Background WavePink WaveYellow Wave

CUERDEN GRANGE MANAGEMENT COMPANY LIMITED (06235096)

CUERDEN GRANGE MANAGEMENT COMPANY LIMITED (06235096) is an active UK company. incorporated on 2 May 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CUERDEN GRANGE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BLUNT, Carey Thomas.

Company Number
06235096
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLUNT, Carey Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUERDEN GRANGE MANAGEMENT COMPANY LIMITED

CUERDEN GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 May 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CUERDEN GRANGE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06235096

LTD Company

Age

18 Years

Incorporated 2 May 2007

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 27 March 2025 (1 year 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

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
2a Redhall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF
From: 2 May 2007To: 30 September 2015
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 03 May 2014

BLUNT, Carey Thomas

Active
95 London Road, CroydonCR0 2RF
Born May 1975
Director
Appointed 13 Jan 2023

HML GUTHRIE, Hml Guthrie

Resigned
KnutsfordWA16 6DD
Secretary
Appointed 06 Feb 2014
Resigned 03 May 2014

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 15 May 2007
Resigned 06 Oct 2008

PR GIBBS & CO LIMITED

Resigned
Market Street, BoltonBL5 3AA
Corporate secretary
Appointed 06 Oct 2008
Resigned 06 Feb 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 May 2007
Resigned 15 May 2007

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 01 Apr 2019
Resigned 13 Jan 2023

DURGAN, Nasreen

Resigned
Dover House, HolmfirthHD9 2RB
Born December 1956
Director
Appointed 28 Mar 2008
Resigned 10 Oct 2008

MURRAY, Stuart Lewis

Resigned
CroydonCR0 1JB
Born August 1960
Director
Appointed 15 May 2007
Resigned 19 Mar 2019

PICK, Clare

Resigned
4 White Court, WakefieldWF4 1TB
Born December 1974
Director
Appointed 15 May 2007
Resigned 28 Mar 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 May 2007
Resigned 15 May 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 May 2007
Resigned 15 May 2007

Persons with significant control

1

0 Active
1 Ceased

Rowland Homes Limited

Ceased
Stanifield Buisness Park, LeylandPR25 4UA

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 02 May 2025
Fundings
Financials
Latest Activities

Filing History

74

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 July 2014
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
28 May 2014
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
13 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Incorporation Company
2 May 2007
NEWINCIncorporation