Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED
Company Information for

THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED

COLONNADE HOUSE 2 THE GRANGE, CHEVENING LANE, KNOCKHOLT, KENT, TN14 7LA,
Company Registration Number
02831560
Private Limited Company
Active

Company Overview

About The Grange (knockholt) Management Company Ltd
THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED was founded on 1993-06-29 and has its registered office in Knockholt. The organisation's status is listed as "Active". The Grange (knockholt) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
COLONNADE HOUSE 2 THE GRANGE
CHEVENING LANE
KNOCKHOLT
KENT
TN14 7LA
Other companies in TN14
 
Filing Information
Company Number 02831560
Company ID Number 02831560
Date formed 1993-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 20:27:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANN HOFMAN
Company Secretary 2006-10-16
JAMES PAUL DIGGINS
Director 2015-09-11
LINDSAY ANN HOFMAN
Director 2005-12-09
SUSAN JEAN PEARCE
Director 2006-05-18
JOHN RAMSDEN
Director 1996-06-03
JAYNE YVONNE WALPOLE
Director 1999-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN CHRISTINE HOLLAMBY
Director 1999-08-05 2015-12-12
JOHN RAMSDEN
Company Secretary 2000-07-09 2006-10-16
JOSEPHINE EMILY WOODLEY
Director 1997-05-18 2006-05-18
GRAHAM JOHN PEACHEY
Director 1993-06-29 2006-02-08
ZACHARY JOHN RAMSDEN
Company Secretary 1997-05-14 2000-07-09
ELAINA DODDS
Director 1993-06-29 1999-08-05
DAWN WINSTONE
Director 1993-06-29 1999-08-05
ELAINA DODDS
Company Secretary 1996-03-21 1997-05-14
JOHN PERING
Director 1993-06-29 1996-06-28
WENDY ALISON O'DONNELL
Company Secretary 1993-06-29 1996-03-20
WENDY ALISON O'DONNELL
Director 1993-06-29 1996-03-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-06-29 1993-06-29
COMBINED NOMINEES LIMITED
Nominated Director 1993-06-29 1993-06-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-06-29 1993-06-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-16CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-03-19Current accounting period shortened from 05/04/24 TO 31/03/24
2023-06-2305/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-17AP03Appointment of Mr Alan John Hofman as company secretary on 2022-06-15
2022-06-17AP01DIRECTOR APPOINTED MR UMIT SABANCI
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAMSDEN
2022-06-17TM02Termination of appointment of Lindsay Ann Hofman on 2022-06-15
2022-05-06AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-07-06AP01DIRECTOR APPOINTED MR EDWARD BUCK VARNEY
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE YVONNE WALPOLE
2020-06-26AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-17AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21PSC08Notification of a person with significant control statement
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2016-07-10CH01Director's details changed for Mrs Lindsay Ann Rogers on 2016-06-18
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 2500
2016-07-06AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDSAY ANN ROGERS on 2016-06-18
2016-05-09AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-16AP01DIRECTOR APPOINTED MR JAMES PAUL DIGGINS
2015-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL DIGGINS
2015-12-12CH01Director's details changed for Mrs Jean Christine Hollamby on 2015-09-11
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2500
2015-07-01AR0129/06/15 ANNUAL RETURN FULL LIST
2015-04-28AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2500
2014-07-21AR0129/06/14 ANNUAL RETURN FULL LIST
2014-04-14AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/13 FROM Colannade House 2 the Grange Chevening Lane Knockholt Kent TN14 7LA
2013-04-19AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0129/06/12 ANNUAL RETURN FULL LIST
2012-04-24AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0129/06/11 ANNUAL RETURN FULL LIST
2011-04-13AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30AR0129/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE YVONNE WALPOLE / 29/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ANN ROGERS / 29/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN PEARCE / 29/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTINE HOLLAMBY / 29/06/2010
2010-05-07AA05/04/10 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-18AA05/04/09 TOTAL EXEMPTION SMALL
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RAMSDEN / 20/10/2008
2008-07-11363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-04-10AA05/04/08 TOTAL EXEMPTION SMALL
2007-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-30363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2006-10-26288bSECRETARY RESIGNED
2006-10-26288aNEW SECRETARY APPOINTED
2006-08-09363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-02-15288bDIRECTOR RESIGNED
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: COLONNADE HOUSE 2 THE GRANGE CHEVENING LANE KNOCKHOLT KENT TN14 7LA
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: EAST WING THE GRANGE CHEVENING LANE KNOCKHOLT KENT TN14 7LA
2005-12-28288aNEW DIRECTOR APPOINTED
2005-08-01363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-07-08363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2003-07-26363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-07-11363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-07-10363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2000-08-30288aNEW SECRETARY APPOINTED
2000-08-30288bSECRETARY RESIGNED
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-07-12363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-08-18288bDIRECTOR RESIGNED
1999-08-18288aNEW DIRECTOR APPOINTED
1999-08-18363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-08-18288bDIRECTOR RESIGNED
1999-08-18288aNEW DIRECTOR APPOINTED
1999-08-18363(288)DIRECTOR RESIGNED
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1998-07-28363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1997-07-15363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1997-06-02288bSECRETARY RESIGNED
1997-06-02288aNEW SECRETARY APPOINTED
1997-06-02288aNEW DIRECTOR APPOINTED
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1