Company NameGrangebrook (Cheshunt) Residents Management Company Limited
DirectorsNitesh Dhirubhai Patel and Leslie Christopher Sophocleous
Company StatusActive
Company Number10638476
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2017(7 years, 2 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 Nitesh Dhirubhai Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address9 Grangebrook Rags Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6TD
Director NameMr Leslie Christopher Sophocleous
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressEden House Rags Lane
West Cheshunt
Waltham Cross
Hertfordhsire
EN7 6TD
Director NameMr Jon Dyson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Crest Nicholson Eastern Academy Place
1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Neil Brian Kelly
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(same day as company formation)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressC/O Crest Nicholson Eastern Academy Place
1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMs Annette Clair Cole
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Crest Nicholson Eastern Academy Place
1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Adrian Stuart Bohr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(2 years after company formation)
Appointment Duration10 months (resigned 10 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Sean Paul Broster
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2020)
RoleProduction Engineer
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Christopher Robert Loughead
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2020)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMs Karen Jane Coulson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 August 2020)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Alexander David Fraser Stark
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 24 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Christopher Paul Hearn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 August 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Carl Ramon Atkinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(3 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 August 2020)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameRemus Management Limited (Corporation)
StatusResigned
Appointed24 April 2019(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2020)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY

Location

Registered Address9 Grangebrook Rags Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6TD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

29 November 2020Termination of appointment of Remus Management Limited as a secretary on 25 November 2020 (1 page)
20 November 2020Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 9 Grangebrook Rags Lane Cheshunt Waltham Cross Hertfordshire EN7 6TD on 20 November 2020 (1 page)
20 November 2020Director's details changed for Mr Leslie Christopher Sophocleous on 20 November 2020 (2 pages)
20 November 2020Notification of Nitesh Dhirubhai Patel as a person with significant control on 20 November 2020 (2 pages)
20 November 2020Change of details for Mr Nitesh Dhirubhai Patel as a person with significant control on 20 November 2020 (2 pages)
20 November 2020Withdrawal of a person with significant control statement on 20 November 2020 (2 pages)
20 November 2020Change of details for Mr Leslie Christopher Sophocleous as a person with significant control on 20 November 2020 (2 pages)
20 November 2020Change of details for Mr Leslie Christopher Sophocleous as a person with significant control on 20 November 2020 (2 pages)
20 November 2020Notification of Leslie Christopher Sophocleous as a person with significant control on 20 November 2020 (2 pages)
14 September 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
24 August 2020Termination of appointment of Karen Jane Coulson as a director on 24 August 2020 (1 page)
24 August 2020Appointment of Mr Nitesh Dhirubhai Patel as a director on 16 June 2020 (2 pages)
24 August 2020Termination of appointment of Christopher Paul Hearn as a director on 24 August 2020 (1 page)
24 August 2020Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 24 August 2020 (1 page)
24 August 2020Termination of appointment of Alexander David Fraser Stark as a director on 24 August 2020 (1 page)
24 August 2020Appointment of Mr Leslie Christopher Sophocleous as a director on 16 June 2020 (2 pages)
24 August 2020Termination of appointment of Carl Ramon Atkinson as a director on 24 August 2020 (1 page)
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)
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 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 Christopher Paul Hearn as a director on 28 February 2020 (2 pages)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 February 2020Cessation of Annette Clair Cole as a person with significant control on 31 December 2019 (1 page)
27 February 2020Notification of a person with significant control statement (2 pages)
31 December 2019Termination of appointment of Annette Clair Cole as a director on 20 December 2019 (1 page)
18 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
24 April 2019Appointment of Remus Management Limited as a secretary on 24 April 2019 (2 pages)
3 April 2019Cessation of Jon Dyson as a person with significant control on 13 March 2019 (1 page)
3 April 2019Termination of appointment of Jon Dyson as a director on 13 March 2019 (1 page)
3 April 2019Appointment of Mr Christopher Robert Loughead as a director on 13 March 2019 (2 pages)
3 April 2019Appointment of Mr Adrian Stuart Bohr as a director on 13 March 2019 (2 pages)
3 April 2019Appointment of Mr Sean Paul Broster as a director on 13 March 2019 (2 pages)
5 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 February 2019Termination of appointment of Neil Brian Kelly as a director on 26 February 2019 (1 page)
27 February 2019Cessation of Neil Brian Kelly as a person with significant control on 26 February 2019 (1 page)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (3 pages)
24 February 2017Incorporation (27 pages)
24 February 2017Incorporation (27 pages)