Company NameClayton Grange Management Company Limited
DirectorJustin William Herbert
Company StatusActive
Company Number05575750
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 6 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 Justin William Herbert
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(6 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameNicola Louise Inganni
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House Woodlands Park
Ashton Road
Newton-Le-Willows
Merseyside
WA12 0HF
Director NameMr Stephen Edmund Wielebski
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3 Carmarthen Close
Callands
Warrington
Cheshire
WA5 9UT
Secretary NameMr Ashley Fraser Lewis Mitchell
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address120 Widney Manor Road
Solihull
West Midlands
B91 3JJ
Director NameMr John Graham Barnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollowbrook Drive
Connahs Quay
Flintshire
CH5 4GF
Wales

Location

Registered AddressResidential Management Group Limited
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Karmal Narda
8.33%
Ordinary
2 at £1Lynda Shepley
8.33%
Ordinary
2 at £1Robert Stephen Matthews
8.33%
Ordinary
2 at £1Taranjit Kaur Sandhu
8.33%
Ordinary
1 at £1Andrew David Hussey
4.17%
Ordinary
1 at £1Andrew Stokes
4.17%
Ordinary
1 at £1Barbara Porter & David Porter
4.17%
Ordinary
1 at £1Charlotte Elizabeth Hadfield
4.17%
Ordinary
1 at £1Christopher Helm & Adele Wilma Helm
4.17%
Ordinary
1 at £1David Alan Jepson & Lele Relebohile Jepson
4.17%
Ordinary
1 at £1Jack Holt
4.17%
Ordinary
1 at £1Kathryn Blackwell
4.17%
Ordinary
1 at £1Kevin Gregson
4.17%
Ordinary
1 at £1Mr Ajiab Singh
4.17%
Ordinary
1 at £1Mr Jatinder Singh Sandhu
4.17%
Ordinary
1 at £1Mrs Kuldip Kaur
4.17%
Ordinary
1 at £1Ms A.j. Garratt
4.17%
Ordinary
1 at £1Ms Ann Berry
4.17%
Ordinary
1 at £1Paul Richard Spittle
4.17%
Ordinary
1 at £1Vicky Cummins
4.17%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

17 February 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
17 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
24 October 2018Accounts for a dormant company made up to 30 September 2018 (6 pages)
13 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
13 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 24
(5 pages)
23 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 24
(5 pages)
4 November 2015Accounts for a dormant company made up to 30 September 2015 (8 pages)
4 November 2015Accounts for a dormant company made up to 30 September 2015 (8 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 24
(5 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 24
(5 pages)
21 October 2014Accounts for a dormant company made up to 30 September 2014 (8 pages)
21 October 2014Accounts for a dormant company made up to 30 September 2014 (8 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 24
(5 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 24
(5 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
12 October 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
13 September 2012Appointment of Mr Justin William Herbert as a director (2 pages)
13 September 2012Appointment of Mr Justin William Herbert as a director (2 pages)
16 August 2012Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 16 August 2012 (1 page)
9 March 2012Termination of appointment of Nicola Inganni as a director (1 page)
9 March 2012Termination of appointment of Ashley Mitchell as a secretary (1 page)
9 March 2012Termination of appointment of Nicola Inganni as a director (1 page)
9 March 2012Termination of appointment of Ashley Mitchell as a secretary (1 page)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
3 November 2010Accounts for a dormant company made up to 30 September 2010 (9 pages)
3 November 2010Accounts for a dormant company made up to 30 September 2010 (9 pages)
1 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Nicola Louise Inganni on 24 August 2010 (2 pages)
25 August 2010Director's details changed for Nicola Louise Inganni on 24 August 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 February 2010Termination of appointment of John Barnes as a director (1 page)
11 February 2010Termination of appointment of John Barnes as a director (1 page)
25 October 2009Register inspection address has been changed (1 page)
25 October 2009Register(s) moved to registered inspection location (1 page)
25 October 2009Register inspection address has been changed (1 page)
25 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Annual return made up to 27 September 2009 (6 pages)
15 October 2009Annual return made up to 27 September 2009 (6 pages)
17 March 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
17 March 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
17 November 2008Return made up to 27/09/08; full list of members (10 pages)
17 November 2008Return made up to 27/09/08; full list of members (10 pages)
2 September 2008Registered office changed on 02/09/2008 from 6060 knights court solihull parkway birmingham business park birmingham B37 7WY (1 page)
2 September 2008Registered office changed on 02/09/2008 from 6060 knights court solihull parkway birmingham business park birmingham B37 7WY (1 page)
21 August 2008Registered office changed on 21/08/2008 from 2 centro place pride park derby derbyshire DE24 8RF (1 page)
21 August 2008Registered office changed on 21/08/2008 from 2 centro place pride park derby derbyshire DE24 8RF (1 page)
1 April 2008Capitals not rolled up (2 pages)
1 April 2008Capitals not rolled up (2 pages)
29 March 2008Capitals not rolled up (2 pages)
29 March 2008Capitals not rolled up (4 pages)
29 March 2008Capitals not rolled up (2 pages)
29 March 2008Capitals not rolled up (2 pages)
29 March 2008Capitals not rolled up (4 pages)
29 March 2008Capitals not rolled up (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
21 November 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
21 November 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
21 November 2007Accounts for a dormant company made up to 30 September 2007 (3 pages)
21 November 2007Accounts for a dormant company made up to 30 September 2007 (3 pages)
23 October 2007Return made up to 27/09/07; full list of members (4 pages)
23 October 2007Return made up to 27/09/07; full list of members (4 pages)
23 October 2007Location of register of members (1 page)
23 October 2007Location of register of members (1 page)
16 November 2006Return made up to 27/09/06; full list of members (8 pages)
16 November 2006Return made up to 27/09/06; full list of members (8 pages)
14 August 2006Ad 16/06/06--------- £ si 7@1=7 £ ic 1/8 (4 pages)
14 August 2006Ad 16/06/06--------- £ si 7@1=7 £ ic 1/8 (4 pages)
27 September 2005Incorporation (23 pages)
27 September 2005Incorporation (23 pages)