Background WavePink WaveYellow Wave

GRANDSTAKE RESIDENTS MANAGEMENT COMPANY LTD (03817454)

GRANDSTAKE RESIDENTS MANAGEMENT COMPANY LTD (03817454) is an active UK company. incorporated on 30 July 1999. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANDSTAKE RESIDENTS MANAGEMENT COMPANY LTD has been registered for 26 years. Current directors include BINMORE, Linsey Jayne, HAWLEY, Robert John, HAYES, Louise.

Company Number
03817454
Status
active
Type
ltd
Incorporated
30 July 1999
Age
26 years
Address
Tuffins 6-8 Drake Circus, Plymouth, PL4 8AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BINMORE, Linsey Jayne, HAWLEY, Robert John, HAYES, Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANDSTAKE RESIDENTS MANAGEMENT COMPANY LTD

GRANDSTAKE RESIDENTS MANAGEMENT COMPANY LTD is an active company incorporated on 30 July 1999 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANDSTAKE RESIDENTS MANAGEMENT COMPANY LTD was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03817454

LTD Company

Age

26 Years

Incorporated 30 July 1999

Size

N/A

Accounts

ARD: 25/6

Up to Date

11 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 26 June 2024 - 25 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 March 2027
Period: 26 June 2025 - 25 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Tuffins 6-8 Drake Circus Plymouth, PL4 8AQ,

Previous Addresses

Unit 19 Mary Seacole Road the Millfields Plymouth PL1 3JY
From: 30 July 1999To: 14 May 2013
Timeline

14 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jan 10
Director Joined
Nov 10
Director Left
Aug 12
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jan 14
Director Joined
Apr 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jun 22
Director Left
May 24
Director Joined
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

WARLAND, Andrew Edward

Active
Drake Circus, PlymouthPL4 8AQ
Secretary
Appointed 31 May 2013

BINMORE, Linsey Jayne

Active
Northesk Street, PlymouthPL2 1EZ
Born November 1951
Director
Appointed 01 Aug 2010

HAWLEY, Robert John

Active
Drake Circus, PlymouthPL4 8AQ
Born November 1952
Director
Appointed 10 Jan 2014

HAYES, Louise

Active
Drake Circus, PlymouthPL4 8AQ
Born April 1966
Director
Appointed 19 Jun 2024

POSTLE-HACON, Mark Charles

Resigned
Haddington Road, PlymouthPL2 1RP
Secretary
Appointed 01 Oct 2004
Resigned 31 May 2013

RAYNER, Louis Peveril

Resigned
19 Glanvilles Mill, Plymouth
Secretary
Appointed 30 Jul 1999
Resigned 30 Sept 2004

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 30 Jul 1999
Resigned 30 Jul 1999

ALLEN, Jennifer

Resigned
Drake Circus, PlymouthPL4 8AQ
Born December 1982
Director
Appointed 09 Apr 2021
Resigned 14 Jun 2022

BETTS, Christopher John

Resigned
Recreation Road, PlymouthPL2 3NA
Born October 1952
Director
Appointed 25 Aug 2004
Resigned 30 Apr 2013

CHRISTIE, Mark

Resigned
296 Tavistock Road, PlymouthPL6 8AN
Born April 1959
Director
Appointed 01 Aug 1999
Resigned 22 Mar 2002

CROCKER, Jane Margaret

Resigned
48 Leeside Court, PlymouthPL2 1EZ
Born August 1959
Director
Appointed 24 Apr 2002
Resigned 01 Jan 2007

CROSS, Philip Alexander

Resigned
Buckfast Close, PlymouthPL2 2HD
Born February 1964
Director
Appointed 24 Jan 2006
Resigned 20 Aug 2012

ETHERINGTON, John

Resigned
Rothbury Gardens, PlymouthPL6 8TU
Born September 1959
Director
Appointed 04 Aug 2008
Resigned 29 May 2013

FAIRGRIEVE, Heather Angela

Resigned
Drake Circus, PlymouthPL4 8AQ
Born January 1954
Director
Appointed 24 May 2013
Resigned 21 Nov 2021

FAIRGRIEVE, Heather Angela

Resigned
36b Leeside Court, PlymouthPL2 1EZ
Born January 1954
Director
Appointed 22 Mar 2002
Resigned 25 Feb 2008

FARR, Ian David

Resigned
Vollards Lane, SaltashPL12 6PT
Born February 1958
Director
Appointed 04 Aug 2008
Resigned 15 Jan 2010

GEARS, Katy Elizabeth

Resigned
36a Leeside Court, PlymouthPL2 1EZ
Born March 1976
Director
Appointed 15 Mar 2001
Resigned 22 Mar 2002

GUNN, James Andrew

Resigned
42c Leeside Court, PlymouthPL2 1EZ
Born June 1978
Director
Appointed 25 May 2003
Resigned 20 Nov 2007

JURY, Wendy

Resigned
48a Leeside Court, PlymouthPL2 1EZ
Born January 1944
Director
Appointed 22 Mar 2002
Resigned 01 Jan 2007

MCNULTY, Sue

Resigned
30c Leeside Court, PlymouthPL2 1EZ
Born December 1970
Director
Appointed 24 Jan 2006
Resigned 01 Jan 2007

MILNER, Jean Mary, Mrr

Resigned
Drake Circus, PlymouthPL4 8AQ
Born June 1945
Director
Appointed 04 Jan 2022
Resigned 12 May 2024

OXENHAM, Andrew Michael

Resigned
St Levan Road, PlymouthPL2 3AE
Born June 1969
Director
Appointed 25 Aug 2004
Resigned 20 Nov 2007

PICKETT, Paul William

Resigned
32b Leeside Court, PlymouthPL2 1EZ
Born June 1976
Director
Appointed 25 Mar 2002
Resigned 01 Jan 2006

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 30 Jul 1999
Resigned 30 Jul 1999
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
3 November 2006
287Change of Registered Office
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
287Change of Registered Office
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
29 January 2002
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 January 2002
AAAnnual Accounts
Gazette Notice Compulsary
15 January 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 March 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
23 January 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
225Change of Accounting Reference Date
Legacy
5 August 1999
287Change of Registered Office
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Incorporation Company
30 July 1999
NEWINCIncorporation