Background WavePink WaveYellow Wave

LAVENDER GRANGE (STONDON) RESIDENTIAL MANAGEMENT COMPANY LIMITED (12462197)

LAVENDER GRANGE (STONDON) RESIDENTIAL MANAGEMENT COMPANY LIMITED (12462197) is an active UK company. incorporated on 13 February 2020. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in residents property management. LAVENDER GRANGE (STONDON) RESIDENTIAL MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ALDEN, Jeremy David, BEYZADE, Bilge Mustafa, WOOLFE, Marc David.

Company Number
12462197
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2020
Age
6 years
Address
Unit I 13, Peek Business Centre Dunmow Road, Bishop's Stortford, CM23 5RG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALDEN, Jeremy David, BEYZADE, Bilge Mustafa, WOOLFE, Marc David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVENDER GRANGE (STONDON) RESIDENTIAL MANAGEMENT COMPANY LIMITED

LAVENDER GRANGE (STONDON) RESIDENTIAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 February 2020 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAVENDER GRANGE (STONDON) RESIDENTIAL MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12462197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 13 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 March 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

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Unit I 13, Peek Business Centre Dunmow Road Woodside Bishop's Stortford, CM23 5RG,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 June 2021To: 1 July 2025
The Maltings Hyde Hall Farm Sandon Herts SG9 0RU United Kingdom
From: 13 February 2020To: 11 June 2021
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

VIRTUS PROPERTY MANAGEMENT LTD

Active
Woodside, Bishop's StortfordCM23 5RG
Corporate secretary
Appointed 18 Jul 2025

ALDEN, Jeremy David

Active
Wellstones, WatfordWD17 2AF
Born September 1969
Director
Appointed 13 Feb 2020

BEYZADE, Bilge Mustafa

Active
Wellstones, WatfordWD17 2AF
Born March 1980
Director
Appointed 11 Jun 2025

WOOLFE, Marc David

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Born August 1990
Director
Appointed 23 Jun 2025

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 13 Feb 2020
Resigned 30 Jun 2025

ATWELL, George Edward Charles

Resigned
Wellstones, WatfordWD17 2AF
Born January 1962
Director
Appointed 13 Feb 2020
Resigned 01 Jul 2025

BAILEY, Mark Patrick Miles

Resigned
Wellstones, WatfordWD17 2AF
Born October 1965
Director
Appointed 01 Oct 2024
Resigned 24 Dec 2025

EVANS, Daniel Stuart

Resigned
Wellstones, WatfordWD17 2AF
Born August 1977
Director
Appointed 13 Feb 2020
Resigned 22 Jan 2025

FRANCIS, Simon Paul

Resigned
Wellstones, WatfordWD17 2AF
Born March 1979
Director
Appointed 13 Feb 2020
Resigned 15 Oct 2024

WILLIAMS, Karly Adele

Resigned
Wellstones, WatfordWD17 2AF
Born February 1982
Director
Appointed 13 Feb 2020
Resigned 15 Oct 2024

Persons with significant control

5

1 Active
4 Ceased

Simon Paul Francis

Ceased
Wellstones, WatfordWD17 2AF
Born March 1979

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2020
Ceased 24 Dec 2025

Mrs Karly Adele Williams

Ceased
Wellstones, WatfordWD17 2AF
Born February 1982

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2020
Ceased 24 Dec 2025

Daniel Stuart Evans

Ceased
Wellstones, WatfordWD17 2AF
Born August 1977

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2020
Ceased 24 Dec 2025

Mr George Edward Charles Atwell

Ceased
Wellstones, WatfordWD17 2AF
Born January 1962

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2020
Ceased 01 Jul 2025

Jeremy David Alden

Active
Wellstones, WatfordWD17 2AF
Born September 1969

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 July 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 August 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Incorporation Company
13 February 2020
NEWINCIncorporation