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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72a, Granville Park, Lewisham, London, United Kingdom, SE13 7DX | Secretary | 09 January 2013 | Active |
72a, Granville Park, London, United Kingdom, SE13 7DX | Director | 09 January 2013 | Active |
72c, Granville Park, Lewisham, London, United Kingdom, SE13 7DX | Director | 09 January 2013 | Active |
72c, Granville Park, Lewisham, London, United Kingdom, SE13 7DX | Director | 09 January 2013 | Active |
72a, Granville Park, Lewisham, London, United Kingdom, SE13 7DX | Director | 09 January 2013 | Active |
72a Granville Park, London, England, SE13 7DX | Director | 31 October 2013 | Active |
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE | Corporate Director | 09 January 2013 | Active |
One Carey Lane, Canonbury Management, London, England, EC2V 8AE | Corporate Director | 01 February 2017 | Active |
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE | Corporate Director | 09 January 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Officers | Appoint corporate director company with name date. | Download |
2016-09-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.