GRANTHAM COURT (ACTON) MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 6LH

Company number 03867608
Status Active
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address HYDE HOUSE, THE HYDE, LONDON, NW9 6LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 25 June 2016; Confirmation statement made on 28 October 2016 with updates; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 50 . The most likely internet sites of GRANTHAM COURT (ACTON) MANAGEMENT LIMITED are www.granthamcourtactonmanagement.co.uk, and www.grantham-court-acton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Grantham Court Acton Management Limited is a Private Limited Company. The company registration number is 03867608. Grantham Court Acton Management Limited has been working since 28 October 1999. The present status of the company is Active. The registered address of Grantham Court Acton Management Limited is Hyde House The Hyde London Nw9 6lh. . PAGE REGISTRARS LIMITED is a Secretary of the company. JACKSON, Claire is a Director of the company. Secretary GLIBBERY, Rebecca Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary WILLMOTTS (EALING) LIMITED has been resigned. Director BROOK, Nicholas Anthony has been resigned. Director BRYCE, Colin has been resigned. Director GLIBBERY, Emma has been resigned. Director GLIBBERY, Rebecca Louise has been resigned. Director KARAMERTZANIS, Panagiotis, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SKOURLI, Maria has been resigned. Director STOTT, Caroline, Dr has been resigned. Director TEUTEN, Richard Ian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PAGE REGISTRARS LIMITED
Appointed Date: 01 September 2005

Director
JACKSON, Claire
Appointed Date: 28 October 2004
56 years old

Resigned Directors

Secretary
GLIBBERY, Rebecca Louise
Resigned: 16 June 2000
Appointed Date: 28 October 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Secretary
WILLMOTTS (EALING) LIMITED
Resigned: 01 September 2005
Appointed Date: 16 June 2000

Director
BROOK, Nicholas Anthony
Resigned: 18 October 2004
Appointed Date: 16 June 2000
63 years old

Director
BRYCE, Colin
Resigned: 19 October 2000
Appointed Date: 15 November 1999
51 years old

Director
GLIBBERY, Emma
Resigned: 16 August 2004
Appointed Date: 15 November 1999
50 years old

Director
GLIBBERY, Rebecca Louise
Resigned: 16 August 2004
Appointed Date: 12 June 2000
52 years old

Director
KARAMERTZANIS, Panagiotis, Dr
Resigned: 27 October 2004
Appointed Date: 01 March 2004
49 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Director
SKOURLI, Maria
Resigned: 27 October 2004
Appointed Date: 01 March 2004
50 years old

Director
STOTT, Caroline, Dr
Resigned: 18 October 2004
Appointed Date: 16 June 2000
60 years old

Director
TEUTEN, Richard Ian
Resigned: 01 October 2000
Appointed Date: 28 October 1999
67 years old

GRANTHAM COURT (ACTON) MANAGEMENT LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 25 June 2016
23 Nov 2016
Confirmation statement made on 28 October 2016 with updates
25 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50

04 Nov 2015
Total exemption small company accounts made up to 25 June 2015
17 Dec 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50

...
... and 69 more events
08 Dec 1999
Registered office changed on 08/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Dec 1999
Director resigned
08 Dec 1999
Secretary resigned
03 Dec 1999
Particulars of mortgage/charge
28 Oct 1999
Incorporation

GRANTHAM COURT (ACTON) MANAGEMENT LIMITED Charges

22 November 1999
Legal charge
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Phyllis Trading Limited
Description: F/H property grantham court 17/19 friars place lane acton…