Background WavePink WaveYellow Wave

GRANGEBROOK (CHESHUNT) RESIDENTS MANAGEMENT COMPANY LIMITED (10638476)

GRANGEBROOK (CHESHUNT) RESIDENTS MANAGEMENT COMPANY LIMITED (10638476) is an active UK company. incorporated on 24 February 2017. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANGEBROOK (CHESHUNT) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include PATEL, Nitesh Dhirubhai, SOPHOCLEOUS, Leslie Christopher.

Company Number
10638476
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2017
Age
9 years
Address
9 Grangebrook Rags Lane, Waltham Cross, EN7 6TD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATEL, Nitesh Dhirubhai, SOPHOCLEOUS, Leslie Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGEBROOK (CHESHUNT) RESIDENTS MANAGEMENT COMPANY LIMITED

GRANGEBROOK (CHESHUNT) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 February 2017 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANGEBROOK (CHESHUNT) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10638476

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

9 Grangebrook Rags Lane Cheshunt Waltham Cross, EN7 6TD,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 24 August 2020To: 20 November 2020
Crest House Pyrcroft Road Chertsey Surrey KT16 9GN United Kingdom
From: 24 February 2017To: 24 August 2020
Timeline

25 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Owner Exit
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
New Owner
Nov 20
New Owner
Nov 20
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PATEL, Nitesh Dhirubhai

Active
Rags Lane, Waltham CrossEN7 6TD
Born July 1964
Director
Appointed 16 Jun 2020

SOPHOCLEOUS, Leslie Christopher

Active
Rags Lane, Waltham CrossEN7 6TD
Born February 1962
Director
Appointed 16 Jun 2020

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 24 Apr 2019
Resigned 25 Nov 2020

ATKINSON, Carl Ramon

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born January 1960
Director
Appointed 09 Jun 2020
Resigned 24 Aug 2020

BOHR, Adrian Stuart

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born December 1977
Director
Appointed 13 Mar 2019
Resigned 10 Jan 2020

BROSTER, Sean Paul

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1972
Director
Appointed 13 Mar 2019
Resigned 28 Feb 2020

COLE, Annette Clair

Resigned
Academy Place, BrentwoodCM14 5NQ
Born December 1973
Director
Appointed 24 Feb 2017
Resigned 20 Dec 2019

COULSON, Karen Jane

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born July 1967
Director
Appointed 06 Jan 2020
Resigned 24 Aug 2020

DYSON, Jon

Resigned
Academy Place, BrentwoodCM14 5NQ
Born April 1959
Director
Appointed 24 Feb 2017
Resigned 13 Mar 2019

HEARN, Christopher Paul

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born August 1965
Director
Appointed 28 Feb 2020
Resigned 24 Aug 2020

KELLY, Neil Brian

Resigned
Academy Place, BrentwoodCM14 5NQ
Born October 1979
Director
Appointed 24 Feb 2017
Resigned 26 Feb 2019

LOUGHEAD, Christopher Robert

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born July 1992
Director
Appointed 13 Mar 2019
Resigned 01 Jun 2020

STARK, Alexander David Fraser

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1983
Director
Appointed 20 Jan 2020
Resigned 24 Aug 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Nitesh Dhirubhai Patel

Active
Rags Lane, CheshuntEN7 6TD
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2020

Mr Leslie Christopher Sophocleous

Active
Rags Lane, Waltham CrossEN7 6TD
Born February 1962

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2020

Ms Annette Clair Cole

Ceased
Academy Place, BrentwoodCM14 5NQ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2017
Ceased 31 Dec 2019

Mr Jon Dyson

Ceased
Academy Place, BrentwoodCM14 5NQ
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2017
Ceased 13 Mar 2019

Mr Neil Brian Kelly

Ceased
Academy Place, BrentwoodCM14 5NQ
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2017
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2020
TM02Termination of Secretary
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 April 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Incorporation Company
24 February 2017
NEWINCIncorporation