Background WavePink WaveYellow Wave

GRANGE FARM (HARTFORD) MANAGEMENT COMPANY LIMITED (09051901)

GRANGE FARM (HARTFORD) MANAGEMENT COMPANY LIMITED (09051901) is an active UK company. incorporated on 22 May 2014. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANGE FARM (HARTFORD) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include MURRAY, Paul Henry, REEVES, Philip Scott, WILLIAMS, Gareth Richard.

Company Number
09051901
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2014
Age
11 years
Address
Chiltern House, Macclesfield, SK10 1AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURRAY, Paul Henry, REEVES, Philip Scott, WILLIAMS, Gareth Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE FARM (HARTFORD) MANAGEMENT COMPANY LIMITED

GRANGE FARM (HARTFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 May 2014 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANGE FARM (HARTFORD) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09051901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Chiltern House 72-74 King Edward Street Macclesfield, SK10 1AT,

Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Aug 24
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PREMIER ESTATES LIMITED

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 22 May 2014

MURRAY, Paul Henry

Active
Daresbury Business Park, WarringtonWA4 4GE
Born October 1990
Director
Appointed 04 May 2022

REEVES, Philip Scott

Active
Daresbury Business Park, WarringtonWA4 4GE
Born April 1979
Director
Appointed 21 Jul 2025

WILLIAMS, Gareth Richard

Active
Daresbury Business Park, WarringtonWA4 4GE
Born October 1968
Director
Appointed 01 Mar 2021

COOPER, John Ormerod

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1980
Director
Appointed 07 Aug 2020
Resigned 04 May 2022

CRAIG, Andrew James

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1967
Director
Appointed 07 Aug 2020
Resigned 19 Feb 2021

JONES, Elgan Wyn

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1986
Director
Appointed 07 Aug 2020
Resigned 13 Aug 2024

MOORE, Paul Roger

Resigned
St. Davids Park, DeesideCH5 3RX
Born January 1972
Director
Appointed 29 Aug 2017
Resigned 28 Feb 2020

NEWTON, Jason Richard

Resigned
St. Davids Park, DeesideCH5 3RX
Born January 1967
Director
Appointed 28 Feb 2020
Resigned 18 Aug 2025

RAFFERTY, Julie

Resigned
Badgers Croft, Little Sutton, Ellesmere PortCH66 4JE
Born July 1970
Director
Appointed 22 May 2014
Resigned 28 Feb 2020

SINCLAIR, Paul William

Resigned
Collingham Road, AltrinchamWA14 5WE
Born January 1977
Director
Appointed 22 May 2014
Resigned 19 Feb 2021

STANSFIELD, Gareth James

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born February 1987
Director
Appointed 04 May 2022
Resigned 18 Aug 2025

WALSH, Stephen

Resigned
Back Lane, Charlesworth, GlossopSK13 5HJ
Born February 1959
Director
Appointed 22 May 2014
Resigned 07 Aug 2020

WOOD, Alex Jeffrey

Resigned
Whitchurch Road, Milton Green, ChesterCH3 9DS
Born May 1969
Director
Appointed 22 May 2014
Resigned 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Incorporation Company
22 May 2014
NEWINCIncorporation