Background WavePink WaveYellow Wave

MORDEN GRANGE SIX LIMITED (10636249)

MORDEN GRANGE SIX LIMITED (10636249) is an active UK company. incorporated on 23 February 2017. with registered office in Ashtead. The company operates in the Real Estate Activities sector, engaged in residents property management. MORDEN GRANGE SIX LIMITED has been registered for 9 years. Current directors include GRIBBEN, James Edward, HONEY, Gary James, OTERUELO, Jose.

Company Number
10636249
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
112 Barnett Wood Lane Barnett Wood Lane, Ashtead, KT21 2LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIBBEN, James Edward, HONEY, Gary James, OTERUELO, Jose
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORDEN GRANGE SIX LIMITED

MORDEN GRANGE SIX LIMITED is an active company incorporated on 23 February 2017 with the registered office located in Ashtead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MORDEN GRANGE SIX LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10636249

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

112 Barnett Wood Lane Barnett Wood Lane Ashtead, KT21 2LS,

Previous Addresses

65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom
From: 23 February 2017To: 5 June 2022
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Director Left
Mar 17
Funding Round
Mar 17
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DUNN, Gerald Leslie

Active
Barnett Wood Lane, AshteadKT21 2LS
Secretary
Appointed 26 May 2022

GRIBBEN, James Edward

Active
Old Reigate Road, BetchworthRH3 7DE
Born October 1950
Director
Appointed 06 Apr 2021

HONEY, Gary James

Active
Morden Grange, BetchworthRH3 7DE
Born November 1969
Director
Appointed 23 Feb 2017

OTERUELO, Jose

Active
Old Reigate Road, BetchworthRH3 7DE
Born December 1970
Director
Appointed 01 Sept 2025

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 23 Feb 2017
Resigned 23 Feb 2017

TWM CORPORATE SERVICES LIMITED

Resigned
Woodbridge Road, GuildfordGU1 4RD
Corporate secretary
Appointed 23 Feb 2017
Resigned 26 May 2022

FRANCIS, Douglas Harman

Resigned
Morden Grange, BetchworthRH3 7DE
Born December 1942
Director
Appointed 23 Feb 2017
Resigned 06 Apr 2021

KEITH, Philippa Anne

Resigned
Woodbridge Road, GuildfordGU1 4RD
Born June 1970
Director
Appointed 23 Feb 2017
Resigned 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Resolution
30 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 March 2017
AP04Appointment of Corporate Secretary
Incorporation Company
23 February 2017
NEWINCIncorporation