UKBizDB.co.uk

GRANMORE FLAT MANAGEMENT LIMITED

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

This company is commonly known as Granmore Flat Management Limited. The company was founded 33 years ago and was given the registration number 02603740. The firm's registered office is in DERBY. You can find them at 5 Prospect Place Millennium Way, Pride Park, Derby, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRANMORE FLAT MANAGEMENT LIMITED
Company Number:02603740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director27 October 2013Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director11 September 2014Active
Flat 3 Woodburn, 7 Daveylands, Wilmslow, SK9 2AG

Secretary30 May 1991Active
The Garden Flat Woodburn, 7 Daveylands, Wilmslow, SK9 2AG

Secretary07 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 April 1991Active
Flat 3 Woodburn, 7 Daveylands, Wilmslow, SK9 2AG

Director30 May 1991Active
The Garden Flat Woodburn, 7 Daveylands, Wilmslow,

Director05 March 2010Active
Flat 2 Woodburn, 7 Daveylands, Wilmslow, SK9 2AG

Director20 December 1992Active
Flat 2 Woodburn, Daveylands, Wilmslow, SK9 2AG

Director01 October 1994Active
The Garden Flat Woodburn, 7 Daveylands, Wilmslow, SK9 2AG

Director07 October 1999Active
Flat 3 Woodburn, 7 Daveylands, Wilmslow, SK9 2AG

Director12 July 1999Active
Flat 2 Woodburn, Wilmslow, SK9 2AG

Director15 June 1992Active
St Andrews House, 62, Bridge Street, Manchester, England, M3 3BW

Director06 February 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 April 1991Active

People with Significant Control

Line Berg
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:Norwegian
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Rachel Patricia Baker
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:5 Prospect Place, Millennium Way, Derby, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-06-06Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type dormant.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download
2019-05-01Officers

Change person director company with change date.

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Accounts

Accounts with accounts type dormant.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-05-02Officers

Change person director company with change date.

Download
2016-11-15Accounts

Accounts with accounts type dormant.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type dormant.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.