Background WavePink WaveYellow Wave

CHIGWELL GRANGE MANAGEMENT LIMITED (07363313)

CHIGWELL GRANGE MANAGEMENT LIMITED (07363313) is an active UK company. incorporated on 2 September 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. CHIGWELL GRANGE MANAGEMENT LIMITED has been registered for 15 years. Current directors include AHMED, Nabeel, AHMED, Qamar, CHAHAL HOLDEN, Mark.

Company Number
07363313
Status
active
Type
ltd
Incorporated
2 September 2010
Age
15 years
Address
Suite 2, Elmhurst, London, E18 2QS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AHMED, Nabeel, AHMED, Qamar, CHAHAL HOLDEN, Mark
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIGWELL GRANGE MANAGEMENT LIMITED

CHIGWELL GRANGE MANAGEMENT LIMITED is an active company incorporated on 2 September 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. CHIGWELL GRANGE MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68320, 98000)

Status

active

Active since 15 years ago

Company No

07363313

LTD Company

Age

15 Years

Incorporated 2 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Suite 2, Elmhurst High Road London, E18 2QS,

Previous Addresses

1 York Road Uxbridge UB8 1RN England
From: 27 March 2020To: 8 November 2021
Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England
From: 4 November 2015To: 27 March 2020
Tempus Court Onslow Street Guildford Surrey GU1 4SS
From: 13 May 2015To: 4 November 2015
Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB United Kingdom
From: 2 September 2010To: 13 May 2015
Timeline

23 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Oct 11
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
May 21
Director Joined
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Share Buyback
Jan 22
Capital Reduction
Jan 22
Director Joined
Feb 22
Director Joined
Jul 22
Owner Exit
Nov 22
Director Left
Jul 24
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AHMED, Nabeel

Active
Hills Road, CambridgeCB2 1JP
Born May 1979
Director
Appointed 13 May 2021

AHMED, Qamar

Active
Hills Road, CambridgeCB2 1JP
Born October 1973
Director
Appointed 13 May 2021

CHAHAL HOLDEN, Mark

Active
High Road, LondonE18 2QS
Born June 1969
Director
Appointed 21 Jul 2022

BYRNE, Marie

Resigned
Jeffreys Road, EnfieldEN3 7UB
Secretary
Appointed 02 Sept 2010
Resigned 20 Jan 2015

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 02 Sept 2010
Resigned 02 Sept 2010

BROWN, Scott Douglas

Resigned
York Road, UxbridgeUB8 1RN
Born April 1968
Director
Appointed 10 Jun 2015
Resigned 25 Oct 2021

BYRNE, Cormac James

Resigned
Jeffreys Road, EnfieldEN3 7UB
Born July 1951
Director
Appointed 02 Sept 2010
Resigned 20 Jan 2015

BYRNE, Patrick Joseph

Resigned
Jeffreys Road, EnfieldEN3 7UB
Born February 1955
Director
Appointed 02 Sept 2010
Resigned 20 Jan 2015

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 02 Sept 2010
Resigned 02 Sept 2010

EVANS, Mark Stewart

Resigned
York Road, UxbridgeUB8 1RN
Born August 1969
Director
Appointed 06 Mar 2020
Resigned 25 Oct 2021

LITTLER, Rebecca Susan

Resigned
York Road, UxbridgeUB8 1RN
Born February 1982
Director
Appointed 10 Jun 2015
Resigned 03 Apr 2020

MERCER, Michael Alan

Resigned
Manor Road, ChigwellIG7 5PZ
Born March 1965
Director
Appointed 01 Feb 2022
Resigned 24 Jul 2024

LONDON SQUARE DEVELOPMENTS LIMITED

Resigned
York Road, UxbridgeUB8 1RN
Corporate director
Appointed 20 Jan 2015
Resigned 25 Oct 2021

Persons with significant control

1

0 Active
1 Ceased
York Road, UxbridgeUB8 1RN

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Capital Cancellation Shares
14 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 August 2016
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
8 June 2015
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Resolution
30 September 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 September 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Incorporation Company
2 September 2010
NEWINCIncorporation