ONE GRANVILLE PARK LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 7GB
Company number 04270559
Status Active
Incorporation Date 15 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ONE GRANVILLE PARK LIMITED are www.onegranvillepark.co.uk, and www.one-granville-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Bures Rail Station is 5.1 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.One Granville Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04270559. One Granville Park Limited has been working since 15 August 2001. The present status of the company is Active. The registered address of One Granville Park Limited is C 0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk Co10 7gb. . BLOCK MANAGEMANT UK LIMITED is a Secretary of the company. DA COSTA, Richard Charles is a Director of the company. HIGGINSON, Margaret is a Director of the company. MCADAM, Michael, Dr is a Director of the company. Secretary BUNTING, Jennifer has been resigned. Secretary FORMAGGI, Maxine Susan has been resigned. Secretary ACORN ESTATE MANAGEMENT has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Christopher John has been resigned. Director BARTLETT, Alan Alfred John has been resigned. Director CRAFTER, Leigh Robert has been resigned. Director DA COSTA, Richard Charles has been resigned. Director HARRIS, Peter Francis John has been resigned. Director NORDGREN, Alf has been resigned. Director NORDGREN, Alf has been resigned. Director SAMANI, Jiten Ramniklal has been resigned. Director SCHOLL, Michael Akira has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLOCK MANAGEMANT UK LIMITED
Appointed Date: 01 October 2011

Director
DA COSTA, Richard Charles
Appointed Date: 13 October 2011
64 years old

Director
HIGGINSON, Margaret
Appointed Date: 27 September 2013
74 years old

Director
MCADAM, Michael, Dr
Appointed Date: 25 July 2013
77 years old

Resigned Directors

Secretary
BUNTING, Jennifer
Resigned: 01 September 2005
Appointed Date: 01 March 2002

Secretary
FORMAGGI, Maxine Susan
Resigned: 22 February 2002
Appointed Date: 15 August 2001

Secretary
ACORN ESTATE MANAGEMENT
Resigned: 01 September 2011
Appointed Date: 01 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 August 2001
Appointed Date: 15 August 2001

Director
BAKER, Christopher John
Resigned: 06 June 2011
Appointed Date: 02 July 2009
57 years old

Director
BARTLETT, Alan Alfred John
Resigned: 23 January 2013
Appointed Date: 09 August 2006
77 years old

Director
CRAFTER, Leigh Robert
Resigned: 01 August 2005
Appointed Date: 15 August 2001
57 years old

Director
DA COSTA, Richard Charles
Resigned: 01 January 2012
Appointed Date: 08 August 2011
64 years old

Director
HARRIS, Peter Francis John
Resigned: 09 August 2006
Appointed Date: 19 March 2003
74 years old

Director
NORDGREN, Alf
Resigned: 02 July 2009
Appointed Date: 04 September 2008
64 years old

Director
NORDGREN, Alf
Resigned: 06 August 2008
Appointed Date: 15 August 2005
64 years old

Director
SAMANI, Jiten Ramniklal
Resigned: 22 December 2003
Appointed Date: 15 August 2001
55 years old

Director
SCHOLL, Michael Akira
Resigned: 04 September 2012
Appointed Date: 12 July 2005
56 years old

ONE GRANVILLE PARK LIMITED Events

07 Feb 2017
Micro company accounts made up to 31 December 2016
10 Oct 2016
Confirmation statement made on 25 September 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Amended accounts for a dormant company made up to 31 December 2014
09 Feb 2016
Amended accounts for a dormant company made up to 31 December 2013
...
... and 68 more events
05 Apr 2002
Registered office changed on 05/04/02 from: 1C aberdeen terrace blackheath london SE3 0QX
05 Apr 2002
New secretary appointed
05 Apr 2002
Secretary resigned
21 Aug 2001
Secretary resigned
15 Aug 2001
Incorporation