Background WavePink WaveYellow Wave

GRANDKNOLL PROPERTY MANAGEMENT LIMITED (04134762)

GRANDKNOLL PROPERTY MANAGEMENT LIMITED (04134762) is an active UK company. incorporated on 3 January 2001. with registered office in Gillingham. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANDKNOLL PROPERTY MANAGEMENT LIMITED has been registered for 25 years. Current directors include GREENWOOD, Peter John, MORTON, Andrew West.

Company Number
04134762
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 2001
Age
25 years
Address
33 Station Road, Gillingham, ME8 7RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREENWOOD, Peter John, MORTON, Andrew West
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANDKNOLL PROPERTY MANAGEMENT LIMITED

GRANDKNOLL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 3 January 2001 with the registered office located in Gillingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANDKNOLL PROPERTY MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04134762

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 3 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

33 Station Road Rainham Gillingham, ME8 7RS,

Previous Addresses

Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
From: 11 May 2020To: 30 August 2022
C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
From: 13 January 2015To: 11 May 2020
Marlborough House 298 Regents Park Road London N3 2UU
From: 3 January 2001To: 13 January 2015
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jun 14
Director Left
Jan 17
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Sept 19
Owner Exit
Sept 19
New Owner
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Oct 25
0
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

O'TOOLE, Tracy Marion

Active
Station Road, RainhamME8 7RS
Secretary
Appointed 01 Jan 2015

GREENWOOD, Peter John

Active
Station Road, GillinghamME8 7RS
Born December 1968
Director
Appointed 17 Jul 2013

MORTON, Andrew West

Active
Station Road, GillinghamME8 7RS
Born January 1961
Director
Appointed 02 Oct 2025

DAWSON, David John

Resigned
8 The Deerings, HarpendenAL5 2PE
Secretary
Appointed 11 Apr 2001
Resigned 11 Oct 2007

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 31 Jan 2014

WHITE, Terence Robert

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 11 Oct 2007
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 01 Oct 2001
Resigned 09 Sept 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 09 Sept 2003
Resigned 31 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jan 2001
Resigned 11 Apr 2001

ATKINS, David Redvers

Resigned
33 Station Road, GillinghamME8 7RS
Born October 1942
Director
Appointed 24 Sept 2007
Resigned 01 Feb 2021

BARDOE, John Stanley

Resigned
Northcote Road, LeicesterLE2 3FH
Born December 1951
Director
Appointed 24 Sept 2007
Resigned 09 Dec 2016

CALLINAN, William Patrick Joseph

Resigned
9 Sharon Road, EnfieldEN3 5DQ
Born February 1958
Director
Appointed 11 Apr 2001
Resigned 11 Oct 2007

COLE, Abigail Natalie

Resigned
Allington Close, FarnhamGU9 9EJ
Born March 1984
Director
Appointed 05 Jul 2013
Resigned 05 Jul 2013

EDE, James Andrew

Resigned
Station Road, GillinghamME8 7RS
Born December 1972
Director
Appointed 03 Jul 2018
Resigned 17 Feb 2025

HICKIE, Melanie Bainbridge

Resigned
Dehavilland Studios, LondonE5 9NY
Born July 1977
Director
Appointed 21 Jun 2013
Resigned 21 Jun 2013

MITCHELL, Alan James

Resigned
Blossom Lane, AshfordTN25 4GE
Born September 1973
Director
Appointed 10 Jul 2012
Resigned 14 Apr 2014

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 11 Apr 2001
Resigned 11 Oct 2007

NEWTON, Mathew Neal

Resigned
Anstey Road, FarnhamGU9 9FH
Born June 1975
Director
Appointed 25 Jun 2013
Resigned 25 Jun 2013

SAUNDERSON, Kenneth

Resigned
Northcote Road, LeicesterLE2 3FH
Born March 1931
Director
Appointed 21 Feb 2009
Resigned 16 Sept 2019

VANAGS, Martin

Resigned
Station Road, GillinghamME8 7RS
Born August 1957
Director
Appointed 06 Jan 2020
Resigned 09 Dec 2024

WILSON, Les

Resigned
15 Forest Avenue, AshfordTN25 4GB
Born September 1962
Director
Appointed 24 Sept 2007
Resigned 16 Apr 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jan 2001
Resigned 11 Apr 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 03 Jan 2001
Resigned 11 Apr 2001

Persons with significant control

5

0 Active
5 Ceased

Mr Martin Vanags

Ceased
33 Station Road, GillinghamME8 7RS
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Jan 2020
Ceased 04 Jan 2022

Mr James Andrew Ede

Ceased
33 Station Road, GillinghamME8 7RS
Born December 1972

Nature of Control

Significant influence or control
Notified 03 Jul 2018
Ceased 04 Jan 2022

Peter John Greenwood

Ceased
33 Station Road, GillinghamME8 7RS
Born December 1968

Nature of Control

Significant influence or control
Notified 03 Jan 2017
Ceased 04 Jan 2022

David Redvers Atkins

Ceased
33 Station Road, GillinghamME8 7RS
Born October 1942

Nature of Control

Significant influence or control
Notified 03 Jan 2017
Ceased 01 Feb 2021

Kenneth Saunderson

Ceased
Northcote Road, LeicesterLE2 3FH
Born March 1931

Nature of Control

Significant influence or control
Notified 03 Jan 2017
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 January 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
7 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
19 May 2008
287Change of Registered Office
Legacy
6 March 2008
363sAnnual Return (shuttle)
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
10 April 2007
288cChange of Particulars
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
287Change of Registered Office
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 July 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2002
AAAnnual Accounts
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
363aAnnual Return
Legacy
18 October 2001
287Change of Registered Office
Legacy
18 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
22 May 2001
MEM/ARTSMEM/ARTS
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
287Change of Registered Office
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Incorporation Company
3 January 2001
NEWINCIncorporation