Company NameNevendon Grange Management Company Limited
DirectorThomas James Western
Company StatusActive
Company Number03267774
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameThomas James Western
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(same day as company formation)
RoleMachine Operator
Country of ResidenceUnited Kingdom
Correspondence Address3 Nevendon Grange
Grange Avenue
Wickford
Essex
SS12 0NG
Director NameLance Roland Holmes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(same day as company formation)
RoleDental Technician
Correspondence Address4 Nevendon Grange
Grange Avenue
Wickford
Essex
SS12 0NG
Director NameKarl Myers
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(same day as company formation)
RoleCompany Buyer
Correspondence Address2 Nevendon Grange
Grange Avenue
Wickford
Essex
SS12 0NG
Director NameDarren Sugrne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(same day as company formation)
RoleGraphic Designer
Correspondence Address1 Nevendon Grange
Grange Avenue
Wickford
Essex
SS12 0NG
Director NameMrs Lolljee Tulloo
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(same day as company formation)
RoleNurse
Correspondence Address6 Trent Close
Wickford
Essex
SS12 9BW
Director NameDerek John Causton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(same day as company formation)
RoleFinance Anlyst
Country of ResidenceUnited Kingdom
Correspondence Address7 Grovelands Road
Wickford
Essex
SS12 9BX
Secretary NameVictor Albert Copping
NationalityBritish
StatusResigned
Appointed23 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDe Burgh House
Market Road
Wickford
Essex
SS12 0BB
Director NameMichael Andrew Rees
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(12 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 October 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address18 The Westerings
Hockley
Essex
SS5 4NX
Director NameSteven David Bloomfield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(12 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 August 2016)
RoleCredit Control Manager
Country of ResidenceEngland
Correspondence Address83 Burdetts Road
Dagenham
Essex
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Harvey Copping & Harrison
De Burgh House Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Shareholders

1 at £1Dean Johns
16.67%
Ordinary
1 at £1Jason Osborn
16.67%
Ordinary
1 at £1Michael Andrew Rees & Joanne Rees
16.67%
Ordinary
1 at £1Mrs Sarvada Tulloo
16.67%
Ordinary
1 at £1Steven David Bloomfield & Lee Prentice
16.67%
Ordinary
1 at £1Thomas James Western
16.67%
Ordinary

Financials

Year2014
Turnover£5,134
Gross Profit£5,134
Net Worth£9,388
Current Liabilities£550

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

2 February 2021Micro company accounts made up to 31 October 2019 (7 pages)
3 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 October 2016Termination of appointment of Steven David Bloomfield as a director on 5 August 2016 (1 page)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 October 2016Termination of appointment of Steven David Bloomfield as a director on 5 August 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 November 2015Termination of appointment of Michael Andrew Rees as a director on 6 October 2015 (1 page)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6
(6 pages)
19 November 2015Termination of appointment of Michael Andrew Rees as a director on 6 October 2015 (1 page)
19 November 2015Termination of appointment of Michael Andrew Rees as a director on 6 October 2015 (1 page)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6
(6 pages)
24 September 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
24 September 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6
(7 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6
(7 pages)
28 October 2014Director's details changed for Steven David Bloomfield on 24 June 2014 (2 pages)
28 October 2014Director's details changed for Steven David Bloomfield on 24 June 2014 (2 pages)
25 September 2014Termination of appointment of Derek John Causton as a director on 24 June 2014 (1 page)
25 September 2014Termination of appointment of Derek John Causton as a director on 24 June 2014 (1 page)
24 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
24 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 6
(8 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 6
(8 pages)
16 September 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
16 September 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
28 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
28 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
25 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
25 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
13 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
9 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
9 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
14 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Thomas James Western on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Steven David Bloomfield on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Thomas James Western on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Michael Andrew Rees on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Steven David Bloomfield on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Derek John Causton on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Derek John Causton on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Michael Andrew Rees on 14 December 2009 (2 pages)
14 August 2009Director appointed michael andrew rees (2 pages)
14 August 2009Director appointed steven david bloomfield (2 pages)
14 August 2009Director appointed michael andrew rees (2 pages)
14 August 2009Director appointed steven david bloomfield (2 pages)
28 December 2008Total exemption full accounts made up to 31 October 2008 (9 pages)
28 December 2008Total exemption full accounts made up to 31 October 2008 (9 pages)
27 October 2008Return made up to 23/10/08; full list of members (5 pages)
27 October 2008Return made up to 23/10/08; full list of members (5 pages)
9 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
9 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
9 November 2007Return made up to 23/10/07; no change of members (7 pages)
9 November 2007Return made up to 23/10/07; no change of members (7 pages)
29 October 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
29 October 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
13 November 2006Return made up to 23/10/06; full list of members (9 pages)
13 November 2006Return made up to 23/10/06; full list of members (9 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
1 November 2005Return made up to 23/10/05; full list of members (9 pages)
1 November 2005Return made up to 23/10/05; full list of members (9 pages)
9 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
9 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
16 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
10 November 2003Return made up to 23/10/03; full list of members (9 pages)
10 November 2003Return made up to 23/10/03; full list of members (9 pages)
16 October 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
16 October 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
10 January 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
10 January 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 January 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
10 January 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
6 March 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/03/02
(8 pages)
6 March 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/03/02
(8 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
17 November 2000Return made up to 23/10/00; full list of members (8 pages)
17 November 2000Return made up to 23/10/00; full list of members (8 pages)
25 August 2000Full accounts made up to 31 October 1999 (8 pages)
25 August 2000Full accounts made up to 31 October 1999 (8 pages)
30 December 1999Full accounts made up to 31 October 1998 (8 pages)
30 December 1999Full accounts made up to 31 October 1998 (8 pages)
24 December 1999Return made up to 23/10/99; full list of members (8 pages)
24 December 1999Return made up to 23/10/99; full list of members (8 pages)
22 October 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
22 October 1998Return made up to 23/10/98; full list of members (8 pages)
22 October 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
22 October 1998Return made up to 23/10/98; full list of members (8 pages)
21 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Secretary resigned (1 page)
23 October 1996Incorporation (23 pages)
23 October 1996Incorporation (23 pages)