Company NameGrigg Lane Headcorn Residents Management Company Limited
DirectorsKaren Jane Coulson and Carl Ramon Atkinson
Company StatusActive
Company Number10332936
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 2016(7 years, 8 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 NameMs Karen Jane Coulson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Carl Ramon Atkinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Secretary NameRemus Management (Corporation)
StatusCurrent
Appointed13 March 2019(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY
Director NameMr Jonathan Dyson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Neil Brian Kelly
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMs Annette Clair Cole
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Secretary NameJonathan Dyson
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Adrian Stuart Bohr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Sean Paul Broster
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 February 2020)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Christopher Robert Loughead
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2020)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Alexander David Fraser Stark
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Christopher Paul Hearn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
12 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
17 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
30 June 2022Withdrawal of a person with significant control statement on 30 June 2022 (2 pages)
30 June 2022Notification of Crest Nicholson Operations Limited as a person with significant control on 30 June 2022 (1 page)
9 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
27 May 2021Termination of appointment of Christopher Paul Hearn as a director on 14 May 2021 (1 page)
24 November 2020Accounts for a dormant company made up to 31 August 2020 (6 pages)
28 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
9 June 2020Appointment of Mr Carl Ramon Atkinson as a director on 9 June 2020 (2 pages)
2 June 2020Termination of appointment of Christopher Robert Loughead as a director on 1 June 2020 (1 page)
24 March 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
4 March 2020Termination of appointment of Adrian Stuart Bohr as a director on 10 January 2020 (1 page)
4 March 2020Termination of appointment of Sean Paul Broster as a director on 28 February 2020 (1 page)
4 March 2020Appointment of Mr Alexander David Fraser Stark as a director on 20 January 2020 (2 pages)
4 March 2020Appointment of Ms Karen Jane Coulson as a director on 6 January 2020 (2 pages)
4 March 2020Appointment of Mr Christopher Paul Hearn as a director on 28 February 2020 (2 pages)
31 December 2019Termination of appointment of Annette Clair Cole as a director on 20 December 2019 (1 page)
4 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
3 September 2019Notification of a person with significant control statement (2 pages)
3 April 2019Termination of appointment of Jonathan Dyson as a secretary on 2 April 2019 (1 page)
3 April 2019Cessation of Jonathan Dyson as a person with significant control on 3 April 2019 (1 page)
3 April 2019Appointment of Mr Christopher Robert Loughead as a director on 3 April 2019 (2 pages)
3 April 2019Appointment of Mr Sean Paul Broster as a director on 3 April 2019 (2 pages)
3 April 2019Appointment of Mr Adrian Stuart Bohr as a director on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of Jonathan Dyson as a director on 3 April 2019 (1 page)
3 April 2019Appointment of Remus Management as a secretary on 13 March 2019 (2 pages)
27 February 2019Termination of appointment of Neil Brian Kelly as a director on 26 February 2019 (1 page)
2 November 2018Accounts for a dormant company made up to 31 August 2018 (6 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
3 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2016Incorporation (21 pages)
17 August 2016Incorporation (21 pages)