Background WavePink WaveYellow Wave

HTP GRANGE LIMITED (07488935)

HTP GRANGE LIMITED (07488935) is an active UK company. incorporated on 11 January 2011. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HTP GRANGE LIMITED has been registered for 15 years. Current directors include CHAPMAN, Marcus Timothy, HOLMES, Benjamin, PRESCOTT, Ian Michael and 1 others.

Company Number
07488935
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
Whitehill House Windmill Hill Business Park, Swindon, SN5 6PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPMAN, Marcus Timothy, HOLMES, Benjamin, PRESCOTT, Ian Michael, SAVJANI, Kalpesh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTP GRANGE LIMITED

HTP GRANGE LIMITED is an active company incorporated on 11 January 2011 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HTP GRANGE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07488935

LTD Company

Age

15 Years

Incorporated 11 January 2011

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 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 9 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Whitehill House Windmill Hill Business Park Whitehill Way Swindon, SN5 6PE,

Previous Addresses

Epsilon Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX
From: 11 March 2011To: 28 January 2016
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 11 January 2011To: 11 March 2011
Timeline

37 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Aug 11
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
May 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

GIBBS, Stuart Michael Neil

Active
Windmill Hill Business Park, SwindonSN5 6PE
Secretary
Appointed 18 Mar 2019

CHAPMAN, Marcus Timothy

Active
Windmill Hill Business Park, SwindonSN5 6PE
Born September 1970
Director
Appointed 30 Jun 2022

HOLMES, Benjamin

Active
Halton Lea, RuncornWA7 2ES
Born March 1985
Director
Appointed 01 Nov 2024

PRESCOTT, Ian Michael

Active
Windmill Hill Business Park, SwindonSN5 6PE
Born December 1966
Director
Appointed 30 Sept 2021

SAVJANI, Kalpesh

Active
3 More London Riverside, LondonSE1 2AQ
Born April 1980
Director
Appointed 28 Mar 2024

BARBER, Jane Catherine

Resigned
Windmill Hill Business Park, SwindonSN5 6PE
Secretary
Appointed 02 Apr 2018
Resigned 18 Mar 2019

HESKETH, Timothy John

Resigned
Windmill Hill Business Park, SwindonSN5 6PE
Secretary
Appointed 31 Mar 2011
Resigned 02 Apr 2018

MCKIE, Gavin

Resigned
Windmill Hill Business Park, SwindonSN5 6NX
Secretary
Appointed 27 Jan 2011
Resigned 31 Mar 2011

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 11 Jan 2011
Resigned 28 Jan 2011

BARBER, Jane Catherine

Resigned
Windmill Hill Business Park, SwindonSN5 6PE
Born October 1963
Director
Appointed 31 Mar 2011
Resigned 18 Mar 2019

FARRELL, Jill

Resigned
Halton Lea, RuncornWA7 2ES
Born March 1970
Director
Appointed 19 May 2023
Resigned 01 Nov 2024

FINCH, David John

Resigned
Imperial Way, WatfordWD24 4WW
Born December 1963
Director
Appointed 31 Mar 2011
Resigned 15 Jan 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 11 Jan 2011
Resigned 28 Jan 2011

HENSHAW, Nigel Richard

Resigned
More London Riverside, LondonSE1 2AQ
Born November 1964
Director
Appointed 24 Oct 2018
Resigned 28 Mar 2024

HESKETH, Timothy John

Resigned
Windmill Hill Business Park, SwindonSN5 6PE
Born February 1966
Director
Appointed 28 Jan 2011
Resigned 02 Apr 2018

HUDSON, Ian David

Resigned
Imperial Way, WatfordWD24 4WW
Born March 1964
Director
Appointed 15 Jan 2016
Resigned 02 Sept 2016

MACKEE, Nicholas James

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1976
Director
Appointed 02 Sept 2016
Resigned 24 Oct 2018

MCKIE, Gavin

Resigned
Windmill Hill Business Park, SwindonSN5 6PE
Born July 1966
Director
Appointed 27 Jan 2011
Resigned 17 May 2017

ORTKEMPER, Dirk

Resigned
Bailey Lane, ManchesterM90 4AN
Born December 1976
Director
Appointed 18 Mar 2019
Resigned 30 Jun 2022

PARR, David Warren

Resigned
Kingsway, WidnesWA8 7QF
Born October 1961
Director
Appointed 31 Mar 2011
Resigned 24 Oct 2018

SHAH, Sinesh Ramesh

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1977
Director
Appointed 27 Jul 2016
Resigned 30 Mar 2018

SIMMONS, Lee Richard

Resigned
51 Melville Street, EdinburghEH3 7HL
Born March 1970
Director
Appointed 31 Mar 2011
Resigned 27 Jul 2016

STOREY, Christopher Michael

Resigned
Windmill Hill Business Park, SwindonSN5 6PE
Born February 1967
Director
Appointed 02 Apr 2018
Resigned 30 Sept 2021

VASIC, Milorad

Resigned
Kingsway, WidnesWA8 7QF
Born March 1970
Director
Appointed 24 Oct 2018
Resigned 19 May 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 11 Jan 2011
Resigned 28 Jan 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 11 Jan 2011
Resigned 28 Jan 2011

Persons with significant control

1

Windmill Hill Business Park, Whitehill Way, SwindonSN5 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Resolution
18 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Legacy
23 June 2011
MG01MG01
Change Account Reference Date Company Current Shortened
16 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Incorporation Company
11 January 2011
NEWINCIncorporation