GRANBY HOUSE MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 6SE

Company number 04678645
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 88 WENALLT ROAD, RHIWBINA, CARDIFF, CF14 6SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 3 ; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of GRANBY HOUSE MANAGEMENT COMPANY LIMITED are www.granbyhousemanagementcompany.co.uk, and www.granby-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Cardiff Queen Street Rail Station is 4 miles; to Cardiff Central Rail Station is 4.2 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granby House Management Company Limited is a Private Limited Company. The company registration number is 04678645. Granby House Management Company Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Granby House Management Company Limited is 88 Wenallt Road Rhiwbina Cardiff Cf14 6se. . GRIFFITHS, Rhys Tomas is a Secretary of the company. GATEHOUSE, Elen Llewelyn is a Director of the company. GRIFFITHS, Rhys Tomas is a Director of the company. LEWIS, Caroline Elizabeth is a Director of the company. Secretary DAVIES, Joanne Elizabeth has been resigned. Secretary STROUD, Christopher Phillip Llewellyn has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DAVIES, Joanne Elizabeth has been resigned. Director JACOBSON, Caroline Jane has been resigned. Director JACOBSON, Howard Robert has been resigned. Director STROUD, Michael Stuart has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIFFITHS, Rhys Tomas
Appointed Date: 07 October 2005

Director
GATEHOUSE, Elen Llewelyn
Appointed Date: 02 October 2014
58 years old

Director
GRIFFITHS, Rhys Tomas
Appointed Date: 07 October 2005
45 years old

Director
LEWIS, Caroline Elizabeth
Appointed Date: 02 October 2014
55 years old

Resigned Directors

Secretary
DAVIES, Joanne Elizabeth
Resigned: 07 October 2005
Appointed Date: 08 October 2003

Secretary
STROUD, Christopher Phillip Llewellyn
Resigned: 26 August 2003
Appointed Date: 26 February 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Director
DAVIES, Joanne Elizabeth
Resigned: 07 October 2005
Appointed Date: 08 October 2003
47 years old

Director
JACOBSON, Caroline Jane
Resigned: 02 October 2014
Appointed Date: 26 February 2003
64 years old

Director
JACOBSON, Howard Robert
Resigned: 02 October 2014
Appointed Date: 26 August 2003
70 years old

Director
STROUD, Michael Stuart
Resigned: 26 August 2003
Appointed Date: 26 February 2003
62 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

GRANBY HOUSE MANAGEMENT COMPANY LIMITED Events

30 Nov 2016
Accounts for a dormant company made up to 28 February 2016
12 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3

30 Nov 2015
Accounts for a dormant company made up to 28 February 2015
17 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3

27 Nov 2014
Accounts for a dormant company made up to 28 February 2014
...
... and 42 more events
25 Mar 2003
Secretary resigned
18 Mar 2003
New director appointed
18 Mar 2003
New secretary appointed
18 Mar 2003
Registered office changed on 18/03/03 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL
26 Feb 2003
Incorporation