UKBizDB.co.uk

GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Granby Village (manchester) Management Company Limited. The company was founded 33 years ago and was given the registration number 02561196. The firm's registered office is in MANCHESTER. You can find them at Boulton House 3rd Floor Rear Suite, Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED
Company Number:02561196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Boulton House 3rd Floor Rear Suite, Chorlton Street, Manchester, England, M1 3HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY

Corporate Secretary04 February 2021Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director04 March 2021Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director24 August 2009Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director01 December 2015Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director01 September 2014Active
Carvers Warehouse, Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Corporate Director04 September 2023Active
44 Velvet House, 60 Sackville Strret, Manchester, M1 3WE

Secretary18 December 1995Active
4 Woodridings, 35 The Firs Bowdon, Altrincham, WA14 2TF

Secretary18 November 1996Active
22 Ingleborough Way, Leyland, Preston, PR5 2ZR

Secretary-Active
15 Coventry Avenue, Stockport, SK3 0QS

Secretary24 November 1997Active
Apartment 18 2nd Floor, 55-57 Whitworth Street, Granby Village, M1 3NT

Director31 January 2005Active
Apartment 18 2nd Floor, 55-57 Whitworth Street, Granby Village, M1 3NT

Director18 December 1995Active
Apt 6 55-57 Whitworth Street, Manchester, M1 3NT

Director22 September 2003Active
Boulton House, 3rd Floor Rear Suite, Chorlton Street, Manchester, England, M1 3HY

Director19 January 2015Active
43 Delph Common Road, Aughton, Ormskirk, L39 5DN

Director-Active
31 Velvet House, Sackville Street, Manchester, M1 3WE

Director17 January 2000Active
44 Velvet House, 60 Sackville Strret, Manchester, M1 3WE

Director07 April 1993Active
Boulton House, 3rd Floor Rear Suite, Chorlton Street, Manchester, England, M1 3HY

Director18 November 2013Active
Apt 22 55-57 Whitworth Street, Manchester, M1 3NT

Director29 November 1999Active
35 Velvet Court, Granby Row, Manchester, M1 7AB

Director18 November 1996Active
13 Fownhope Avenue, Sale, Manchester, M33 4RD

Director20 March 1992Active
47 Bombay House, 59 Whitworth Street, Manchester, M1 3AB

Director19 May 2003Active
17 Velvet Court, Granby Row, Greater Manchester, M1 7AB

Director11 November 1997Active
4 Woodridings, 35 The Firs Bowdon, Altrincham, WA14 2TF

Director18 December 1995Active
15 Padston Drive, Alsager, ST7 2XY

Director01 April 1993Active
Imb 8b Kanfe Nesharim, Imb 8b Kanfe Nesharim, Jerusalem, Israel, 9546418

Director04 March 2021Active
75, Mosley Street, Manchester, England, M2 3HR

Director14 July 2008Active
46 Venice Court, Samuel Ogden Street, Manchester, M1 7AX

Director20 June 2001Active
30 Velvet House, 60 Sackville Street, Manchester, M1 3WE

Director24 June 2002Active
22 Ingleborough Way, Leyland, Preston, PR5 2ZR

Director-Active
1 White Oaks Drive, Northop Hall, Mold, CH7 6LL

Director-Active
27 Roaches Way, Hey Farm Est Mossley, Ashton Under Lyne, OL5 9DZ

Director14 June 2004Active
24 Chester Road, Halifax, HX3 6LS

Director22 November 2004Active
43 Velvet Court, Granby Row, Manchester, M1 7AB

Director07 April 1993Active
131 St Margarets Road, Stanstead Abbotts, Ware, SG12 8ER

Director20 March 1992Active

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 (7 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Appoint corporate director company with name date.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-01-04Address

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

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download
2021-02-04Officers

Appoint corporate secretary company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.