Background WavePink WaveYellow Wave

HERITAGE GRANGE (PROPERTY MANAGEMENT COMPANY) LIMITED (06409447)

HERITAGE GRANGE (PROPERTY MANAGEMENT COMPANY) LIMITED (06409447) is an active UK company. incorporated on 25 October 2007. with registered office in Sidmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. HERITAGE GRANGE (PROPERTY MANAGEMENT COMPANY) LIMITED has been registered for 18 years. Current directors include REARDON, Philip, WILLIS, Henry Arthur, WOOD, Gillian.

Company Number
06409447
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 2007
Age
18 years
Address
Hillsdon House, Sidmouth, EX10 8LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REARDON, Philip, WILLIS, Henry Arthur, WOOD, Gillian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE GRANGE (PROPERTY MANAGEMENT COMPANY) LIMITED

HERITAGE GRANGE (PROPERTY MANAGEMENT COMPANY) LIMITED is an active company incorporated on 25 October 2007 with the registered office located in Sidmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERITAGE GRANGE (PROPERTY MANAGEMENT COMPANY) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06409447

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

HERITAGE GRANGE (PROPERTY MANAGEMENT) COMPANY LIMITED
From: 25 October 2007To: 6 November 2007
Contact
Address

Hillsdon House High Street Sidmouth, EX10 8LD,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 7 December 2010To: 31 October 2011
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 2 December 2010To: 7 December 2010
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 25 October 2007To: 2 December 2010
Timeline

33 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 10
Director Left
Jan 11
Director Left
May 13
Director Joined
May 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
May 15
Director Left
May 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Director Left
Aug 17
Director Left
May 18
Director Joined
May 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Jun 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

JARRETT, Spencer Ian

Active
High Street, SidmouthEX10 8LD
Secretary
Appointed 01 Jul 2011

REARDON, Philip

Active
High Street, SidmouthEX10 8LD
Born October 1949
Director
Appointed 25 May 2023

WILLIS, Henry Arthur

Active
High Street, SidmouthEX10 8LD
Born October 1937
Director
Appointed 25 May 2023

WOOD, Gillian

Active
High Street, SidmouthEX10 8LD
Born August 1941
Director
Appointed 05 Jun 2025

LOVELL, David Stuart

Resigned
The Oaks, WoodburyEX5 1RB
Secretary
Appointed 25 Oct 2007
Resigned 18 Jun 2008

TMS SOUTH WEST LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 18 Jun 2008
Resigned 01 Jun 2011

BOURNE, Gwendoline Doreen

Resigned
Salterton Road, ExmouthEX8 2EN
Born February 1930
Director
Appointed 18 Jun 2008
Resigned 31 Jul 2008

CHRISTOPHER, Mary

Resigned
High Street, SidmouthEX10 8LD
Born March 1933
Director
Appointed 10 Jun 2014
Resigned 18 May 2016

DAVEY, Thomas Allen

Resigned
High Street, SidmouthEX10 8LD
Born September 1935
Director
Appointed 10 Jun 2014
Resigned 16 Feb 2017

DAVEY, Thomas Allen

Resigned
High Street, SidmouthEX10 8LD
Born September 1935
Director
Appointed 14 May 2012
Resigned 09 Sept 2013

ELVY, Kenneth Harold

Resigned
Heritage Grange, ExmouthEX8 2EN
Born July 1948
Director
Appointed 18 Jun 2008
Resigned 14 May 2012

GREGORY, Colin

Resigned
High Street, SidmouthEX10 8LD
Born July 1951
Director
Appointed 12 May 2022
Resigned 25 May 2023

LOVELL, David Stuart

Resigned
The Oaks, WoodburyEX5 1RB
Born January 1958
Director
Appointed 25 Oct 2007
Resigned 18 Jun 2008

MARTINOVIC, Andrew Paul

Resigned
Minchin Court House, AylesbeareEX5 2BY
Born October 1966
Director
Appointed 25 Oct 2007
Resigned 18 Jun 2008

MCLOUGHLIN, Paul Kerry

Resigned
3 Hodgetts Drive, HalesowenB63 1ET
Born August 1949
Director
Appointed 18 Jun 2008
Resigned 17 Dec 2010

PITMAN, Alan Frank

Resigned
High Street, SidmouthEX10 8LD
Born June 1932
Director
Appointed 09 Sept 2013
Resigned 14 Aug 2017

PITMAN, Alan Frank

Resigned
Salterton Road, ExmouthEX8 2EN
Born June 1932
Director
Appointed 06 Nov 2009
Resigned 04 Sept 2013

PRICE, Christopher David

Resigned
High Street, SidmouthEX10 8LD
Born May 1955
Director
Appointed 15 May 2017
Resigned 15 Jul 2020

REARDON, Philip

Resigned
High Street, SidmouthEX10 8LD
Born October 1949
Director
Appointed 02 Sept 2020
Resigned 12 May 2022

SIMPSON, Frederick Alan

Resigned
High Street, SidmouthEX10 8LD
Born April 1949
Director
Appointed 18 May 2016
Resigned 15 May 2018

STODDART, Susan

Resigned
77 Salterton Road, ExmouthEX8 2EN
Born July 1955
Director
Appointed 18 Jun 2008
Resigned 31 Jul 2008

THOMPSON, Nellie Jean

Resigned
Salterton Road, ExmouthEX8 2EN
Born March 1932
Director
Appointed 18 Jun 2008
Resigned 12 May 2014

TIDMAN, Samantha

Resigned
High Street, SidmouthEX10 8LD
Born July 1970
Director
Appointed 02 Sept 2020
Resigned 24 Jun 2021

TOGHILL, Tracey Jayne

Resigned
Old Pinn Lane, ExeterEX1 3RF
Born September 1964
Director
Appointed 18 Jun 2008
Resigned 31 Jul 2008

WELSH, Caroline

Resigned
High Street, SidmouthEX10 8LD
Born December 1944
Director
Appointed 23 May 2022
Resigned 25 May 2023

WILLIS, Henry Arthur

Resigned
High Street, SidmouthEX10 8LD
Born October 1937
Director
Appointed 24 Jun 2021
Resigned 12 May 2022

WILLIS, Henry Arthur

Resigned
High Street, SidmouthEX10 8LD
Born October 1937
Director
Appointed 15 May 2018
Resigned 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
21 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
23 July 2009
225Change of Accounting Reference Date
Legacy
11 November 2008
287Change of Registered Office
Legacy
3 November 2008
363aAnnual Return
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
12 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2007
NEWINCIncorporation