Background WavePink WaveYellow Wave

THE GRANGE (FENHAM) RESIDENT MANAGEMENT COMPANY LIMITED (12665646)

THE GRANGE (FENHAM) RESIDENT MANAGEMENT COMPANY LIMITED (12665646) is an active UK company. incorporated on 12 June 2020. with registered office in Newcastle. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GRANGE (FENHAM) RESIDENT MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BHATTI, Zeeshan Nazeer, GANDHI, Hemendra, Dr, MITCHELL, Giles Mark and 2 others.

Company Number
12665646
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2020
Age
5 years
Address
Cheviot House, Newcastle, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHATTI, Zeeshan Nazeer, GANDHI, Hemendra, Dr, MITCHELL, Giles Mark, SAFDAR, Sahreen, SINGH, Laila Maria Rani, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRANGE (FENHAM) RESIDENT MANAGEMENT COMPANY LIMITED

THE GRANGE (FENHAM) RESIDENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 June 2020 with the registered office located in Newcastle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GRANGE (FENHAM) RESIDENT MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12665646

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 12 June 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle, NE3 2ER,

Timeline

20 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jun 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Apr 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 12 Jun 2020

BHATTI, Zeeshan Nazeer

Active
Beaminster Way East, NewcastleNE3 2ER
Born February 1984
Director
Appointed 10 Mar 2026

GANDHI, Hemendra, Dr

Active
Beaminster Way East, NewcastleNE3 2ER
Born February 1949
Director
Appointed 30 Mar 2026

MITCHELL, Giles Mark

Active
Beaminster Way East, NewcastleNE3 2ER
Born September 1968
Director
Appointed 10 Mar 2026

SAFDAR, Sahreen

Active
Beaminster Way East, NewcastleNE3 2ER
Born August 1984
Director
Appointed 31 Mar 2026

SINGH, Laila Maria Rani, Dr

Active
Beaminster Way East, NewcastleNE3 2ER
Born February 1973
Director
Appointed 10 Mar 2026

BIRD, Christopher

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born April 1981
Director
Appointed 15 Aug 2025
Resigned 10 Mar 2026

BRADY, Tracey Jaynne

Resigned
Beaminster Way East, NewcastleNE3 2ER
Born February 1965
Director
Appointed 12 Jun 2020
Resigned 27 Apr 2022

CROSSLEY, Miles Stewart

Resigned
Beaminster Way East, NewcastleNE3 2ER
Born July 1983
Director
Appointed 27 Apr 2022
Resigned 15 Aug 2025

MCCRINDLE, David James

Resigned
Beaminster Way East, NewcastleNE3 2ER
Born July 1980
Director
Appointed 27 Apr 2022
Resigned 15 Aug 2025

MORGAN, Stuart David

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born June 1982
Director
Appointed 15 Aug 2025
Resigned 10 Mar 2026

TALLENTIRE, Ian

Resigned
Beaminster Way East, NewcastleNE3 2ER
Born January 1966
Director
Appointed 12 Jun 2020
Resigned 15 Jun 2021

TINKLER, Melanie Louise

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born November 1989
Director
Appointed 15 Aug 2025
Resigned 10 Mar 2026

WALKER, Daniel

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born November 1989
Director
Appointed 15 Aug 2025
Resigned 10 Mar 2026

Persons with significant control

1

Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2020
NEWINCIncorporation