This company is commonly known as Granville Place Properties Limited. The company was founded 22 years ago and was given the registration number 04216427. The firm's registered office is in THE HYDE. You can find them at C/o Blr Property Management, Limited Hyde House, The Hyde, London. This company's SIC code is 98000 - Residents property management.
Name | : | GRANVILLE PLACE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04216427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Blr Property Management, Limited Hyde House, The Hyde, London, NW9 6LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LH | Corporate Secretary | 09 February 2005 | Active |
34, Granville Place, North Finchley, London, N12 0AX | Director | 04 March 2009 | Active |
60 Granville Place, High Road, London, England, N12 0AX | Director | 05 October 2020 | Active |
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 07 February 2022 | Active |
72 Granville Place, High Road, London, N12 0AX | Secretary | 04 December 2003 | Active |
47 Granville Place, London, N12 0AX | Secretary | 24 February 2004 | Active |
10 Granville Place, London, N12 0AU | Secretary | 14 May 2001 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Secretary | 14 May 2001 | Active |
49a Granville Place, High Road, London, N12 0AX | Director | 13 December 2006 | Active |
70 Granville Place, London, N12 0AX | Director | 30 January 2005 | Active |
54 Granville Place, High Road, London, N12 0AX | Director | 25 September 2007 | Active |
54 Friary Road, London, N12 9PB | Director | 02 September 2005 | Active |
72 Granville Place, High Road, London, N12 0AX | Director | 14 May 2001 | Active |
77, Chandos Avenue, London, England, N20 9EG | Director | 10 July 2015 | Active |
54 Friary Road, London, N12 9PB | Director | 02 September 2005 | Active |
22 Baxendale, Whetstone, London, N20 0EG | Director | 19 July 2005 | Active |
22 Baxendale, Whetstone, London, N20 0EG | Director | 14 May 2001 | Active |
22 Baxendale, London, N20 0EG | Director | 19 November 2003 | Active |
66 Granville Place, High Road, North Finchley, London, England, N12 0AX | Director | 01 January 2016 | Active |
47 Granville Place, London, N12 0AX | Director | 24 February 2004 | Active |
44 Granville Place High Road, Finchley, London, N12 0AX | Director | 24 February 2004 | Active |
23 Granville Place, Finchley, N12 0AU | Director | 24 February 2004 | Active |
47, Granville Palce, High Road Finchley, London, N12 0AX | Director | 29 July 2008 | Active |
10, High Road, London, England, N12 0AU | Director | 15 May 2020 | Active |
66 Granville Place, High Road, London, N12 0AX | Director | 09 November 2006 | Active |
22 Granville Place, London, N12 0AU | Director | 02 May 2006 | Active |
53, High Road, London, England, N12 0AX | Director | 12 June 2017 | Active |
Flat 72 Granville Place, High Road, North Finchley, London, United Kingdom, N12 0AX | Director | 26 August 2011 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 14 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-12-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-11 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.