Knowle Grange Management Company Limited SIDMOUTH


Knowle Grange Management Company started in year 1982 as Private Limited Company with registration number 01624577. The Knowle Grange Management Company company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Sidmouth at Hillsdon House. Postal code: EX10 8LD.

Currently there are 2 directors in the the company, namely Yvonne A. and Julie C.. In addition one secretary - Spencer J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Knowle Grange Management Company Limited Address / Contact

Office Address Hillsdon House
Office Address2 High Street
Town Sidmouth
Post code EX10 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01624577
Date of Incorporation Thu, 25th Mar 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Yvonne A.

Position: Director

Appointed: 23 October 2020

Julie C.

Position: Director

Appointed: 23 October 2020

Spencer J.

Position: Secretary

Appointed: 02 March 2010

Jeannette G.

Position: Director

Appointed: 25 August 2004

Resigned: 07 July 2006

David C.

Position: Secretary

Appointed: 01 September 2003

Resigned: 02 March 2010

Alan M.

Position: Director

Appointed: 25 July 2002

Resigned: 08 July 2020

William K.

Position: Director

Appointed: 25 July 2002

Resigned: 23 July 2003

Frederick H.

Position: Director

Appointed: 27 July 2000

Resigned: 25 July 2002

Jack C.

Position: Director

Appointed: 20 July 1999

Resigned: 23 July 2003

Leslie I.

Position: Director

Appointed: 09 July 1998

Resigned: 25 July 2002

Colin H.

Position: Director

Appointed: 29 July 1997

Resigned: 09 July 1998

Michael B.

Position: Director

Appointed: 24 June 1997

Resigned: 15 July 1997

Edmund H.

Position: Secretary

Appointed: 01 May 1997

Resigned: 01 September 2003

Olive J.

Position: Director

Appointed: 24 June 1996

Resigned: 15 July 1997

Madge H.

Position: Director

Appointed: 21 February 1996

Resigned: 29 July 1997

Michael A.

Position: Director

Appointed: 01 February 1995

Resigned: 08 April 1997

Rose R.

Position: Director

Appointed: 29 June 1994

Resigned: 21 February 1996

Sydney H.

Position: Director

Appointed: 30 June 1993

Resigned: 19 November 1993

Albert T.

Position: Director

Appointed: 30 June 1993

Resigned: 20 July 1999

Dorothy N.

Position: Director

Appointed: 29 May 1991

Resigned: 30 November 1994

Elsie H.

Position: Director

Appointed: 29 May 1991

Resigned: 27 July 2000

John S.

Position: Director

Appointed: 29 May 1991

Resigned: 21 March 1997

Wilfred H.

Position: Director

Appointed: 29 May 1991

Resigned: 21 February 1996

Margaret B.

Position: Director

Appointed: 29 May 1991

Resigned: 30 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1717       
Balance Sheet
Debtors171717171717171717
Reserves/Capital
Called Up Share Capital1717       
Shareholder Funds1717       
Other
Average Number Employees During Period    12222
Number Shares Issued Fully Paid   171717171717
Par Value Share 1  11111
Number Shares Allotted1717       
Value Shares Allotted1717       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, November 2023
Free Download (8 pages)

Company search

Advertisements