Company NameThe Grange (Chepstow) Limited
Company StatusActive
Company Number08992077
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2014(10 years 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 NameMrs Victoria Stenning Williams
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Adam John Spiller
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleTechnical Director
Country of ResidenceWales
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard James Summers
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressPersimmon Homes East Wales, Persimmon House, Llant
Llantrisant
Pontyclun
CF72 8YP
Wales
Director NameMr Andrew John Hopkins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleConstruction Director
Country of ResidenceWales
Correspondence AddressPersimmon Homes East Wales, Persimmon House Llantr
Llantrisant
Pontyclun
CF72 8YP
Wales
Director NameMr Luke Beynon Davies
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleStrategic Land Director
Country of ResidenceWales
Correspondence AddressPersimmon Homes East Wales, Persimmon House, Llant
Llantrisant
Pontyclun
CF72 8YP
Wales
Secretary NameInnovus Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 December 2023(9 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Felix Keen
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleHead Of Division
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Om Property Management Limited Marlborough Hou
Wigmore Place, Wigmore Lane
Luton
Beds
LU2 9EX
Director NameMr Richard Stephen Keogh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPersimmon House Llantrisant Business Park
Llantrisant
Pontyclun
CF72 8YP
Wales
Director NameMr Jason Paul Martin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Liam David Puckett
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 August 2022)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Adam John Ryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2024)
RoleLand And Planning Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Lee Derek Woodfine
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2024)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2014(same day as company formation)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (0 days from now)

Filing History

20 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
17 August 2022Appointment of Mr Lee Derek Woodfine as a director on 11 August 2022 (2 pages)
17 August 2022Appointment of Mr Adam John Ryan as a director on 11 August 2022 (2 pages)
3 August 2022Termination of appointment of Liam David Puckett as a director on 3 August 2022 (1 page)
22 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
30 July 2021Appointment of Mr Liam David Puckett as a director on 30 July 2021 (2 pages)
30 July 2021Appointment of Mr Adam John Spiller as a director on 30 July 2021 (2 pages)
30 July 2021Termination of appointment of Jason Paul Martin as a director on 30 July 2021 (1 page)
14 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 April 2020Termination of appointment of Richard Stephen Keogh as a director on 3 April 2020 (1 page)
21 April 2020Appointment of Mr Jason Paul Martin as a director on 13 March 2020 (2 pages)
21 April 2020Appointment of Mrs Victoria Stenning Williams as a director on 13 March 2020 (2 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
12 August 2018Notification of a person with significant control statement (2 pages)
12 August 2018Withdrawal of a person with significant control statement on 12 August 2018 (2 pages)
24 May 2018Withdrawal of a person with significant control statement on 24 May 2018 (2 pages)
24 May 2018Notification of a person with significant control statement (2 pages)
24 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
21 March 2018Notification of a person with significant control statement (2 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
10 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
28 March 2017Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Persimmon House Fulford York YO19 4FE on 28 March 2017 (1 page)
28 March 2017Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Persimmon House Fulford York YO19 4FE on 28 March 2017 (1 page)
9 March 2017Termination of appointment of Felix Keen as a director on 7 March 2017 (1 page)
9 March 2017Appointment of Mr Richard Stephen Keogh as a director on 7 March 2017 (2 pages)
9 March 2017Appointment of Mr Richard Stephen Keogh as a director on 7 March 2017 (2 pages)
9 March 2017Termination of appointment of Felix Keen as a director on 7 March 2017 (1 page)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 April 2016Annual return made up to 11 April 2016 no member list (3 pages)
19 April 2016Annual return made up to 11 April 2016 no member list (3 pages)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place, Wigmore Lane Luton Beds LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
10 February 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place, Wigmore Lane Luton Beds LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 April 2015Annual return made up to 11 April 2015 no member list (3 pages)
14 April 2015Annual return made up to 11 April 2015 no member list (3 pages)
11 April 2014Incorporation (31 pages)
11 April 2014Incorporation (31 pages)