UKBizDB.co.uk

GRANDEDEN PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Grandeden Property Management Limited. The company was founded 22 years ago and was given the registration number 04297833. The firm's registered office is in LONDON. You can find them at Basement Flat C, 59, Cadogan Square, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRANDEDEN PROPERTY MANAGEMENT LIMITED
Company Number:04297833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2001
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Basement Flat C, 59, Cadogan Square, London, England, SW1X 0HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Victoria Square, St Albans, United Kingdom, AL1 3TF

Director08 July 2019Active
32, Philbeach Gardens, London, England, SW5 9EB

Director08 July 2019Active
4, Victoria Square, St Albans, United Kingdom, AL1 3TF

Director03 December 2009Active
4, Victoria Square, St Albans, United Kingdom, AL1 3TF

Director04 February 2010Active
4, Victoria Square, St Albans, United Kingdom, AL1 3TF

Director08 February 2018Active
Basement Flat C, 59, Cadogan Square, London, England, SW1X 0HZ

Director20 September 2023Active
Basement Flat C, 59, Cadogan Square, London, England, SW1X 0HZ

Secretary22 March 2018Active
6, Babmaes Street, London, England, SW1Y 6HD

Secretary08 October 2001Active
Venture House, 27-29 Glasshouse Street, London, United Kingdom, W1B 5DF

Corporate Secretary25 October 2014Active
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Corporate Secretary22 September 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 October 2001Active
150 Buckingham Palace Road, London, SW1W 9TR

Director03 December 2009Active
2nd Floor East Flat, 59 Cadogan Square, London, SW1X 0HZ

Director27 April 2004Active
Basement Flat C, 59, Cadogan Square, London, England, SW1X 0HZ

Director14 May 2018Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director08 May 2014Active
Basement Flat C, 59, Cadogan Square, London, England, SW1X 0HZ

Director19 February 2017Active
Flat 1, 59 Cadogan Square, London, SW1X 0HZ

Director08 October 2001Active
4, Victoria Square, St Albans, United Kingdom, AL1 3TF

Director16 September 2004Active
4, Victoria Square, St Albans, United Kingdom, AL1 3TF

Director03 December 2009Active
150 Buckingham Palace Road, London, SW1W 9TR

Director02 April 2010Active
8 Old Leys, Hatfield, AL10 8LR

Director08 October 2001Active
Stadte 22, 9460, Vaduz, Liechtenstein,

Corporate Director15 June 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 October 2001Active
One, Jubilee Street, Brighton, England, BN1 1GE

Corporate Director26 October 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 October 2001Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Address

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

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2018-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Address

Change sail address company with old address new address.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.