UKBizDB.co.uk

GRANVILLE TRUSTEES LIMITED

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

This company is commonly known as Granville Trustees Limited. The company was founded 39 years ago and was given the registration number 01909977. The firm's registered office is in LONDON. You can find them at Finsbury Circus House, 15 Finsbury Circus, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GRANVILLE TRUSTEES LIMITED
Company Number:01909977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Finsbury Circus House, 15 Finsbury Circus, London, EC2M 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary29 October 2010Active
Finsbury Circus House, 15 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director30 June 2016Active
Finsbury Circus House, 15 Finsbury Circus, London, EC2M 7EB

Director04 July 2016Active
777, East Wisconsin Avenue, Milwaukee, United States, 53202

Director30 June 2016Active
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, CM6 2EE

Secretary-Active
Mint House, 77 Mansell Street, London, E1 8AF

Corporate Secretary31 December 1996Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary30 March 2006Active
Finsbury Circus House, 15 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director31 December 2001Active
17 Larpent Avenue, Putney, London, SW15 6UP

Director01 January 2001Active
Mint House, 77 Mansell Street, London, United Kingdom, E1 8AF

Director13 April 2011Active
19 Hillcrest, Winchmore Hill, London, N21 1AT

Director31 December 2005Active
15 Scarsdale Villas, London, W8 6PT

Director03 September 1996Active
38 Thurleigh Road, London, SW12 8UD

Director01 February 2001Active
37 Jameson Street, London, W8 7SH

Director-Active
777, East Wisconsin Avenue, 27th Floor, Milwaukee, Usa, 53202

Director28 August 2008Active
Mint House, 77 Mansell Street, London, United Kingdom, E1 8AF

Director31 December 2001Active
1 Hillsleigh Road, London, W8 7LE

Director-Active
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, CM6 2EE

Director03 September 1996Active
58 Brodrick Road, London, SW17 7DY

Director05 June 2000Active
Mint House, 77 Mansell Street, London, United Kingdom, E1 8AF

Director02 March 2009Active
39, Grove Park Gardens, London, W4 3RY

Director03 April 1995Active

People with Significant Control

Enco Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Finsbury Circus House, 15 Finsbury Circus, London, United Kingdom, EC2M 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Robert W. Baird Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Finsbury Circus House, 15 Finsbury Circus, London, United Kingdom, EC2M 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-08-15Address

Change sail address company with old address new address.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-07-27Officers

Change corporate secretary company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-02-06Officers

Change person director company with change date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Resolution

Resolution.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-08-14Address

Change sail address company with old address new address.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-01-22Officers

Change person director company with change date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.