Background WavePink WaveYellow Wave

BEAULIEU GRANGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (14473602)

BEAULIEU GRANGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (14473602) is an active UK company. incorporated on 9 November 2022. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BEAULIEU GRANGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include SAVILLE, Steven Richard, STANDEN, Philip Leslie.

Company Number
14473602
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2022
Age
3 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SAVILLE, Steven Richard, STANDEN, Philip Leslie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAULIEU GRANGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

BEAULIEU GRANGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 November 2022 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BEAULIEU GRANGE (CHELMSFORD) MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14473602

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 9 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Mar 23
New Owner
May 23
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 09 Nov 2022

SAVILLE, Steven Richard

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1968
Director
Appointed 09 Nov 2022

STANDEN, Philip Leslie

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1968
Director
Appointed 02 May 2023

BRIDGES, Jonathan

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born December 1981
Director
Appointed 17 Mar 2023
Resigned 20 Feb 2025

BURROWS, Richard Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born February 1968
Director
Appointed 09 Nov 2022
Resigned 02 May 2023

Persons with significant control

4

1 Active
3 Ceased
International Drive, Newcastle Upon TyneNE13 8BF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2024

Mr Philip Leslie Standen

Ceased
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2023
Ceased 20 Feb 2024

Mr Steven Richard Saville

Ceased
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2022
Ceased 20 Feb 2024

Mr Richard Michael Burrows

Ceased
23 Mark Road, Hemel HempsteadHP2 7DN
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2022
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Incorporation Company
9 November 2022
NEWINCIncorporation