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.
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 | : |
|
Registered Address | : | 4b Granville Place, Aylesbury, Buckinghamshire, HP20 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
161, Langley Road, Slough, England, SL3 7EA | Secretary | 06 November 2023 | Active |
161, Langley Road, Slough, England, SL3 7EA | Secretary | 01 April 2014 | Active |
4b, Granville Place, Aylesbury, England, HP20 2JS | Director | 05 January 2024 | Active |
161, Langley Road, Slough, England, SL3 7AE | Director | 24 April 2016 | Active |
4, Granville Place, Aylesbury, England, HP20 2JS | Director | 01 January 2023 | Active |
Flat 14, 14-16 Hilltop Court, Alexandra Road, London, England, NW8 0DR | Secretary | 05 October 2007 | Active |
8-10 Temple Street, Aylesbury, HP20 2RQ | Secretary | 07 April 1999 | Active |
The Flat, 12a Bourbon Street, Aylesbury, HP20 2RR | Secretary | 20 March 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 March 1999 | Active |
Costelles, Bridge Road, Burseldon, United Kingdom, | Director | 11 May 2000 | Active |
4b, Granville Place, Aylesbury, England, HP20 2JS | Director | 05 October 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 March 1999 | Active |
Temple House Temple Square, Aylesbury, HP20 2QH | Director | 07 April 1999 | Active |
161, Langley Road, Slough, England, SL3 7EA | Director | 26 October 2012 | Active |
4b Granville Place, Aylesbury, HP20 2JS | Director | 11 May 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-17 | Capital | Capital allotment shares. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Officers | Appoint person secretary company with name date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-31 | Officers | Change person director company with change date. | Download |
2021-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.