Background WavePink WaveYellow Wave

GRANGE GARDENS MANAGEMENT (CAWSTON) LIMITED (11648885)

GRANGE GARDENS MANAGEMENT (CAWSTON) LIMITED (11648885) is an active UK company. incorporated on 30 October 2018. with registered office in Rugby. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANGE GARDENS MANAGEMENT (CAWSTON) LIMITED has been registered for 7 years. Current directors include MUPAMBIREYI, Ushindibaba Charwadzachiyi, Dr, STRINGER, Nicola.

Company Number
11648885
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
8 Grange Cottage Close, Rugby, CV22 7YD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MUPAMBIREYI, Ushindibaba Charwadzachiyi, Dr, STRINGER, Nicola
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE GARDENS MANAGEMENT (CAWSTON) LIMITED

GRANGE GARDENS MANAGEMENT (CAWSTON) LIMITED is an active company incorporated on 30 October 2018 with the registered office located in Rugby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANGE GARDENS MANAGEMENT (CAWSTON) LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11648885

LTD Company

Age

7 Years

Incorporated 30 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

8 Grange Cottage Close Cawston Rugby, CV22 7YD,

Previous Addresses

45 Green Farm Road Newport Pagnell MK16 0JY
From: 30 October 2018To: 8 October 2022
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Nov 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
New Owner
Nov 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUPAMBIREYI, Ushindibaba Charwadzachiyi, Dr

Active
Grange Cottage Close, RugbyCV22 7YD
Born September 1973
Director
Appointed 28 Apr 2022

STRINGER, Nicola

Active
Grange Cottage Close, RugbyCV22 7YD
Born July 1970
Director
Appointed 28 Apr 2022

O'NEILL, Derek Patrick

Resigned
Grange Cottage Close, RugbyCV22 7YD
Born April 1963
Director
Appointed 30 Oct 2018
Resigned 05 Oct 2022

O'NEILL, Karen

Resigned
Grange Cottage Close, RugbyCV22 7YD
Born January 1966
Director
Appointed 30 Oct 2018
Resigned 05 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Miss Nicola Stringer

Active
Grange Cottage Close, RugbyCV22 7YD
Born July 1970

Nature of Control

Significant influence or control
Notified 11 Nov 2022
Green Farm Road, Newport PagnellMK16 0JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2018
Ceased 01 Dec 2021

Mr Derek Patrick O'Neill

Ceased
Green Farm Road, Newport PagnellMK16 0JY
Born April 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Oct 2018
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 October 2018
NEWINCIncorporation