appointed 26 Jun 2008
Resigned 06 Oct 2014

KEMP, Ron

Resigned
Hagley Road, BirminghamB16 8PE
Born September 1947
Director
Appointed 01 Oct 2017
Resigned 18 Dec 2023

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Born May 1958
Director
Appointed 06 Oct 2014
Resigned 22 Jun 2015

THOMPSON, Steven

Resigned
3 Epsom Close, StaffordST17 4TY
Born January 1947
Director
Appointed 10 Apr 2007
Resigned 26 Jun 2008

WILLIAMS, Brett

Resigned
Summer Row, BirminghamB3 1JJ
Born February 1968
Director
Appointed 06 Oct 2014
Resigned 16 May 2017

WRIGHT, Benjamin Peter

Resigned
Cumberland Court, NottinghamNG1 6HH
Born April 1965
Director
Appointed 10 Apr 2007
Resigned 06 Oct 2014
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Secretary Company
29 September 2017
TM02Termination of Secretary
Termination Secretary Company
27 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 January 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Incorporation Company
10 April 2007
NEWINCIncorporation