GRINSTEAD ROAD FLAT MANAGEMENT COMPANY LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 02873230
Status Active
Incorporation Date 18 November 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 ninety-six events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Director's details changed for Penelpe Jane Bull on 1 August 2016; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of GRINSTEAD ROAD FLAT MANAGEMENT COMPANY LIMITED are www.grinsteadroadflatmanagementcompany.co.uk, and www.grinstead-road-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven 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.Grinstead Road Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02873230. Grinstead Road Flat Management Company Limited has been working since 18 November 1993. The present status of the company is Active. The registered address of Grinstead Road Flat Management Company Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . DMG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. FERGUSON, Kathleen Hilary is a Director of the company. MCGILL, Penelope Jane is a Director of the company. MEREDITH, Lydian is a Director of the company. O'DONNELL, Peter O'Niell is a Director of the company. Secretary BISHOP, Sharon Kerry has been resigned. Secretary DARK, John has been resigned. Secretary FRANKS, Graham Stuart has been resigned. Secretary MASON, Paul Vincent has been resigned. Secretary MCGILL, Andrew has been resigned. Director BISHOP, Sharon Kerry has been resigned. Director BULL, Penelope Jane has been resigned. Director BUTTERILL, Kevin has been resigned. Director DARK, Joan Ellen has been resigned. Director DARK, John has been resigned. Director FLATMAN, Jaynie Dawn has been resigned. Director FOWLER, Paul Geoffrey has been resigned. Director FRANKS, Graham Stuart has been resigned. Director MASON, Paul Vincent has been resigned. Director PEARCE, Bruce Denholm, Dr has been resigned. Director PETERSON, Dennis John has been resigned. Director THOMAS, Robert Charles has been resigned. Director WAINWRIGHT, Michael Anthony has been resigned. Director WAINWRIGHT, Michael Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Appointed Date: 06 November 2014

Director
FERGUSON, Kathleen Hilary
Appointed Date: 01 July 2004
88 years old

Director
MCGILL, Penelope Jane
Appointed Date: 26 March 2012
51 years old

Director
MEREDITH, Lydian
Appointed Date: 06 June 2006
75 years old

Director
O'DONNELL, Peter O'Niell
Appointed Date: 01 July 2005
78 years old

Resigned Directors

Secretary
BISHOP, Sharon Kerry
Resigned: 24 March 1995
Appointed Date: 11 August 1994

Secretary
DARK, John
Resigned: 20 October 2005
Appointed Date: 26 October 1995

Secretary
FRANKS, Graham Stuart
Resigned: 11 August 1994
Appointed Date: 18 November 1993

Secretary
MASON, Paul Vincent
Resigned: 25 October 1995
Appointed Date: 24 March 1995

Secretary
MCGILL, Andrew
Resigned: 06 November 2014
Appointed Date: 01 July 2002

Director
BISHOP, Sharon Kerry
Resigned: 24 March 1995
Appointed Date: 11 August 1994
51 years old

Director
BULL, Penelope Jane
Resigned: 20 October 2005
Appointed Date: 14 February 2005
51 years old

Director
BUTTERILL, Kevin
Resigned: 17 August 1999
Appointed Date: 08 May 1997
62 years old

Director
DARK, Joan Ellen
Resigned: 06 May 2004
Appointed Date: 02 February 2004
81 years old

Director
DARK, John
Resigned: 08 October 2004
Appointed Date: 01 August 1998
89 years old

Director
FLATMAN, Jaynie Dawn
Resigned: 21 August 1997
Appointed Date: 16 August 1995
54 years old

Director
FOWLER, Paul Geoffrey
Resigned: 26 October 1995
Appointed Date: 18 November 1993
59 years old

Director
FRANKS, Graham Stuart
Resigned: 11 August 1994
Appointed Date: 18 November 1993
59 years old

Director
MASON, Paul Vincent
Resigned: 26 October 1995
Appointed Date: 24 March 1995
58 years old

Director
PEARCE, Bruce Denholm, Dr
Resigned: 08 October 2004
Appointed Date: 12 December 1997
60 years old

Director
PETERSON, Dennis John
Resigned: 13 October 2006
Appointed Date: 06 June 2001
88 years old

Director
THOMAS, Robert Charles
Resigned: 28 July 1997
Appointed Date: 16 August 1995
65 years old

Director
WAINWRIGHT, Michael Anthony
Resigned: 08 October 2004
Appointed Date: 06 June 2001
74 years old

Director
WAINWRIGHT, Michael Anthony
Resigned: 17 August 1999
Appointed Date: 16 August 1995
74 years old

GRINSTEAD ROAD FLAT MANAGEMENT COMPANY LIMITED Events

09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
23 Aug 2016
Director's details changed for Penelpe Jane Bull on 1 August 2016
06 Apr 2016
Total exemption full accounts made up to 31 January 2016
11 Nov 2015
Annual return made up to 6 November 2015 no member list
11 Nov 2015
Register(s) moved to registered office address Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ
...
... and 86 more events
30 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Jan 1995
Annual return made up to 18/11/94

17 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1994
Accounting reference date notified as 31/01

18 Nov 1993
Incorporation