Background WavePink WaveYellow Wave

THE GRANGE (DALSTON) MANAGEMENT COMPANY LIMITED (09062553)

THE GRANGE (DALSTON) MANAGEMENT COMPANY LIMITED (09062553) is an active UK company. incorporated on 29 May 2014. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GRANGE (DALSTON) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include THOMPSON, Anthony William, WOOD, Colin.

Company Number
09062553
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2014
Age
11 years
Address
Story House Lords Way, Carlisle, CA6 4SL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Anthony William, WOOD, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRANGE (DALSTON) MANAGEMENT COMPANY LIMITED

THE GRANGE (DALSTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 May 2014 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GRANGE (DALSTON) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09062553

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 29 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 25 July 2025 (8 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

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Story House Lords Way Kingmoor Business Park Carlisle, CA6 4SL,

Previous Addresses

Story House Lords Way Kingmoor Business Park Carlisle Cumbria CA6 4SL
From: 29 May 2015To: 29 June 2015
C/O Story Homes Limited Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA United Kingdom
From: 29 May 2014To: 29 May 2015
Timeline

12 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
May 18
Director Left
May 18
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Nov 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STOREY, Alan

Active
Lords Way, CarlisleCA6 4SL
Secretary
Appointed 06 Oct 2014

THOMPSON, Anthony William

Active
Lords Way, CarlisleCA6 4SL
Born November 1977
Director
Appointed 20 Jan 2020

WOOD, Colin

Active
Lords Way, CarlisleCA6 4SL
Born November 1977
Director
Appointed 21 Aug 2020

GASS, Neil

Resigned
Burgh Road Industrial Estate, CarlisleCA2 7NA
Secretary
Appointed 29 May 2014
Resigned 06 Oct 2014

BLAIR, Hayley Anne

Resigned
Lords Way, CarlisleCA6 4SL
Born August 1983
Director
Appointed 17 Nov 2017
Resigned 21 Aug 2020

CANNON, Richard

Resigned
Lords Way, CarlisleCA6 4SL
Born January 1965
Director
Appointed 29 May 2014
Resigned 17 Nov 2017

MARSHALL, Stuart Mcadam

Resigned
Lords Way, CarlisleCA6 4SL
Born April 1970
Director
Appointed 17 Nov 2017
Resigned 16 May 2018

MCGUCKIN, Louise Ann

Resigned
Lords Way, CarlisleCA6 4SL
Born March 1975
Director
Appointed 29 May 2014
Resigned 17 Nov 2017

STORY, John Frederick

Resigned
Lords Way, CarlisleCA6 4SL
Born August 1986
Director
Appointed 16 May 2018
Resigned 29 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Lords Way, CarlisleCA6 4SL

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Nov 2020

Story Homes Limited

Ceased
Lords Way, CarlisleCA6 4SL

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 May 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2016
AR01AR01
Accounts With Accounts Type Dormant
19 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 May 2015
AR01AR01
Change Person Director Company With Change Date
30 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Incorporation Company
29 May 2014
NEWINCIncorporation