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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, England, ME8 7RS | Secretary | 01 January 2015 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 03 July 2018 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 17 July 2013 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 06 January 2020 | Active |
8 The Deerings, Harpenden, AL5 2PE | Secretary | 11 April 2001 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, London, N3 2UU | Secretary | 02 February 2011 | Active |
Marlborough House 298, Regents Park Road, London, N3 2UU | Secretary | 11 October 2007 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 01 October 2001 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 09 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 January 2001 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 24 September 2007 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 24 September 2007 | Active |
9 Sharon Road, Enfield, EN3 5DQ | Director | 11 April 2001 | Active |
4, Allington Close, Allington Close, Farnham, England, GU9 9EJ | Director | 05 July 2013 | Active |
28, Dehavilland Studios, Theydon Road, London, England, E5 9NY | Director | 21 June 2013 | Active |
34, Blossom Lane, Ashford, United Kingdom, TN25 4GE | Director | 10 July 2012 | Active |
Belmoor House Beldams Lane, Bishops Stortford, CM23 5LG | Director | 11 April 2001 | Active |
40, Anstey Road, Anstey Road, Farnham, England, GU9 9FH | Director | 25 June 2013 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 21 February 2009 | Active |
15 Forest Avenue, Lodgewood, Ashford, TN25 4GB | Director | 24 September 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 03 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.