Cawston Grange Management Company Limited RUGBY


Founded in 2004, Cawston Grange Management Company, classified under reg no. 05259069 is an active company. Currently registered at The Tithe Barn Turchil Road CV22 7FW, Rugby the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 8 directors in the the company, namely Heidi B., Vera V. and Carolus R. and others. In addition one secretary - Sara A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cawston Grange Management Company Limited Address / Contact

Office Address The Tithe Barn Turchil Road
Office Address2 Cawston
Town Rugby
Post code CV22 7FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05259069
Date of Incorporation Thu, 14th Oct 2004
Industry Activities of head offices
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Heidi B.

Position: Director

Appointed: 01 February 2021

Vera V.

Position: Director

Appointed: 01 September 2020

Carolus R.

Position: Director

Appointed: 02 November 2012

Gary N.

Position: Director

Appointed: 17 December 2010

Sara A.

Position: Secretary

Appointed: 19 May 2010

Matthew M.

Position: Director

Appointed: 16 November 2009

Angela S.

Position: Director

Appointed: 01 October 2007

Sara A.

Position: Director

Appointed: 26 February 2007

Sheila K.

Position: Director

Appointed: 26 August 2005

Linda R.

Position: Director

Appointed: 06 October 2017

Resigned: 31 January 2021

Ian D.

Position: Director

Appointed: 24 May 2011

Resigned: 02 November 2012

Richard T.

Position: Director

Appointed: 01 February 2007

Resigned: 16 November 2009

Timothy B.

Position: Secretary

Appointed: 05 January 2006

Resigned: 19 May 2010

Timothy B.

Position: Director

Appointed: 05 January 2006

Resigned: 31 August 2020

John H.

Position: Director

Appointed: 13 June 2005

Resigned: 03 October 2006

Simon S.

Position: Director

Appointed: 16 May 2005

Resigned: 09 December 2010

Adam G.

Position: Director

Appointed: 04 March 2005

Resigned: 24 May 2011

David R.

Position: Director

Appointed: 08 February 2005

Resigned: 24 September 2017

David R.

Position: Secretary

Appointed: 08 February 2005

Resigned: 05 January 2006

Paul H.

Position: Director

Appointed: 21 January 2005

Resigned: 01 October 2007

Helen C.

Position: Director

Appointed: 10 December 2004

Resigned: 26 February 2007

Keith C.

Position: Secretary

Appointed: 14 October 2004

Resigned: 05 January 2006

Colin C.

Position: Director

Appointed: 14 October 2004

Resigned: 05 January 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements