Background WavePink WaveYellow Wave

GREAT DUNMOW GRANGE MANAGEMENT COMPANY LIMITED (13819319)

GREAT DUNMOW GRANGE MANAGEMENT COMPANY LIMITED (13819319) is an active UK company. incorporated on 29 December 2021. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. GREAT DUNMOW GRANGE MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include CRANFIELD, Matthew Paul, SAVILLE, Steven Richard, WRIGHT, Tom Brian.

Company Number
13819319
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 December 2021
Age
4 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRANFIELD, Matthew Paul, SAVILLE, Steven Richard, WRIGHT, Tom Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT DUNMOW GRANGE MANAGEMENT COMPANY LIMITED

GREAT DUNMOW GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 December 2021 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREAT DUNMOW GRANGE MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13819319

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 29 December 2021

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 17 February 2025 (1 year 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

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

15 Galena Road London W6 0LT England
From: 29 December 2021To: 5 January 2022
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Aug 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 18 Nov 2024

CRANFIELD, Matthew Paul

Active
Springfield Lyons Approach, ChelmsfordCM2 5EY
Born April 1981
Director
Appointed 05 Jan 2022

SAVILLE, Steven Richard

Active
Cunard Square, ChelmsfordCM1 1AQ
Born November 1968
Director
Appointed 29 Dec 2021

WRIGHT, Tom Brian

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1972
Director
Appointed 08 Aug 2023

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 29 Dec 2021
Resigned 18 Nov 2024

FLEMMING, Martyn

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born April 1982
Director
Appointed 29 Dec 2021
Resigned 18 Aug 2025

WOOD, Simon Jeffrey

Resigned
Springfield Lyons Approach, ChelmsfordCM2 5EY
Born August 1981
Director
Appointed 05 Jan 2022
Resigned 15 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Woolsington House, Newcastle Upon TyneNE13 8BF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024

Mr Steven Saville

Ceased
Cunard Square, ChelmsfordCM1 1AQ
Born November 1968

Nature of Control

Right to appoint and remove directors
Notified 29 Dec 2021
Ceased 21 Feb 2024

Mr Martyn Flemming

Ceased
Cambourne Business Park, CambridgeCB23 6DW
Born April 1982

Nature of Control

Right to appoint and remove directors
Notified 29 Dec 2021
Ceased 21 Feb 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 February 2024
RESOLUTIONSResolutions
Memorandum Articles
2 February 2024
MAMA
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 June 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Incorporation Company
29 December 2021
NEWINCIncorporation