Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILBRE GRANGE RESIDENTS LIMITED
Company Information for

HILBRE GRANGE RESIDENTS LIMITED

3 DOOLITTLE YARD FROGHALL ROAD, AMPTHILL, BEDFORD, MK45 2NW,
Company Registration Number
01743086
Private Limited Company
Active

Company Overview

About Hilbre Grange Residents Ltd
HILBRE GRANGE RESIDENTS LIMITED was founded on 1983-07-28 and has its registered office in Bedford. The organisation's status is listed as "Active". Hilbre Grange Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HILBRE GRANGE RESIDENTS LIMITED
 
Legal Registered Office
3 DOOLITTLE YARD FROGHALL ROAD
AMPTHILL
BEDFORD
MK45 2NW
Other companies in MK40
 
Filing Information
Company Number 01743086
Company ID Number 01743086
Date formed 1983-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILBRE GRANGE RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HILBRE GRANGE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN CHAPMAN
Company Secretary 1995-07-01
GIOVANNI DELLARIPA
Director 2005-11-01
JAMES KEITH DOUGLAS THOMAS NORMAN
Director 2006-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SUTHERLAND SMITH
Director 2011-01-18 2016-07-15
PETER RALPH BUCKNALL
Director 1999-12-01 2005-11-21
JODY SANDERS
Director 1999-12-01 2005-10-21
STEPHEN THOMAS KANOLTY
Director 1999-12-01 2005-04-25
PAULINE RUBY COLLYER
Director 1991-07-18 2002-02-27
MICHAEL PANTER
Director 1991-07-18 1999-12-01
DAVID DELLA VALLE
Director 1991-06-27 1998-04-30
JAMES MENZIES MILLAR
Company Secretary 1991-07-18 1995-06-26
JAMES MENZIES MILLAR
Director 1991-07-18 1995-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CHAPMAN 56 ST MICHAEL'S ROAD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-14 CURRENT 1993-03-02 Active
DAVID JOHN CHAPMAN BEECH COURT (BROMHAM ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-08-10 CURRENT 1990-06-07 Active
DAVID JOHN CHAPMAN ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-08-01 CURRENT 1974-11-06 Active
DAVID JOHN CHAPMAN 29 SHAKESPEARE ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-12-12 CURRENT 1986-07-22 Active
DAVID JOHN CHAPMAN 28 PARK AVENUE LIMITED Company Secretary 2000-12-11 CURRENT 2000-10-25 Active
DAVID JOHN CHAPMAN 24-26 CLAPHAM ROAD MANAGEMENT LIMITED Company Secretary 2000-05-15 CURRENT 1993-10-01 Active
DAVID JOHN CHAPMAN REGENT COURT RESIDENTS COMPANY LIMITED Company Secretary 1999-07-01 CURRENT 1987-05-13 Active
DAVID JOHN CHAPMAN 2 OAKLANDS ROAD LIMITED Company Secretary 1999-04-13 CURRENT 1988-09-13 Active
DAVID JOHN CHAPMAN 157-159 CASTLE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-07 CURRENT 1989-08-31 Active
DAVID JOHN CHAPMAN CROWN HOUSE MANAGEMENT LIMITED Company Secretary 1998-12-11 CURRENT 1987-07-24 Active
DAVID JOHN CHAPMAN ALBANY HOUSE (BEDFORD) LIMITED Company Secretary 1998-01-01 CURRENT 1989-03-10 Active
DAVID JOHN CHAPMAN STRATFORD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1997-11-29 CURRENT 1977-09-19 Active
DAVID JOHN CHAPMAN CLAYDON COURT MANAGEMENT COMPANY LIMITED Company Secretary 1997-11-27 CURRENT 1992-06-15 Active
DAVID JOHN CHAPMAN KENWORTH COURT LIMITED Company Secretary 1997-09-28 CURRENT 1987-11-23 Active
DAVID JOHN CHAPMAN SOUTHDOWN HOUSE MANAGEMENT (HARPENDEN) LIMITED Company Secretary 1997-03-19 CURRENT 1974-01-25 Active
DAVID JOHN CHAPMAN NEWBURY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1997-01-07 CURRENT 1983-09-15 Active
DAVID JOHN CHAPMAN HOURMIGHT LIMITED Company Secretary 1996-08-15 CURRENT 1988-05-03 Active
DAVID JOHN CHAPMAN HERON HEIGHTS (BEDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 1996-07-01 CURRENT 1972-09-11 Active
DAVID JOHN CHAPMAN BEAUMONT HOUSE (SHAKESPEARE ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 1996-01-22 CURRENT 1988-12-22 Active
DAVID JOHN CHAPMAN PADBURY HOUSE (MANAGEMENT) COMPANY LIMITED Company Secretary 1994-11-28 CURRENT 1982-08-24 Active
DAVID JOHN CHAPMAN RELMFIELD COURT LIMITED Company Secretary 1994-06-17 CURRENT 1985-03-29 Active
JAMES KEITH DOUGLAS THOMAS NORMAN BEECH COURT (BROMHAM ROAD) MANAGEMENT COMPANY LIMITED Director 2007-10-15 CURRENT 1990-06-07 Active
JAMES KEITH DOUGLAS THOMAS NORMAN TRANQUILA INVESTMENTS LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
JAMES KEITH DOUGLAS THOMAS NORMAN QUARTMICRO LIMITED Director 2005-03-08 CURRENT 1993-10-19 Active
