Company NameFeversham Grange Management Limited
DirectorTimothy Dickinson
Company StatusActive
Company Number04814840
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy Dickinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(4 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
St Anne In The Grove Brookfoot Lane
Halifax
West Yorkshire
HX3 9SZ
Secretary NameDickinson Harrison Rbm Ltd (Corporation)
StatusCurrent
Appointed26 June 2018(15 years after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameSandra Dawn Coleman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleAdministrator
Correspondence AddressThe Old Stables St Annes In The Grov
Brookfoot Lane Southowram
Halifax
West Yorkshire
HX3 9SZ
Secretary NameMr Timothy Dickinson
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
St Anne In The Grove Brookfoot Lane
Halifax
West Yorkshire
HX3 9SZ
Secretary NameAndrew Egerton
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years after company formation)
Appointment Duration10 years, 11 months (resigned 26 June 2018)
RoleGeneral Manager
Correspondence Address131 Lightwood Road
Buxton
Derbyshire
SK17 6RW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHunters Rbm, Unit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Anne Pearson
8.33%
Ordinary
1 at £1Dr J. Rust & Mrs Rust
8.33%
Ordinary
1 at £1Mr Bennett
8.33%
Ordinary
1 at £1Mr Binns & Mrs Binns
8.33%
Ordinary
1 at £1Mr Parker
8.33%
Ordinary
1 at £1Mr Stobart
8.33%
Ordinary
1 at £1Mrs Chatfield & Mr Chatfield
8.33%
Ordinary
1 at £1Mrs Crabtree & Mr Crabtree
8.33%
Ordinary
1 at £1Mrs Haigh
8.33%
Ordinary
1 at £1Mrs Stephanie Rourke
8.33%
Ordinary
1 at £1Mrs Walker & Mr Brian Walker
8.33%
Ordinary
1 at £1Mrs Wright & Mr Woodward
8.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
2 May 2023Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023 (1 page)
17 April 2023Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 17 April 2023 (1 page)
3 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
5 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
3 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
26 June 2018Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018 (2 pages)
26 June 2018Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 (1 page)
4 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
4 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 12
(6 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 12
(6 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 12
(6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 12
(6 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 August 2012Register(s) moved to registered inspection location (1 page)
15 August 2012Register inspection address has been changed (1 page)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
15 August 2012Register(s) moved to registered inspection location (1 page)
15 August 2012Register inspection address has been changed (1 page)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
6 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
6 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 May 2011Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Secretary's details changed for Andrew Egerton on 30 June 2010 (1 page)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
7 July 2010Secretary's details changed for Andrew Egerton on 30 June 2010 (1 page)
8 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 30/06/09; full list of members (8 pages)
6 July 2009Return made up to 30/06/09; full list of members (8 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 September 2008Capitals not rolled up (4 pages)
11 September 2008Capitals not rolled up (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (8 pages)
1 July 2008Return made up to 30/06/08; full list of members (8 pages)
22 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007New director appointed (1 page)
11 July 2007Return made up to 30/06/07; full list of members (5 pages)
11 July 2007Return made up to 30/06/07; full list of members (5 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 July 2006Return made up to 30/06/06; full list of members (2 pages)
27 July 2006Return made up to 30/06/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 September 2005Registered office changed on 16/09/05 from: 12 bull green halifax HX1 5AB (1 page)
16 September 2005Registered office changed on 16/09/05 from: 12 bull green halifax HX1 5AB (1 page)
8 August 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(6 pages)
8 August 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(6 pages)
12 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 September 2004Return made up to 30/06/04; full list of members (6 pages)
1 September 2004Return made up to 30/06/04; full list of members (6 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2004Ad 30/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 February 2004Ad 30/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 August 2003New secretary appointed (2 pages)
30 June 2003Incorporation (14 pages)
30 June 2003Incorporation (14 pages)