THE GRANARY RISE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7GU

Company number 02759351
Status Active
Incorporation Date 27 October 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20-22 WENLOCK ROAD, LONDON, N1 7GU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 no member list. The most likely internet sites of THE GRANARY RISE MANAGEMENT COMPANY LIMITED are www.thegranaryrisemanagementcompany.co.uk, and www.the-granary-rise-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Granary Rise Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02759351. The Granary Rise Management Company Limited has been working since 27 October 1992. The present status of the company is Active. The registered address of The Granary Rise Management Company Limited is 20 22 Wenlock Road London N1 7gu. . SIMS, Colin Douglas is a Secretary of the company. HIGGINS, Clive William is a Director of the company. PATEL, Hitesh is a Director of the company. REASON, Michael Paul is a Director of the company. ROBERSON, Tim Benjamin is a Director of the company. SIMS, Colin Douglas is a Director of the company. Secretary BURNAND, Robert George has been resigned. Secretary GOLDFIELD PROPERTIES LIMITED has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYLE, Gerard Peter has been resigned. Director BROWN, Alan Duke has been resigned. Director MONAGHAN, Mark John, Dr has been resigned. Director NEWMAN, Rodney Maurice has been resigned. Director SKINNER, Graeme John has been resigned. Director STOLL, Christine June has been resigned. Director WEST, Robert Nigel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SIMS, Colin Douglas
Appointed Date: 21 July 2011

Director
HIGGINS, Clive William
Appointed Date: 02 May 1996
78 years old

Director
PATEL, Hitesh
Appointed Date: 30 March 2011
62 years old

Director
REASON, Michael Paul
Appointed Date: 11 July 2001
80 years old

Director
ROBERSON, Tim Benjamin
Appointed Date: 11 May 2009
80 years old

Director
SIMS, Colin Douglas
Appointed Date: 23 March 2011
62 years old

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 03 September 1999
Appointed Date: 02 May 1996

Secretary
GOLDFIELD PROPERTIES LIMITED
Resigned: 21 July 2011
Appointed Date: 21 July 2005

Nominee Secretary
PITSEC LIMITED
Resigned: 02 May 1996
Appointed Date: 27 October 1992

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 20 July 2005
Appointed Date: 03 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 1992
Appointed Date: 27 October 1992

Director
BOYLE, Gerard Peter
Resigned: 02 May 1996
Appointed Date: 27 October 1992
76 years old

Director
BROWN, Alan Duke
Resigned: 05 April 1995
Appointed Date: 27 October 1992
65 years old

Director
MONAGHAN, Mark John, Dr
Resigned: 28 May 2011
Appointed Date: 21 November 1997
70 years old

Director
NEWMAN, Rodney Maurice
Resigned: 11 July 2009
Appointed Date: 02 May 1996
81 years old

Director
SKINNER, Graeme John
Resigned: 21 November 1997
Appointed Date: 02 May 1996
68 years old

Director
STOLL, Christine June
Resigned: 02 November 2005
Appointed Date: 02 November 1998
71 years old

Director
WEST, Robert Nigel
Resigned: 02 May 1996
Appointed Date: 01 May 1995
71 years old

THE GRANARY RISE MANAGEMENT COMPANY LIMITED Events

04 Nov 2016
Confirmation statement made on 30 October 2016 with updates
03 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Nov 2015
Annual return made up to 30 October 2015 no member list
01 Nov 2015
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 1 November 2015
18 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
18 Nov 1993
Annual return made up to 27/10/93
  • 363(288) ‐ Director's particulars changed

28 Jun 1993
Accounting reference date notified as 31/12

03 Dec 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Nov 1992
Secretary resigned

27 Oct 1992
Incorporation