This company is commonly known as Granville Place Freehold Limited. The company was founded 16 years ago and was given the registration number 06370385. The firm's registered office is in BARNET. You can find them at 141 High Street, , Barnet, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GRANVILLE PLACE FREEHOLD LIMITED |
---|---|---|
Company Number | : | 06370385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 141 High Street, Barnet, Hertfordshire, United Kingdom, EN5 5UZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thirlmere, 27 Woodlands Road, Bushey, United Kingdom, WD23 2LS | Director | 09 April 2014 | Active |
76, Avondale Avenue, Finchley, London, United Kingdom, N12 8EN | Director | 09 April 2014 | Active |
53, Highwood Avenue, Finchley, London, United Kingdom, N12 8QL | Director | 09 April 2014 | Active |
53, Highwood Avenue, Finchley, N12 8QL | Secretary | 13 September 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 September 2007 | Active |
91 Granville Place, High Road, North Finchley, London, United Kingdom, N12 0AY | Director | 09 April 2014 | Active |
6 Pyecombe Corner, Woodside Park, London, N12 7AJ | Director | 13 September 2007 | Active |
89 Granville Place, High Road, North Finchley, London, United Kingdom, N12 0AY | Director | 09 April 2014 | Active |
89 Granville Place, High Road Finchley, London, N12 0AY | Director | 13 September 2007 | Active |
93, Granville Place, High Road, London, England, N12 0AY | Director | 29 October 2013 | Active |
102 Granville Place, High Road Finchley, London, N12 0AY | Director | 13 September 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 13 September 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 September 2007 | Active |
Mr Robert Thomas Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 91 Granville Place, High Road, London, United Kingdom, N12 0AY |
Nature of control | : |
|
Mr Antonio Petrucci | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Highwood Avenue, Finchley, London, United Kingdom, N12 8QL |
Nature of control | : |
|
Mr Mohanlal Ramji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89 Granville Place High Road, North Finchley, London, United Kingdom, N12 0AY |
Nature of control | : |
|
Ms Doreen Clapper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thirlmere 27 Woodlands Road, Hertfordshire, Bushey, United Kingdom, WD23 2LS |
Nature of control | : |
|
Dr Harsh Gulati | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76 Avondale Avenue, Finchely, London, United Kingdom, N12 8EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.