UKBizDB.co.uk

GRANVILLE PLACE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LH

Corporate Secretary09 February 2005Active
34, Granville Place, North Finchley, London, N12 0AX

Director04 March 2009Active
60 Granville Place, High Road, London, England, N12 0AX

Director05 October 2020Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director07 February 2022Active
72 Granville Place, High Road, London, N12 0AX

Secretary04 December 2003Active
47 Granville Place, London, N12 0AX

Secretary24 February 2004Active
10 Granville Place, London, N12 0AU

Secretary14 May 2001Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary14 May 2001Active
49a Granville Place, High Road, London, N12 0AX

Director13 December 2006Active
70 Granville Place, London, N12 0AX

Director30 January 2005Active
54 Granville Place, High Road, London, N12 0AX

Director25 September 2007Active
54 Friary Road, London, N12 9PB

Director02 September 2005Active
72 Granville Place, High Road, London, N12 0AX

Director14 May 2001Active
77, Chandos Avenue, London, England, N20 9EG

Director10 July 2015Active
54 Friary Road, London, N12 9PB

Director02 September 2005Active
22 Baxendale, Whetstone, London, N20 0EG

Director19 July 2005Active
22 Baxendale, Whetstone, London, N20 0EG

Director14 May 2001Active
22 Baxendale, London, N20 0EG

Director19 November 2003Active
66 Granville Place, High Road, North Finchley, London, England, N12 0AX

Director01 January 2016Active
47 Granville Place, London, N12 0AX

Director24 February 2004Active
44 Granville Place High Road, Finchley, London, N12 0AX

Director24 February 2004Active
23 Granville Place, Finchley, N12 0AU

Director24 February 2004Active
47, Granville Palce, High Road Finchley, London, N12 0AX

Director29 July 2008Active
10, High Road, London, England, N12 0AU

Director15 May 2020Active
66 Granville Place, High Road, London, N12 0AX

Director09 November 2006Active
22 Granville Place, London, N12 0AU

Director02 May 2006Active
53, High Road, London, England, N12 0AX

Director12 June 2017Active
Flat 72 Granville Place, High Road, North Finchley, London, United Kingdom, N12 0AX

Director26 August 2011Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director14 May 2001Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-12-28Address

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

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-11Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.