UKBizDB.co.uk

72 GRANVILLE PARK RTM COMPANY LIMITED

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

This company is commonly known as 72 Granville Park Rtm Company Limited. The company was founded 11 years ago and was given the registration number 08353658. The firm's registered office is in ROMSEY. You can find them at Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:72 GRANVILLE PARK RTM COMPANY LIMITED
Company Number:08353658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, England, SO51 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72a, Granville Park, Lewisham, London, United Kingdom, SE13 7DX

Secretary09 January 2013Active
72a, Granville Park, London, United Kingdom, SE13 7DX

Director09 January 2013Active
72c, Granville Park, Lewisham, London, United Kingdom, SE13 7DX

Director09 January 2013Active
72c, Granville Park, Lewisham, London, United Kingdom, SE13 7DX

Director09 January 2013Active
72a, Granville Park, Lewisham, London, United Kingdom, SE13 7DX

Director09 January 2013Active
72a Granville Park, London, England, SE13 7DX

Director31 October 2013Active
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE

Corporate Director09 January 2013Active
One Carey Lane, Canonbury Management, London, England, EC2V 8AE

Corporate Director01 February 2017Active
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE

Corporate Director09 January 2013Active

People with Significant Control

Alice N/A Caldwell
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:72a Granville Park, London, England, SE13 7DX
Nature of control:
  • Voting rights 25 to 50 percent
Kathryn N/A Spicer
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:72a Granville Park, London, England, SE13 7DX
Nature of control:
  • Voting rights 25 to 50 percent
Clayton Paul De N/A Mamiel
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:72a Granville Park, London, England, SE13 7DX
Nature of control:
  • Voting rights 25 to 50 percent
Sam N/A Funai
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:72a Granville Park, London, England, SE13 7DX
Nature of control:
  • Voting rights 25 to 50 percent
Clare Rebecca N/A Stirzaker
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:72a Granville Park, London, England, SE13 7DX
Nature of control:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Change account reference date company previous shortened.

Download
2021-01-29Accounts

Change account reference date company previous shortened.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-02-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Appoint corporate director company with name date.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.