This company is commonly known as 87/89 Granville Park Residents Association Limited. The company was founded 32 years ago and was given the registration number 02688759. The firm's registered office is in BEAUMONT. You can find them at Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | 87/89 GRANVILLE PARK RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02688759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England, CO16 0AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Flaxmans Farm, Felbrigg Road, Roughton, Norwich, England, NR11 8PA | Director | 09 February 2010 | Active |
13 The Shaw, Tunbridge Wells, TN2 5BD | Director | 19 November 2000 | Active |
Flat C 87-89 Granville Park, London, SE13 7DW | Secretary | 27 July 1999 | Active |
Flat C 87-89 Granville Park, London, SE13 7DW | Secretary | 18 February 1992 | Active |
94, Vanbrugh Park, London, United Kingdom, SE3 7AL | Secretary | 09 February 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 18 February 1992 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Corporate Secretary | 09 December 2019 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 18 February 1992 | Active |
87/89, Flat D, 87/89 Granville Park, London, United Kingdom, SE13 7DW | Director | 07 July 2014 | Active |
87-89 Granville Park, London, SE13 7DW | Director | 18 February 1992 | Active |
Flat D 87-89 Granville Park, London, SE13 7DW | Director | 18 February 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 18 February 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Gazette | Gazette filings brought up to date. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-03 | Gazette | Gazette filings brought up to date. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.