UKBizDB.co.uk

GRANVILLE COURT MANAGEMENT LIMITED

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

This company is commonly known as Granville Court Management Limited. The company was founded 25 years ago and was given the registration number 03743864. The firm's registered office is in AYLESBURY. You can find them at 4b Granville Place, , Aylesbury, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRANVILLE COURT MANAGEMENT LIMITED
Company Number:03743864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4b Granville Place, Aylesbury, Buckinghamshire, HP20 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161, Langley Road, Slough, England, SL3 7EA

Secretary06 November 2023Active
161, Langley Road, Slough, England, SL3 7EA

Secretary01 April 2014Active
4b, Granville Place, Aylesbury, England, HP20 2JS

Director05 January 2024Active
161, Langley Road, Slough, England, SL3 7AE

Director24 April 2016Active
4, Granville Place, Aylesbury, England, HP20 2JS

Director01 January 2023Active
Flat 14, 14-16 Hilltop Court, Alexandra Road, London, England, NW8 0DR

Secretary05 October 2007Active
8-10 Temple Street, Aylesbury, HP20 2RQ

Secretary07 April 1999Active
The Flat, 12a Bourbon Street, Aylesbury, HP20 2RR

Secretary20 March 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 March 1999Active
Costelles, Bridge Road, Burseldon, United Kingdom,

Director11 May 2000Active
4b, Granville Place, Aylesbury, England, HP20 2JS

Director05 October 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 March 1999Active
Temple House Temple Square, Aylesbury, HP20 2QH

Director07 April 1999Active
161, Langley Road, Slough, England, SL3 7EA

Director26 October 2012Active
4b Granville Place, Aylesbury, HP20 2JS

Director11 May 2000Active

People with Significant Control

Mr Dhiraj Dutta
Notified on:29 November 2023
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:161, Langley Road, Slough, England, SL3 7EA
Nature of control:
  • Right to appoint and remove directors
Mr Mathew Anthony Whitmore
Notified on:30 June 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:161, Langley Road, Slough, England, SL3 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 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
2024-04-01Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-17Capital

Capital allotment shares.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Address

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

Download
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-04-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-31Officers

Change person director company with change date.

Download
2021-01-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-01Accounts

Accounts with accounts type micro entity.

Download
2019-02-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.