Company NameLordswood Grange Management Company Limited
Company StatusActive
Company Number08224513
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 2012(11 years, 7 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 Jeffrey Orton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleGroup Conduct Officer
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Carl Ward Harrison
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(8 years after company formation)
Appointment Duration3 years, 6 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Andrew Luckhurst
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RolePrison Officer
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ
Director NameMrs Emma Manchester
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Richard Miles Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ
Director NameMrs Mikaler Butler
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ
Director NameMs Jo Parker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2020)
RoleCasting Director & Acting Coach
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Joseph Sean Robinson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2022)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ

Location

Registered AddressSunnybank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

9 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 July 2017Appointment of Ms Jo Parker as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Paul Andrew Harrison as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Richard Miles Wilson as a director on 25 July 2017 (1 page)
25 July 2017Appointment of Mrs Mikaler Butler as a director on 25 July 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 November 2015Annual return made up to 21 September 2015 no member list (2 pages)
1 October 2015Registered office address changed from Unit 11 Omega Business Park Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Unit 11 Omega Business Park Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 1 October 2015 (1 page)
30 September 2015Registered office address changed from C/O Cjps Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL England to Unit 11 Omega Business Park Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 30 September 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 February 2015Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to C/O Cjps Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL on 20 February 2015 (1 page)
22 October 2014Annual return made up to 21 September 2014 no member list (2 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 September 2013Annual return made up to 21 September 2013 no member list (2 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)