Background WavePink WaveYellow Wave

LANCASTER GRANGE MANAGEMENT LIMITED (11028019)

LANCASTER GRANGE MANAGEMENT LIMITED (11028019) is an active UK company. incorporated on 24 October 2017. with registered office in Hockliffe. The company operates in the Real Estate Activities sector, engaged in residents property management. LANCASTER GRANGE MANAGEMENT LIMITED has been registered for 8 years. Current directors include CHITTOCK, Asa Rae, FRENCH, Adam James.

Company Number
11028019
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2017
Age
8 years
Address
Unit 7 Hockliffe Business Park, Hockliffe, LU7 9NB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHITTOCK, Asa Rae, FRENCH, Adam James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER GRANGE MANAGEMENT LIMITED

LANCASTER GRANGE MANAGEMENT LIMITED is an active company incorporated on 24 October 2017 with the registered office located in Hockliffe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANCASTER GRANGE MANAGEMENT LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11028019

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 24 October 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Unit 7 Hockliffe Business Park Hockliffe, LU7 9NB,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom
From: 24 October 2017To: 4 August 2021
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Feb 21
Owner Exit
Jul 21
Owner Exit
Aug 22
New Owner
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROADOAK MANAGEMENT LTD

Active
Watling Street, Leighton BuzzardLU7 9NB
Corporate secretary
Appointed 22 Jul 2021

CHITTOCK, Asa Rae

Active
Watling Street, Leighton BuzzardLU7 9NB
Born January 1982
Director
Appointed 17 Dec 2025

FRENCH, Adam James

Active
Unit 7 Hockliffe Business Park, HockliffeLU7 9NB
Born February 1986
Director
Appointed 05 Feb 2026

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 24 Oct 2017
Resigned 22 Jul 2021

BANNISTER, Paul Andrew

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1978
Director
Appointed 24 Oct 2017
Resigned 31 Jul 2020

HNYDA, David Ian

Resigned
Watling Street Hockliffe, Leighton BuzzardLU7 9NB
Born June 1986
Director
Appointed 24 Oct 2017
Resigned 15 Aug 2022

MORGAN, Christian

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born December 1979
Director
Appointed 24 Feb 2023
Resigned 05 Feb 2026

SIMS, Adrian Justin

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born February 1970
Director
Appointed 13 Mar 2023
Resigned 17 Dec 2025

SMITH, David Edward

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born April 1968
Director
Appointed 15 Aug 2022
Resigned 24 Feb 2023

TUGWELL, Charlotte Sarah

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born February 1985
Director
Appointed 24 Feb 2023
Resigned 05 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr David Edward Smith

Active
Hockliffe Business Park, HockliffeLU7 9NB
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2022

Mr David Ian Hnyda

Ceased
Hockliffe Business Park, HockliffeLU7 9NB
Born June 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Oct 2017
Ceased 15 Aug 2022

Mr Paul Andrew Bannister

Ceased
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Oct 2017
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Incorporation Company
24 October 2017
NEWINCIncorporation