JAMES KEITH DOUGLAS THOMAS NORMAN NORWICH FINANCIAL LTD. Director 1991-12-31 CURRENT 1988-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-10-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16PSC04Change of details for Mr Giovanni Dellaripa as a person with significant control on 2022-09-16
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Second Floor Exchange Building 16 Saint Cuthberts Street Bedford Bedfordshire MK40 3JG
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-03-31AP03Appointment of Mr Adam Bishop as company secretary on 2021-03-30
2021-03-31TM02Termination of appointment of David John Chapman on 2021-03-30
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND SMITH
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 26
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 26
2015-08-11AR0118/07/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 26
2014-07-24AR0118/07/14 ANNUAL RETURN FULL LIST
2014-07-24CH01Director's details changed for Giovanni Dellaripa on 2014-07-21
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0118/07/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0118/07/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0118/07/11 ANNUAL RETURN FULL LIST
2011-04-11AP01DIRECTOR APPOINTED MR DAVID SUTHERLAND SMITH
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0118/07/10 ANNUAL RETURN FULL LIST
2009-09-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-28RES01ADOPT ARTICLES 28/08/09
2009-08-11363aReturn made up to 18/07/09; full list of members
2009-08-03288cDirector's change of particulars / james norman / 21/07/2009
2009-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-06363sRETURN MADE UP TO 18/07/08; CHANGE OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-01363sRETURN MADE UP TO 18/07/07; CHANGE OF MEMBERS
2006-12-10288aNEW DIRECTOR APPOINTED
2006-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-21363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-02288bDIRECTOR RESIGNED
2005-12-02288bDIRECTOR RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-07-26363sRETURN MADE UP TO 18/07/05; CHANGE OF MEMBERS
2005-05-11288bDIRECTOR RESIGNED
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-26363sRETURN MADE UP TO 18/07/04; CHANGE OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-25363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-23AUDAUDITOR'S RESIGNATION
2002-08-12287REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 31 PENTLAND RISE BEDFORD BEDFORDSHIRE MK41 9AW
2002-08-05363sRETURN MADE UP TO 18/07/02; CHANGE OF MEMBERS
2002-03-12288bDIRECTOR RESIGNED
2002-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-29363sRETURN MADE UP TO 18/07/01; CHANGE OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-04363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-08-12363sRETURN MADE UP TO 18/07/99; CHANGE OF MEMBERS
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-18363sRETURN MADE UP TO 18/07/98; CHANGE OF MEMBERS
1998-05-20288bDIRECTOR RESIGNED
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-18363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1996-08-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-08-12363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1996-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-17287REGISTERED OFFICE CHANGED ON 17/11/95 FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY
1995-08-16363sRETURN MADE UP TO 18/07/95; CHANGE OF MEMBERS
1995-07-14288NEW SECRETARY APPOINTED
1995-07-03288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-08-01363sRETURN MADE UP TO 18/07/94; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HILBRE GRANGE RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILBRE GRANGE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILBRE GRANGE RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILBRE GRANGE RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of HILBRE GRANGE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILBRE GRANGE RESIDENTS LIMITED
Trademarks
We have not found any records of HILBRE GRANGE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILBRE GRANGE RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HILBRE GRANGE RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HILBRE GRANGE RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILBRE GRANGE RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILBRE GRANGE RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.