About

Registered Number: 02540517
Date of Incorporation: 18/09/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Desford Grange, Grange Court, Desford, Leicester, LE9 9QY

 

Founded in 1990, The Desford Grange Management Company Ltd have registered office in Desford in Leicester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Jones, Sydney, Mackie, Christopher Hastings, Robinson, Martin, Jones, Sydney, Penney, Sally Anne, Foster, Peter Edwin, Linfoot, Michael Richard, Myles, Michael, Newball-underwood, Ivan, Newball-underwood, Raymond Peter, O'sullivan, Pauline Ruth, Penney, Sally Anne, Quarmby, Robert Charles, Sheldon, Paul, Vyner, Anthony Lewis Tilley, Wightman, Jonathan Mark are listed as the directors of The Desford Grange Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKIE, Christopher Hastings 17 September 2008 - 1
ROBINSON, Martin 01 August 2020 - 1
FOSTER, Peter Edwin 19 March 1995 08 February 2004 1
LINFOOT, Michael Richard 25 June 1998 15 March 1999 1
MYLES, Michael 01 February 2004 05 May 2004 1
NEWBALL-UNDERWOOD, Ivan N/A 30 July 1993 1
NEWBALL-UNDERWOOD, Raymond Peter N/A 30 July 1993 1
O'SULLIVAN, Pauline Ruth 21 January 2005 25 August 2014 1
PENNEY, Sally Anne 14 October 2016 10 January 2018 1
QUARMBY, Robert Charles 30 July 1993 31 October 1999 1
SHELDON, Paul 30 July 1993 19 March 1995 1
VYNER, Anthony Lewis Tilley 30 July 1993 15 June 1998 1
WIGHTMAN, Jonathan Mark 19 March 1999 25 April 2003 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sydney 10 January 2018 - 1
JONES, Sydney 01 May 2003 31 January 2004 1
PENNEY, Sally Anne 10 October 2016 10 January 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 12 September 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 May 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 20 June 2019
SH01 - Return of Allotment of shares 20 June 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 09 June 2018
TM01 - Termination of appointment of director 18 January 2018
AP03 - Appointment of secretary 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
CS01 - N/A 11 June 2017
AA - Annual Accounts 21 February 2017
AP01 - Appointment of director 18 October 2016
AP03 - Appointment of secretary 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 01 June 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 26 May 2015
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 03 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 01 July 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
AA - Annual Accounts 22 October 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 23 October 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
363s - Annual Return 13 June 1995
288 - N/A 22 March 1995
288 - N/A 11 October 1994
288 - N/A 03 October 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 06 June 1994
287 - Change in situation or address of Registered Office 07 October 1993
288 - N/A 16 September 1993
288 - N/A 12 September 1993
288 - N/A 12 September 1993
288 - N/A 01 September 1993
AA - Annual Accounts 19 August 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 18 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1992
363x - Annual Return 24 June 1992
363b - Annual Return 11 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1991
NEWINC - New incorporation documents 18 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.