Background WavePink WaveYellow Wave

THE GRANGE (CHEPSTOW) LIMITED (08992077)

THE GRANGE (CHEPSTOW) LIMITED (08992077) is an active UK company. incorporated on 11 April 2014. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GRANGE (CHEPSTOW) LIMITED has been registered for 11 years. Current directors include DAVIES, Luke Beynon, FRASER-BROWN, Matthew Charles, SPILLER, Adam John and 1 others.

Company Number
08992077
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2014
Age
11 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Luke Beynon, FRASER-BROWN, Matthew Charles, SPILLER, Adam John, WILLIAMS, Victoria Stenning
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRANGE (CHEPSTOW) LIMITED

THE GRANGE (CHEPSTOW) LIMITED is an active company incorporated on 11 April 2014 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GRANGE (CHEPSTOW) LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

08992077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 September 2025 (6 months 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

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 10 February 2016To: 28 March 2017
C/O Om Property Management Limited Marlborough House Wigmore Place, Wigmore Lane Luton Beds LU2 9EX
From: 11 April 2014To: 10 February 2016
Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

DAVIES, Luke Beynon

Active
Llantrisant Business Park, PontyclunCF72 8YP
Born October 1987
Director
Appointed 04 Mar 2024

FRASER-BROWN, Matthew Charles

Active
Fulford, YorkYO19 4FE
Born July 1985
Director
Appointed 01 Oct 2025

SPILLER, Adam John

Active
Fulford, YorkYO19 4FE
Born October 1981
Director
Appointed 30 Jul 2021

WILLIAMS, Victoria Stenning

Active
Fulford, YorkYO19 4FE
Born June 1977
Director
Appointed 13 Mar 2020

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 11 Apr 2014
Resigned 07 Dec 2023

HOPKINS, Andrew John

Resigned
Llantrisant Business Park, PontyclunCF72 8YP
Born August 1963
Director
Appointed 04 Mar 2024
Resigned 16 Sept 2025

KEEN, Felix

Resigned
Marlborough House, LutonLU2 9EX
Born April 1970
Director
Appointed 11 Apr 2014
Resigned 07 Mar 2017

KEOGH, Richard Stephen

Resigned
Llantrisant Business Park, PontyclunCF72 8YP
Born October 1973
Director
Appointed 07 Mar 2017
Resigned 03 Apr 2020

MARTIN, Jason Paul

Resigned
Fulford, YorkYO19 4FE
Born July 1970
Director
Appointed 13 Mar 2020
Resigned 30 Jul 2021

PUCKETT, Liam David

Resigned
Fulford, YorkYO19 4FE
Born March 1990
Director
Appointed 30 Jul 2021
Resigned 03 Aug 2022

RYAN, Adam John

Resigned
Fulford, YorkYO19 4FE
Born July 1982
Director
Appointed 11 Aug 2022
Resigned 04 Mar 2024

SUMMERS, Richard James

Resigned
Llantrisant Business Park, PontyclunCF72 8YP
Born May 1981
Director
Appointed 04 Mar 2024
Resigned 08 Jan 2026

WOODFINE, Lee Derek

Resigned
Fulford, YorkYO19 4FE
Born January 1970
Director
Appointed 11 Aug 2022
Resigned 04 Mar 2024
Fundings
Financials
Latest Activities

Filing History

57

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
10 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Incorporation Company
11 April 2014
NEWINCIncorporation