Background WavePink WaveYellow Wave

THE GRANGE (DANE LANE) ESTATE MANAGEMENT LIMITED (09234282)

THE GRANGE (DANE LANE) ESTATE MANAGEMENT LIMITED (09234282) is an active UK company. incorporated on 25 September 2014. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GRANGE (DANE LANE) ESTATE MANAGEMENT LIMITED has been registered for 11 years. Current directors include BROWN, Michael John, TYLER, Duncan Edward.

Company Number
09234282
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 2014
Age
11 years
Address
29b Dane Lane, Bedford, MK45 3HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Michael John, TYLER, Duncan Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRANGE (DANE LANE) ESTATE MANAGEMENT LIMITED

THE GRANGE (DANE LANE) ESTATE MANAGEMENT LIMITED is an active company incorporated on 25 September 2014 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GRANGE (DANE LANE) ESTATE MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09234282

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

29b Dane Lane Wilstead Bedford, MK45 3HT,

Previous Addresses

28B Dane Lane Wilstead Bedford MK45 3HT England
From: 30 June 2019To: 29 June 2023
28a Dane Lane Wilstead Bedford MK45 3HT England
From: 21 March 2016To: 30 June 2019
Wheatley House Dunhams Lane Letchworth Garden City Hertfordshire SG6 1BE
From: 25 September 2014To: 21 March 2016
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jun 19
Director Joined
Oct 22
Director Left
Oct 24
Owner Exit
Oct 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWN, Michael John

Active
Dane Lane, BedfordMK45 3HT
Born October 1958
Director
Appointed 13 Sept 2022

TYLER, Duncan Edward

Active
Dane Lane, BedfordMK45 3HT
Born August 1973
Director
Appointed 10 Oct 2018

STEWART, Colin

Resigned
Dunhams Lane, Letchworth Garden CitySG6 1BE
Secretary
Appointed 25 Sept 2014
Resigned 21 Mar 2016

BAKER, Harvey William

Resigned
Dunhams Lane, Letchworth Garden CitySG6 1BE
Born May 1950
Director
Appointed 25 Sept 2014
Resigned 21 Mar 2016

GYORFFY, Rolf Christoff

Resigned
Dane Lane, BedfordMK45 3HT
Born May 1962
Director
Appointed 12 Apr 2016
Resigned 01 Oct 2024

JONES, Roy Michael

Resigned
Dane Lane, BedfordMK45 3HT
Born March 1945
Director
Appointed 21 Mar 2016
Resigned 01 Jul 2018

WOODS, Simon Geoffrey

Resigned
Dunhams Lane, Letchworth Garden CitySG6 1BE
Born January 1966
Director
Appointed 25 Sept 2014
Resigned 21 Mar 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Rolf Christoff Gyorffy

Ceased
Dane Lane, BedfordMK45 3HT
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2024

Mr Roy Michael Jones

Ceased
Dane Lane, BedfordMK45 3HT
Born March 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 October 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
21 July 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Incorporation Company
25 September 2014
NEWINCIncorporation