THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED
KNOCKHOLT

Hellopages » Kent » Sevenoaks » TN14 7LA
Company number 02831560
Status Active
Incorporation Date 29 June 1993
Company Type Private Limited Company
Address COLONNADE HOUSE 2 THE GRANGE, CHEVENING LANE, KNOCKHOLT, KENT, TN14 7LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mrs Lindsay Ann Rogers on 18 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2,500 ; Secretary's details changed for Mrs Lindsay Ann Rogers on 18 June 2016. The most likely internet sites of THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED are www.thegrangeknockholtmanagementcompany.co.uk, and www.the-grange-knockholt-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Bickley Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 9.8 miles; to Falconwood Rail Station is 10.2 miles; to Bexleyheath Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Grange Knockholt Management Company Limited is a Private Limited Company. The company registration number is 02831560. The Grange Knockholt Management Company Limited has been working since 29 June 1993. The present status of the company is Active. The registered address of The Grange Knockholt Management Company Limited is Colonnade House 2 The Grange Chevening Lane Knockholt Kent Tn14 7la. . HOFMAN, Lindsay Ann is a Secretary of the company. DIGGINS, James Paul is a Director of the company. HOFMAN, Lindsay Ann is a Director of the company. PEARCE, Susan Jean is a Director of the company. RAMSDEN, John is a Director of the company. WALPOLE, Jayne Yvonne is a Director of the company. Secretary DODDS, Elaina has been resigned. Secretary O'DONNELL, Wendy Alison has been resigned. Secretary RAMSDEN, John has been resigned. Secretary RAMSDEN, Zachary John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DODDS, Elaina has been resigned. Director HOLLAMBY, Jean Christine has been resigned. Director O'DONNELL, Wendy Alison has been resigned. Director PEACHEY, Graham John has been resigned. Director PERING, John has been resigned. Director WINSTONE, Dawn has been resigned. Director WOODLEY, Josephine Emily has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOFMAN, Lindsay Ann
Appointed Date: 16 October 2006

Director
DIGGINS, James Paul
Appointed Date: 11 September 2015
72 years old

Director
HOFMAN, Lindsay Ann
Appointed Date: 09 December 2005
81 years old

Director
PEARCE, Susan Jean
Appointed Date: 18 May 2006
81 years old

Director
RAMSDEN, John
Appointed Date: 03 June 1996
89 years old

Director
WALPOLE, Jayne Yvonne
Appointed Date: 05 August 1999
82 years old

Resigned Directors

Secretary
DODDS, Elaina
Resigned: 14 May 1997
Appointed Date: 21 March 1996

Secretary
O'DONNELL, Wendy Alison
Resigned: 20 March 1996
Appointed Date: 29 June 1993

Secretary
RAMSDEN, John
Resigned: 16 October 2006
Appointed Date: 09 July 2000

Secretary
RAMSDEN, Zachary John
Resigned: 09 July 2000
Appointed Date: 14 May 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 1993
Appointed Date: 29 June 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 June 1993
Appointed Date: 29 June 1993
35 years old

Director
DODDS, Elaina
Resigned: 05 August 1999
Appointed Date: 29 June 1993
79 years old

Director
HOLLAMBY, Jean Christine
Resigned: 12 December 2015
Appointed Date: 05 August 1999
80 years old

Director
O'DONNELL, Wendy Alison
Resigned: 20 March 1996
Appointed Date: 29 June 1993
66 years old

Director
PEACHEY, Graham John
Resigned: 08 February 2006
Appointed Date: 29 June 1993
74 years old

Director
PERING, John
Resigned: 28 June 1996
Appointed Date: 29 June 1993
79 years old

Director
WINSTONE, Dawn
Resigned: 05 August 1999
Appointed Date: 29 June 1993
62 years old

Director
WOODLEY, Josephine Emily
Resigned: 18 May 2006
Appointed Date: 18 May 1997
89 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 1993
Appointed Date: 29 June 1993

THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED Events

10 Jul 2016
Director's details changed for Mrs Lindsay Ann Rogers on 18 June 2016
06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,500

06 Jul 2016
Secretary's details changed for Mrs Lindsay Ann Rogers on 18 June 2016
09 May 2016
Total exemption small company accounts made up to 5 April 2016
16 Jan 2016
Appointment of Mr James Paul Diggins as a director on 11 September 2015
...
... and 77 more events
15 Sep 1993
New director appointed

15 Sep 1993
Director resigned;new director appointed

15 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1993
Registered office changed on 15/09/93 from: 33 crwys road cardiff CF24YF

29 Jun 1993
Incorporation