Background WavePink WaveYellow Wave

GRAND PROPERTIES (KENT) LIMITED (01324211)

GRAND PROPERTIES (KENT) LIMITED (01324211) is an active UK company. incorporated on 3 August 1977. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. GRAND PROPERTIES (KENT) LIMITED has been registered for 48 years. Current directors include MILES, Antonia, MILES, Geoffrey Arthur.

Company Number
01324211
Status
active
Type
ltd
Incorporated
3 August 1977
Age
48 years
Address
C/O Maidstone Studios Limited Vinters Park, Maidstone, ME14 5NZ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MILES, Antonia, MILES, Geoffrey Arthur
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND PROPERTIES (KENT) LIMITED

GRAND PROPERTIES (KENT) LIMITED is an active company incorporated on 3 August 1977 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. GRAND PROPERTIES (KENT) LIMITED was registered 48 years ago.(SIC: 68201)

Status

active

Active since 48 years ago

Company No

01324211

LTD Company

Age

48 Years

Incorporated 3 August 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

HOWARD GODFREY LIMITED
From: 7 August 1995To: 25 February 2000
HOWARD GODFREY (ANTIQUES) LIMITED
From: 3 August 1977To: 7 August 1995
Contact
Address

C/O Maidstone Studios Limited Vinters Park New Cut Road Maidstone, ME14 5NZ,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH
From: 3 August 1977To: 6 June 2013
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Loan Cleared
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MILES, Antonia

Active
Butt Road, ColchesterCO3 3BZ
Secretary
Appointed 12 Apr 1999

MILES, Antonia

Active
Butt Road, ColchesterCO3 3BZ
Born February 1951
Director
Appointed 12 Jan 1999

MILES, Geoffrey Arthur

Active
Butt Road, ColchesterCO3 3BZ
Born December 1951
Director
Appointed N/A

GODFREY, Ronald Howard

Resigned
Frenches, FolkestoneCT20 3DX
Secretary
Appointed N/A
Resigned 31 Mar 1999

GODFREY, Ronald Howard

Resigned
Frenches, FolkestoneCT20 3DX
Born September 1938
Director
Appointed N/A
Resigned 31 Mar 1999

Persons with significant control

1

Mrs Antonia Miles

Active
Butt Road, ColchesterCO3 3BZ
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
26 September 2008
288cChange of Particulars
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 July 2008
287Change of Registered Office
Legacy
10 January 2008
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
287Change of Registered Office
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
31 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 August 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Legacy
14 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
15 February 1991
287Change of Registered Office
Legacy
22 January 1991
363aAnnual Return
Legacy
3 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
13 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1985
AAAnnual Accounts