Company NameHesketh Grange Management Limited
DirectorsNiall Thomas Cullen and Jessica Megan Foley
Company StatusActive
Company Number03704945
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 1999(25 years, 3 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 NameMr Niall Thomas Cullen
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(24 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Warren Court
Southport
PR8 2DE
Director NameMs Jessica Megan Foley
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(24 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Warren Court
Southport
PR8 2DE
Secretary NameMs Jessica Megan Foley
StatusCurrent
Appointed22 December 2023(24 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address36 Warren Court
Southport
PR8 2DE
Director NameMr John Anthony Allman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleProperty Developer
Correspondence Address14 Hawthorne Grove
Sandfield Park West Derby
Liverpool
Merseyside
L12 1NE
Secretary NameMr Lionel Edwin Taylor
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 West Croft
Much Hoole
Preston
Lancs
PR4 4QP
Director NameMr Geoffrey Furness
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(8 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 July 2016)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address4 New Heys Drive
Allerton
Liverpool
Merseyside
L18 9YE
Secretary NameLynn Alexandra Furness
NationalityBritish
StatusResigned
Appointed24 April 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 22 December 2023)
RoleCompany Director
Correspondence Address4 New Heys Drive
Allerton
Liverpool
Merseyside
L18 9YE
Director NameMrs Lynn Alexandra Furness
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address152, Gateacre Park Drive
Liverpool
L25 4RS

Location

Registered AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
10 January 2024Registered office address changed from 152, Gateacre Park Drive Gateacre Park Drive Liverpool L25 4RS England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 10 January 2024 (1 page)
2 January 2024Cessation of Lynn Alexandra Furness as a person with significant control on 22 December 2023 (1 page)
2 January 2024Appointment of Ms Jessica Megan Foley as a director on 22 December 2023 (2 pages)
2 January 2024Termination of appointment of Lynn Alexandra Furness as a secretary on 22 December 2023 (1 page)
2 January 2024Notification of Jessica Megan Foley as a person with significant control on 22 December 2023 (2 pages)
2 January 2024Appointment of Mr Niall Thomas Cullen as a director on 22 December 2023 (2 pages)
2 January 2024Termination of appointment of Lynn Alexandra Furness as a director on 22 December 2023 (1 page)
2 January 2024Appointment of Ms Jessica Megan Foley as a secretary on 22 December 2023 (2 pages)
2 January 2024Notification of Niall Thomas Cullen as a person with significant control on 22 December 2023 (2 pages)
18 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
19 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
23 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
24 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
25 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
26 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
3 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
27 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 October 2016Registered office address changed from 4 New Heys Drive Liverpool Merseyside L18 9YE to 152, Gateacre Park Drive Gateacre Park Drive Liverpool L25 4RS on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 4 New Heys Drive Liverpool Merseyside L18 9YE to 152, Gateacre Park Drive Gateacre Park Drive Liverpool L25 4RS on 28 October 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 July 2016Appointment of Mrs Lynn Alexandra Furness as a director on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Geoffrey Furness as a director on 18 July 2016 (1 page)
18 July 2016Appointment of Mrs Lynn Alexandra Furness as a director on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Geoffrey Furness as a director on 18 July 2016 (1 page)
2 February 2016Annual return made up to 29 January 2016 no member list (3 pages)
2 February 2016Annual return made up to 29 January 2016 no member list (3 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 February 2015Annual return made up to 29 January 2015 no member list (3 pages)
23 February 2015Annual return made up to 29 January 2015 no member list (3 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 29 January 2014 no member list (3 pages)
3 February 2014Annual return made up to 29 January 2014 no member list (3 pages)
16 September 2013Annual return made up to 29 January 2013 no member list (3 pages)
16 September 2013Annual return made up to 29 January 2013 no member list (3 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
15 February 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
2 February 2012Annual return made up to 29 January 2012 no member list (3 pages)
2 February 2012Annual return made up to 29 January 2012 no member list (3 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
3 February 2011Annual return made up to 29 January 2011 no member list (3 pages)
3 February 2011Annual return made up to 29 January 2011 no member list (3 pages)
29 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
29 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
3 February 2010Annual return made up to 29 January 2010 no member list (2 pages)
3 February 2010Annual return made up to 29 January 2010 no member list (2 pages)
3 February 2010Director's details changed for Geoffrey Furness on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Geoffrey Furness on 29 January 2010 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 February 2009Annual return made up to 29/01/09 (2 pages)
18 February 2009Annual return made up to 29/01/09 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
11 February 2008Annual return made up to 29/01/08 (2 pages)
11 February 2008Annual return made up to 29/01/08 (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 28 derby street ormskirk lancashire L39 2BY (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 28 derby street ormskirk lancashire L39 2BY (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
26 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
7 March 2007Annual return made up to 29/01/07 (3 pages)
7 March 2007Annual return made up to 29/01/07 (3 pages)
8 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
15 February 2006Annual return made up to 29/01/06 (3 pages)
15 February 2006Annual return made up to 29/01/06 (3 pages)
2 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
2 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 February 2005Annual return made up to 29/01/05 (3 pages)
8 February 2005Annual return made up to 29/01/05 (3 pages)
19 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
4 February 2004Annual return made up to 29/01/04 (3 pages)
4 February 2004Annual return made up to 29/01/04 (3 pages)
28 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
11 February 2003Annual return made up to 29/01/03 (3 pages)
11 February 2003Annual return made up to 29/01/03 (3 pages)
16 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
16 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
7 February 2002Annual return made up to 29/01/02 (3 pages)
7 February 2002Annual return made up to 29/01/02 (3 pages)
12 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
12 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
1 February 2001Annual return made up to 29/01/01 (3 pages)
1 February 2001Annual return made up to 29/01/01 (3 pages)
26 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
26 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
26 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Annual return made up to 29/01/00 (3 pages)
22 February 2000Annual return made up to 29/01/00 (3 pages)
26 February 1999Registered office changed on 26/02/99 from: 29 liverpool road north liverpool L31 2HB (1 page)
26 February 1999Registered office changed on 26/02/99 from: 29 liverpool road north liverpool L31 2HB (1 page)
29 January 1999Incorporation (17 pages)
29 January 1999Incorporation (17 pages)