UKBizDB.co.uk

GRANVILLE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Granville Property Management Limited. The company was founded 16 years ago and was given the registration number 06582204. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at Kingsridge House, 601 London Road, Westcliff-on-sea, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GRANVILLE PROPERTY MANAGEMENT LIMITED
Company Number:06582204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granville Hall, Hop Garden Lane, Woodham Walter, England, CM9 6LY

Secretary01 May 2008Active
Granville Hall, Hop Garden Lane, Woodham Walter, Maldon, England, CM9 6LP

Director08 June 2023Active
Granville Hall, Hop Garden Lane, Woodham Walter, England, CM9 6LY

Director01 May 2008Active
Granville Hall, Hop Garden Lane, Woodham Walter, Maldon, England, CM9 6LP

Director31 March 2023Active
Granville Hall, Hop Garden Lane, Woodham Walter, Maldon, England, CM9 6LP

Director31 March 2023Active
Granville Hall, Hop Garden Lane, Woodham Walter, Maldon, England, CM9 6LP

Director31 March 2023Active
6-8, Underwood Street, London, N1 7JQ

Secretary01 May 2008Active
6-8, Underwood Street, London, N1 7JQ

Director01 May 2008Active

People with Significant Control

Mrs Gemma Yvonne Firth
Notified on:15 September 2023
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Granville Hall, Hop Garden Lane, Woodham Walter, England, CM9 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Edward Firth
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Granville Hall, Hope Garden Lane, Woodham Walter, England, CM9 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-05-31Officers

Change person secretary company with change date.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.