Company NameWarmingham Grange Estate Management Ltd
DirectorsChristopher Paul Samuel Wright and Emily Street
Company StatusActive
Company Number07852458
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 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 NameViscount Christopher Paul Samuel Wright
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe West Wing Warmingham Grange
School Lane
Sandbach
CW11 3QN
Director NameMrs Emily Street
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(11 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleHealth Psychologist
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr Patrick Gerald Colin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Chestergate
Macclesfield
Cheshire
SK11 6DU
Secretary NameMrs Pauline Jones
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address116 Chestergate
Macclesfield
Cheshire
SK11 6DU
Director NameMr Ray Rose
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(1 year, 3 months after company formation)
Appointment Duration1 week (resigned 22 March 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFields View School Lane
Warmingham
Sandbach
Cheshire
CW11 3QN
Director NameMrs Diane Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage School Lane
Warmingham
Sandbach
Cheshire
CW11 3QN
Director NameMr Raymond Rose
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFields View School Lane
Warmingham
Sandbach
Cheshire
CW11 3QN
Director NameMs Diane Mary Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(4 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage School Lane
Warmingham
Sandbach
CW11 3QN
Director NameMs Diane Mary Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(5 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage School Lane
Warmingham
Sandbach
CW11 3QN

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Diane Jones
7.14%
Ordinary
1 at £1Mr M.s. Saunders & Mrs V.e. Fairbanks
7.14%
Ordinary
1 at £1Ray Rose
7.14%
Ordinary
8 at £1Viscount Homes
57.14%
Ordinary
3 at £1Regenda Homes
21.43%
Ordinary

Financials

Year2014
Net Worth£9,651
Cash£9,827
Current Liabilities£300

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 23 January 2024 with updates (5 pages)
24 January 2024Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024 (1 page)
24 January 2024Director's details changed for Mrs Emily Street on 11 January 2024 (2 pages)
11 September 2023Appointment of Mrs Emily Street as a director on 11 September 2023 (2 pages)
21 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
4 May 2023Termination of appointment of Raymond Rose as a director on 2 May 2023 (1 page)
28 April 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
11 May 2022Micro company accounts made up to 30 November 2021 (4 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
16 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
10 December 2020Change of details for Viscount Christopher Paul Samuel Wright as a person with significant control on 9 December 2020 (2 pages)
25 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (3 pages)
7 June 2019Micro company accounts made up to 30 November 2018 (7 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 30 November 2017 (7 pages)
14 February 2018Confirmation statement made on 23 January 2018 with updates (3 pages)
14 February 2018Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA United Kingdom to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 14 February 2018 (1 page)
16 January 2018Termination of appointment of a director (1 page)
16 January 2018Termination of appointment of a director (1 page)
15 January 2018Registered office address changed from Castle Estates Block Management Ltd Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA England to Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 15 January 2018 (1 page)
15 January 2018Registered office address changed from Castle Estates Block Management Ltd Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA England to Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 15 January 2018 (1 page)
22 March 2017Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU to Castle Estates Block Management Ltd Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU to Castle Estates Block Management Ltd Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA on 22 March 2017 (1 page)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 January 2017Termination of appointment of Diane Mary Jones as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Diane Mary Jones as a director on 6 January 2017 (1 page)
21 December 2016Appointment of Mrs Diane Jones as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mrs Diane Jones as a director on 21 December 2016 (2 pages)
20 December 2016Termination of appointment of Diane Jones as a director on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Diane Jones as a director on 19 December 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 December 2016Director's details changed for Viscount Christopher Paul Samuel Wright on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Viscount Christopher Paul Samuel Wright on 1 December 2016 (2 pages)
21 October 2016Termination of appointment of Diane Jones as a director on 21 October 2016 (1 page)
21 October 2016Director's details changed for Mr Ray Rose on 21 October 2016 (2 pages)
21 October 2016Appointment of Mrs Diane Jones as a director on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Diane Jones as a director on 21 October 2016 (1 page)
21 October 2016Director's details changed for Mr Ray Rose on 21 October 2016 (2 pages)
21 October 2016Appointment of Mrs Diane Jones as a director on 21 October 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 14
(6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 14
(6 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 June 2015Termination of appointment of Patrick Gerald Colin as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Patrick Gerald Colin as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Patrick Gerald Colin as a director on 4 June 2015 (1 page)
23 February 2015Director's details changed for Mrs Diane Jones on 19 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Ray Rose on 19 February 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 February 2015Director's details changed for Mrs Diane Jones on 19 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Ray Rose on 19 February 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 14
(4 pages)
3 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 14
(4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 14
(6 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 14
(6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 14
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 14
(3 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
29 November 2013Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB United Kingdom on 29 November 2013 (1 page)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 March 2013Termination of appointment of Ray Rose as a director (1 page)
24 March 2013Appointment of Mr Ray Rose as a director (2 pages)
24 March 2013Termination of appointment of Ray Rose as a director (1 page)
24 March 2013Appointment of Mr Ray Rose as a director (2 pages)
15 March 2013Appointment of Mrs Diane Jones as a director (2 pages)
15 March 2013Appointment of Mr Ray Rose as a director (2 pages)
15 March 2013Appointment of Mr Ray Rose as a director (2 pages)
15 March 2013Appointment of Mrs Diane Jones as a director (2 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)