Company NameGrange Farm (Hartford) Management Company Limited
Company StatusActive
Company Number09051901
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 2014(9 years, 11 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 NameMr Jason Newton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Elgan Wyn Jones
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Gareth Richard Williams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Paul Henry Murray
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Gareth James Stansfield
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed22 May 2014(same day as company formation)
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Alex Jeffrey Wood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Green Farm Whitchurch Road, Milton Green
Chester
Cheshire
CH3 9DS
Wales
Director NameMs Julie Rafferty
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glade Drive Badgers Croft, Little Sutton
Ellesmere Port
Merseyside
CH66 4JE
Wales
Director NameMr Stephen Walsh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Back Lane, Charlesworth
Glossop
Derbyshire
SK13 5HJ
Director NameMr Paul William Sinclair
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Collingham Road
Altrincham
Cheshire
WA14 5WE
Director NameMr Paul Roger Moore
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow Homes Limited St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Andrew Craig
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(6 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr John Ormerod Cooper
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRerow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

3 March 2021Appointment of Mr Gareth Richard Williams as a director on 1 March 2021 (2 pages)
25 February 2021Termination of appointment of Paul Sinclair as a director on 19 February 2021 (1 page)
25 February 2021Termination of appointment of Andrew Craig as a director on 19 February 2021 (1 page)
3 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
7 August 2020Appointment of Mr John Cooper as a director on 7 August 2020 (2 pages)
7 August 2020Termination of appointment of Stephen Walsh as a director on 7 August 2020 (1 page)
7 August 2020Appointment of Mr Elgan Wyn Jones as a director on 7 August 2020 (2 pages)
7 August 2020Appointment of Mr Andrew Craig as a director on 7 August 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Julie Rafferty as a director on 28 February 2020 (1 page)
2 March 2020Termination of appointment of Paul Roger Moore as a director on 28 February 2020 (1 page)
2 March 2020Appointment of Mr Jason Newton as a director on 28 February 2020 (2 pages)
4 October 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 January 2018Termination of appointment of Alex Jeffrey Wood as a director on 29 January 2018 (1 page)
29 August 2017Appointment of Mr Paul Roger Moore as a director on 29 August 2017 (2 pages)
29 August 2017Appointment of Mr Paul Roger Moore as a director on 29 August 2017 (2 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 June 2016Annual return made up to 22 May 2016 no member list (6 pages)
14 June 2016Annual return made up to 22 May 2016 no member list (6 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 22 May 2015 no member list (6 pages)
29 May 2015Annual return made up to 22 May 2015 no member list (6 pages)
22 May 2014Incorporation (34 pages)
22 May 2014Incorporation (34 pages)