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.
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 | : |
|
Registered Address | : | Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granville Hall, Hop Garden Lane, Woodham Walter, England, CM9 6LY | Secretary | 01 May 2008 | Active |
Granville Hall, Hop Garden Lane, Woodham Walter, Maldon, England, CM9 6LP | Director | 08 June 2023 | Active |
Granville Hall, Hop Garden Lane, Woodham Walter, England, CM9 6LY | Director | 01 May 2008 | Active |
Granville Hall, Hop Garden Lane, Woodham Walter, Maldon, England, CM9 6LP | Director | 31 March 2023 | Active |
Granville Hall, Hop Garden Lane, Woodham Walter, Maldon, England, CM9 6LP | Director | 31 March 2023 | Active |
Granville Hall, Hop Garden Lane, Woodham Walter, Maldon, England, CM9 6LP | Director | 31 March 2023 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 01 May 2008 | Active |
6-8, Underwood Street, London, N1 7JQ | Director | 01 May 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Officers | Change person director company with change date. | Download |
2018-05-31 | Officers | Change person secretary company with change date. | Download |
2018-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.