Background WavePink WaveYellow Wave

HUGGLESCOTE GRANGE (REDROW) MANAGEMENT COMPANY LIMITED (13336494)

HUGGLESCOTE GRANGE (REDROW) MANAGEMENT COMPANY LIMITED (13336494) is an active UK company. incorporated on 15 April 2021. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HUGGLESCOTE GRANGE (REDROW) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include CARTWRIGHT, Elaine Teresa, ROBSON, Laura Margaret, SHAW, Paul Andrew and 1 others.

Company Number
13336494
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2021
Age
4 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTWRIGHT, Elaine Teresa, ROBSON, Laura Margaret, SHAW, Paul Andrew, STALEY, Alan Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGGLESCOTE GRANGE (REDROW) MANAGEMENT COMPANY LIMITED

HUGGLESCOTE GRANGE (REDROW) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 April 2021 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HUGGLESCOTE GRANGE (REDROW) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13336494

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 15 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT United Kingdom
From: 15 April 2021To: 29 January 2026
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 29 Jan 2026

CARTWRIGHT, Elaine Teresa

Active
St. Davids Park, DeesideCH5 3RX
Born March 1963
Director
Appointed 28 Nov 2024

ROBSON, Laura Margaret

Active
Kinsall Green, TamworthB77 5PX
Born March 1985
Director
Appointed 28 Nov 2024

SHAW, Paul Andrew

Active
St. Davids Park, DeesideCH5 3RX
Born October 1969
Director
Appointed 28 Nov 2024

STALEY, Alan Andrew

Active
St. Davids Park, DeesideCH5 3RX
Born September 1969
Director
Appointed 28 Nov 2024

PREMIER ESTATE LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 15 Apr 2021
Resigned 29 Jan 2026

COKER, Michael John

Resigned
St. Davids Park, DeesideCH5 3RX
Born April 1972
Director
Appointed 25 Jan 2023
Resigned 09 Oct 2024

KENNY, Alexander James

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born October 1986
Director
Appointed 15 Apr 2021
Resigned 03 Jan 2025

NOTON, Andrew John

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born July 1960
Director
Appointed 15 Apr 2021
Resigned 13 Jan 2023

O'SULLIVAN, Ryan Declan

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1991
Director
Appointed 23 Jul 2024
Resigned 03 Jan 2025

PASK, Martyn Anthony

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born January 1978
Director
Appointed 15 Apr 2021
Resigned 01 Nov 2022

TIWANA, Taranjit

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born November 1987
Director
Appointed 15 Apr 2021
Resigned 03 Jan 2025

WAIN, Reesha

Resigned
St. Davids Park, DeesideCH5 3RX
Born June 1983
Director
Appointed 23 Jul 2024
Resigned 03 Jan 2025

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Incorporation Company
15 April 2021
NEWINCIncorporation