UKBizDB.co.uk

GRANADA PROPERTIES

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

This company is commonly known as Granada Properties. The company was founded 63 years ago and was given the registration number 00686941. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GRANADA PROPERTIES
Company Number:00686941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1961
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director26 September 2016Active
24 Chicory Close, Reading, RG6 5GS

Secretary10 January 1995Active
137, Plimsoll Road, London, N4 2ED

Secretary03 December 2002Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary12 January 2001Active
31 Broomhill Road, Woodford Green, IG8 9HD

Secretary-Active
200 Grays Inn Road, London, WC1X 8HF

Corporate Secretary24 September 2007Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director15 May 2009Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director03 November 2008Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director15 May 2009Active
39 Springfield Road, St John's Wood, London, NW8 0QJ

Director-Active
Glenthorpe House, 27 Ridgmont Road, St Albans, AL1 3AG

Director04 October 2004Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director03 November 2008Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director17 August 2004Active
31 Broomhill Road, Woodford Green, IG8 9HD

Director03 November 2008Active
31 Broomhill Road, Woodford Green, IG8 9HD

Director-Active
200 Grays Inn Road, London, WC1X 8HF

Corporate Director24 September 2007Active
200 Grays Inn Road, London, WC1X 8HF

Corporate Director24 September 2007Active

People with Significant Control

Itv Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Address

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

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type dormant.

Download
2016-10-11Accounts

Accounts with accounts type dormant.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Officers

Termination director company with name termination date.

Download
2015-09-09Accounts

Accounts with accounts type dormant.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type dormant.

Download
2014-06-16Officers

Change person director company with change date.

Download
2013-10-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.