This company is commonly known as Granville House Residents'association Limited. The company was founded 53 years ago and was given the registration number 00990181. The firm's registered office is in LONDON. You can find them at 42 Wimbledon Hill Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | GRANVILLE HOUSE RESIDENTS'ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00990181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1970 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Wimbledon Hill Road, London, England, SW19 7PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
212, Copse Hill, London, England, SW20 0SP | Director | 16 March 2021 | Active |
212, Copse Hill, London, England, SW20 0SP | Director | 12 July 2016 | Active |
212, Copse Hill, London, England, SW20 0SP | Director | 25 April 2022 | Active |
34, Sispara Gardens, London, England, SW18 1LQ | Director | 05 January 2022 | Active |
4 St Marks Place, Wimbledon, London, SW19 7ND | Secretary | 01 April 2006 | Active |
Flat 1 Brecon House, Granville Road, London, SW18 5TA | Secretary | 01 August 1999 | Active |
Flat 4 Brecon House, 28 Granville Road, London, SW18 5TA | Secretary | 24 January 1996 | Active |
9 Raleigh Court, Lymer Avenue Dulwich Wood Park, London, SE19 1LS | Secretary | - | Active |
Golding House, 138 Plough Road, London, SW11 2AA | Corporate Secretary | 09 October 1999 | Active |
Folio House, 65 Whytecliffe Road South, Purley, England, CR8 2AZ | Corporate Secretary | 24 September 2007 | Active |
19a, Chantry Lane, Bromley, England, BR2 9QL | Corporate Secretary | 17 August 2016 | Active |
6 Brecon House, Granville Road, London, SW18 5TA | Director | 15 May 1999 | Active |
Flat 1 Brecon House, Granville Road, London, SW18 5TA | Director | 08 May 1998 | Active |
Flat 4 Brecon House, 28 Granville Road, London, SW18 5TA | Director | - | Active |
13 Brecon House, Granville Road, London, SW18 5TA | Director | 25 April 1996 | Active |
3 Brecon House, Granville Road, London, SW18 5TA | Director | 25 April 1996 | Active |
Flat 6 Brecon House, 28 Granville Road, London, SW18 5TA | Director | - | Active |
14 Brecon House, Granville Road, London, SW18 5TA | Director | 25 April 1996 | Active |
42, Wimbledon Hill Road, London, England, SW19 7PA | Director | 20 April 2016 | Active |
1 Brecon House, Granville Road, London, SW18 5TA | Director | 15 May 1999 | Active |
Flat 13 Brecon House, 28 Granville Road, London, SW18 5TA | Director | 21 March 2008 | Active |
Flat 11 Brecon House, London, SW18 5TA | Director | - | Active |
19a, Chantry Lane, Bromley, England, BR2 9QL | Director | 01 October 2015 | Active |
Flat 12 Brecon House, Southfields, London, SW18 5TA | Director | 01 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-01-15 | Officers | Termination secretary company with name termination date. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-04 | Officers | Termination director company with name termination date. | Download |
2016-09-04 | Address | Change registered office address company with date old address new address. | Download |
2016-08-19 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.