UKBizDB.co.uk

GRANDKNOLL PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grandknoll Property Management Limited. The company was founded 23 years ago and was given the registration number 04134762. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRANDKNOLL PROPERTY MANAGEMENT LIMITED
Company Number:04134762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, England, ME8 7RS

Secretary01 January 2015Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director03 July 2018Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director17 July 2013Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director06 January 2020Active
8 The Deerings, Harpenden, AL5 2PE

Secretary11 April 2001Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, N3 2UU

Secretary02 February 2011Active
Marlborough House 298, Regents Park Road, London, N3 2UU

Secretary11 October 2007Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary01 October 2001Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary09 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 January 2001Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director24 September 2007Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director24 September 2007Active
9 Sharon Road, Enfield, EN3 5DQ

Director11 April 2001Active
4, Allington Close, Allington Close, Farnham, England, GU9 9EJ

Director05 July 2013Active
28, Dehavilland Studios, Theydon Road, London, England, E5 9NY

Director21 June 2013Active
34, Blossom Lane, Ashford, United Kingdom, TN25 4GE

Director10 July 2012Active
Belmoor House Beldams Lane, Bishops Stortford, CM23 5LG

Director11 April 2001Active
40, Anstey Road, Anstey Road, Farnham, England, GU9 9FH

Director25 June 2013Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director21 February 2009Active
15 Forest Avenue, Lodgewood, Ashford, TN25 4GB

Director24 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 January 2001Active

People with Significant Control

Mr Martin Vanags
Notified on:06 January 2020
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mr James Andrew Ede
Notified on:03 July 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Peter John Greenwood
Notified on:03 January 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
David Redvers Atkins
Notified on:03 January 2017
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Kenneth Saunderson
Notified on:03 January 2017
Status:Active
Date of birth:March 1931
Nationality:British
Address:26, Northcote Road, Leicester, LE2 3FH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Address

Change registered office address company with date old address new address.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-01-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.