UKBizDB.co.uk

50 GRANVILLE PARK MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 50 Granville Park Management Company Limited. The company was founded 20 years ago and was given the registration number 04824488. The firm's registered office is in LONDON. You can find them at 50 Granville Park, Lewisham, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:50 GRANVILLE PARK MANAGEMENT COMPANY LIMITED
Company Number:04824488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:50 Granville Park, Lewisham, London, SE13 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50c Granville Park, London, SE13 7DX

Secretary14 July 2003Active
50c Granville Park, London, SE13 7DX

Director25 September 2004Active
Mangerton Beck,, West Milton, Bridport, England, DT6 3SL

Director19 July 2015Active
50b, Granville Park, Lewisham, London, England, SE13 7DX

Director24 January 2017Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary08 July 2003Active
50b Granville Park, Lewisham, London, SE13 7DX

Director30 July 2005Active
50b Granville Park, Lewisham, London, SE13 7DX

Director10 August 2007Active
50b Granville Park, London, SE13 7DX

Director14 July 2003Active
50d Granville Park, London, SE13 7DX

Director01 September 2003Active
50b, Granville Park, Lewisham, London, United Kingdom, SE13 7DX

Director09 March 2011Active
50d, Granville Park, London, England, SE13 7DX

Director09 September 2011Active
50d Granville Park, London, SE13 7DX

Director14 July 2003Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director08 July 2003Active

People with Significant Control

Mr Ashley John Stevens
Notified on:01 July 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:Great Britain
Address:50c, Granville Park, Lewisham, Great Britain, SE13 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Helen Myfanwy Rogers
Notified on:30 June 2016
Status:Active
Date of birth:September 1981
Nationality:British
Address:50 Granville Park, London, SE13 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John White
Notified on:30 June 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:50d, Granville Park, Lewisham, England, SE13 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-27Officers

Change person director company with change date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-01Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-30Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-12Officers

Change person director company with change date.

Download
2017-02-06Officers

Appoint person director company with name date.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Officers

Appoint person director company with name date.

Download
2015-07-16Officers

Termination director company with name termination date.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.