Background WavePink WaveYellow Wave

WEAVER GRANGE MANAGEMENT COMPANY LIMITED (10212283)

WEAVER GRANGE MANAGEMENT COMPANY LIMITED (10212283) is an active UK company. incorporated on 2 June 2016. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in residents property management. WEAVER GRANGE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include HITCHEN, Paul William.

Company Number
10212283
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2016
Age
9 years
Address
Rmg House Essex Road, Hertfordshire, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVER GRANGE MANAGEMENT COMPANY LIMITED

WEAVER GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 June 2016 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEAVER GRANGE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10212283

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 2 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 December 2025 (3 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 1 June 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Rmg House Essex Road Hoddesdon Hertfordshire, EN11 0DR,

Previous Addresses

2 Centro Place Pride Park Derby DE24 8RF
From: 2 June 2016To: 26 June 2025
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HITCHEN, Paul William

Active
Essex Road, HertfordshireEN11 0DR
Born March 1980
Director
Appointed 21 Nov 2024

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 16 Jan 2024
Resigned 21 Nov 2024

JACKSON, Julie Mansfield

Resigned
2 Lochside View, EdinburghEH3 5PR
Born December 1965
Director
Appointed 02 Jun 2016
Resigned 16 Jan 2024

MURDOCH, Ian

Resigned
2 Lochside View, EdinburghEH12 9DH
Born March 1970
Director
Appointed 02 Jun 2016
Resigned 23 Jan 2020

MHL (MANCOS) LIMITED

Resigned
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 14 Jan 2020
Resigned 25 Jun 2025

Persons with significant control

1

0 Active
1 Ceased
2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Notified 02 Jun 2016
Ceased 25 Jun 2025
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 July 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
20 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Incorporation Company
2 June 2016
NEWINCIncorporation