Background WavePink WaveYellow Wave

WOODGATE GRANGE (KELVEDON HATCH) MANAGEMENT COMPANY LIMITED (10028270)

WOODGATE GRANGE (KELVEDON HATCH) MANAGEMENT COMPANY LIMITED (10028270) is an active UK company. incorporated on 26 February 2016. with registered office in New Milton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOODGATE GRANGE (KELVEDON HATCH) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
10028270
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2016
Age
10 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODGATE GRANGE (KELVEDON HATCH) MANAGEMENT COMPANY LIMITED

WOODGATE GRANGE (KELVEDON HATCH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 February 2016 with the registered office located in New Milton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOODGATE GRANGE (KELVEDON HATCH) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10028270

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU England
From: 30 March 2020To: 7 June 2021
Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England
From: 1 June 2016To: 30 March 2020
Ranger House Walnut Tree Close Guildford Surrey GI1 4UL
From: 26 February 2016To: 1 June 2016
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 26 Feb 2016

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 20 Dec 2022

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 13 May 2019

HULBERT, Craig Christian

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1982
Director
Appointed 13 May 2019
Resigned 05 Jul 2021

KEEN, Felix Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1970
Director
Appointed 05 Jul 2021
Resigned 20 Dec 2022

MITCHELL, Lavinia Ruth

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born July 1951
Director
Appointed 26 Feb 2016
Resigned 02 Jun 2016

PUGH, Louise Catherine

Resigned
Walnut Tree Close, GuildfordGU1 4UL
Born July 1973
Director
Appointed 02 Jun 2016
Resigned 13 May 2019

CHAMONIX ESTATES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate director
Appointed 26 Feb 2016
Resigned 13 May 2019

Persons with significant control

1

5 Mid New Cultins, EdinburghEH11 4DU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 March 2026
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 December 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Corporate Director Company With Change Date
21 June 2021
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
13 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Incorporation Company
26 February 2016
NEWINCIncorporation