Background WavePink WaveYellow Wave

ST CATHERINE'S GRANGE MANAGEMENT COMPANY LIMITED (09648968)

ST CATHERINE'S GRANGE MANAGEMENT COMPANY LIMITED (09648968) is an active UK company. incorporated on 20 June 2015. with registered office in Ely. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST CATHERINE'S GRANGE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BULLEN, Fabian Joseph, MOORE, Simon, TIZZARD, Francesca.

Company Number
09648968
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2015
Age
10 years
Address
Office 1, Fordham House Court 46 Newmarket Road, Ely, CB7 5LL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BULLEN, Fabian Joseph, MOORE, Simon, TIZZARD, Francesca
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CATHERINE'S GRANGE MANAGEMENT COMPANY LIMITED

ST CATHERINE'S GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 June 2015 with the registered office located in Ely. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST CATHERINE'S GRANGE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09648968

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Office 1, Fordham House Court 46 Newmarket Road Fordham Ely, CB7 5LL,

Previous Addresses

Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL England
From: 14 July 2023To: 12 November 2024
1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England
From: 14 July 2021To: 14 July 2023
3 Flaxfields Linton Cambridge CB21 4JG England
From: 8 March 2021To: 14 July 2021
Ringley House 349 Royal College Street London NW1 9QS
From: 20 June 2015To: 8 March 2021
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FLAXFIELDS SECRETARIAL LIMITED

Active
Newmarket Road, ElyCB7 5LL
Corporate secretary
Appointed 08 Mar 2021

BULLEN, Fabian Joseph

Active
Newmarket Road, ElyCB7 5LL
Born May 1944
Director
Appointed 22 Oct 2022

MOORE, Simon

Active
Newmarket Road, ElyCB7 5LL
Born August 1980
Director
Appointed 07 Nov 2016

TIZZARD, Francesca

Active
46 Newmarket Road, ElyCB7 5LL
Born March 1975
Director
Appointed 17 Oct 2023

RINGLEY LIMITED

Resigned
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 20 Jun 2015
Resigned 08 Mar 2021

BOWRING, Mary-Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 20 Jun 2015
Resigned 08 Mar 2021

HARDY, Martin John

Resigned
349 Royal College Street, LondonNW1 9QS
Born April 1952
Director
Appointed 07 Nov 2016
Resigned 18 Oct 2019

HARLE, Lee Anthony

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 20 Jun 2015
Resigned 08 Mar 2021

KONYN, Olivia

Resigned
Ducks Lane, NewmarketCB8 7HQ
Born May 1986
Director
Appointed 06 Aug 2020
Resigned 22 Oct 2022

LAWLER, Nicholas Anthony

Resigned
349 Royal College Street, LondonNW1 9QS
Born June 1950
Director
Appointed 10 Dec 2019
Resigned 06 Aug 2020

TOMLINSON, Andrew

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1965
Director
Appointed 07 Nov 2016
Resigned 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2016
AR01AR01
Incorporation Company
20 June 2015
NEWINCIncorporation