GRANTLEY COURT RESIDENTS ASSOCIATION LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ
Company number 02068180
Status Active
Incorporation Date 28 October 1986
Company Type Private Limited Company
Address SUITE 7 ASPECT HOUSE, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption full accounts made up to 25 March 2016; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 30 . The most likely internet sites of GRANTLEY COURT RESIDENTS ASSOCIATION LIMITED are www.grantleycourtresidentsassociation.co.uk, and www.grantley-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grantley Court Residents Association Limited is a Private Limited Company. The company registration number is 02068180. Grantley Court Residents Association Limited has been working since 28 October 1986. The present status of the company is Active. The registered address of Grantley Court Residents Association Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . DMG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. BLACKMORE, Jemima Lorna is a Director of the company. STARK, Ianthe Emily Ann is a Director of the company. Secretary BLAMEY, Charles William has been resigned. Secretary BURKINSHAW, Daniel Spencer has been resigned. Secretary JAEGER, Joanne Alexander has been resigned. Secretary LAWRENCE, Robert Adrian has been resigned. Secretary MCGILL, Andrew Ryder has been resigned. Secretary MOONEY, Alison Mary has been resigned. Secretary PHILLIP, Mary Christine has been resigned. Secretary STRONG, Gordon Anderson has been resigned. Secretary STRONG, Gordon Anderson has been resigned. Director BARR, William Raymond has been resigned. Director BLAMEY, Charles William has been resigned. Director BULL, Penelope Jane has been resigned. Director FRICKER, Claudine Vyse has been resigned. Director GIBB, Robert Timothy has been resigned. Director GIBB, Robert Timothy has been resigned. Director GRAHAM, Veronica Mary has been resigned. Director GUBBINS, Sheila Newlands has been resigned. Director JAEGER, Joanne Alexander has been resigned. Director JONES, Arthur Medeni has been resigned. Director KELLY, Darren Grant has been resigned. Director KUNDU, Robin has been resigned. Director OLDFIELD, John has been resigned. Director PHILLIP, Mary Christine has been resigned. Director STRONG, Craig Anderson has been resigned. Director STRONG, Gordon Anderson has been resigned. Director TRESNAN, Neil Stuart has been resigned. Director WEBSTER, Geraldine Frances has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 October 2014

Director
BLACKMORE, Jemima Lorna
Appointed Date: 29 October 1999
76 years old

Director
STARK, Ianthe Emily Ann
Appointed Date: 07 August 2006
53 years old

Resigned Directors

Secretary
BLAMEY, Charles William
Resigned: 01 March 1992

Secretary
BURKINSHAW, Daniel Spencer
Resigned: 29 December 2006
Appointed Date: 11 October 2002

Secretary
JAEGER, Joanne Alexander
Resigned: 28 February 1997
Appointed Date: 01 April 1996

Secretary
LAWRENCE, Robert Adrian
Resigned: 15 November 2001
Appointed Date: 29 October 1999

Secretary
MCGILL, Andrew Ryder
Resigned: 01 October 2014
Appointed Date: 28 November 2006

Secretary
MOONEY, Alison Mary
Resigned: 12 October 2002
Appointed Date: 14 November 2001

Secretary
PHILLIP, Mary Christine
Resigned: 29 October 1999
Appointed Date: 01 March 1997

Secretary
STRONG, Gordon Anderson
Resigned: 31 October 1994
Appointed Date: 01 March 1992

Secretary
STRONG, Gordon Anderson
Resigned: 31 March 1996

Director
BARR, William Raymond
Resigned: 26 October 2001
Appointed Date: 29 October 1999
74 years old

Director
BLAMEY, Charles William
Resigned: 07 September 1992
116 years old

Director
BULL, Penelope Jane
Resigned: 31 August 2007
Appointed Date: 05 December 2006
51 years old

Director
FRICKER, Claudine Vyse
Resigned: 21 March 1996
Appointed Date: 13 September 1993
102 years old

Director
GIBB, Robert Timothy
Resigned: 18 April 2012
Appointed Date: 04 July 2007
70 years old

Director
GIBB, Robert Timothy
Resigned: 04 May 2007
Appointed Date: 17 August 2005
70 years old

Director
GRAHAM, Veronica Mary
Resigned: 17 January 2003
Appointed Date: 29 October 1999
58 years old

Director
GUBBINS, Sheila Newlands
Resigned: 29 October 1999
106 years old

Director
JAEGER, Joanne Alexander
Resigned: 28 February 1997
Appointed Date: 26 March 1996

Director
JONES, Arthur Medeni
Resigned: 15 July 1996
Appointed Date: 19 September 1995
80 years old

Director
KELLY, Darren Grant
Resigned: 26 September 2014
Appointed Date: 25 September 2009
59 years old

Director
KUNDU, Robin
Resigned: 29 October 1999
Appointed Date: 21 April 1998
54 years old

Director
OLDFIELD, John
Resigned: 29 October 1999
97 years old

Director
PHILLIP, Mary Christine
Resigned: 29 October 1999
Appointed Date: 12 September 1996
79 years old

Director
STRONG, Craig Anderson
Resigned: 29 November 1994
60 years old

Director
STRONG, Gordon Anderson
Resigned: 19 February 1998
Appointed Date: 16 March 1992
97 years old

Director
TRESNAN, Neil Stuart
Resigned: 25 July 2005
Appointed Date: 23 June 2003
66 years old

Director
WEBSTER, Geraldine Frances
Resigned: 07 August 2006
Appointed Date: 19 June 2003
98 years old

GRANTLEY COURT RESIDENTS ASSOCIATION LIMITED Events

02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
07 Jul 2016
Total exemption full accounts made up to 25 March 2016
14 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 30

17 Jun 2015
Total exemption full accounts made up to 25 March 2015
10 Oct 2014
Termination of appointment of Andrew Ryder Mcgill as a secretary on 1 October 2014
...
... and 128 more events
04 Jul 1988
Accounts made up to 16 November 1987

04 Jul 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jul 1988
Return made up to 02/11/87; full list of members

28 Oct 1986
Certificate of Incorporation