18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE13 5RT

Company number 02642784
Status Active
Incorporation Date 3 September 1991
Company Type Private Limited Company
Address 48 BRANDRAM ROAD, LONDON, SE13 5RT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 4 . The most likely internet sites of 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED are www.18granvilleparkflatmanagementco.co.uk, and www.18-granville-park-flat-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Bickley Rail Station is 4.5 miles; to Barbican Rail Station is 6 miles; to Barking Rail Station is 6.5 miles; to Battersea Park Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.18 Granville Park Flat Management Co Limited is a Private Limited Company. The company registration number is 02642784. 18 Granville Park Flat Management Co Limited has been working since 03 September 1991. The present status of the company is Active. The registered address of 18 Granville Park Flat Management Co Limited is 48 Brandram Road London Se13 5rt. . BRAUND, Henrietta Katherine is a Secretary of the company. BRAUND, Henrietta Katherine is a Director of the company. STEWART, William Hunter is a Director of the company. Secretary FRENCH, Jacqueline Barbara has been resigned. Secretary LAIRD, Andrew has been resigned. Secretary PARADISE, Valdemar has been resigned. Secretary SPICELEY, Claire Louise has been resigned. Secretary SPICELEY, Michael Gerald has been resigned. Secretary THORNE, Olivia has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ATTREED, Caroline Louise has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FRENCH, Jacqueline Barbara has been resigned. Director FRENCH, Jacqueline Barbara has been resigned. Director HARRIS, Ricky has been resigned. Director LAIRD, Andrew Gordon has been resigned. Director LANGFORD HOLT, Maxine has been resigned. Director MEEHAN, Neil Daniel has been resigned. Director MUDAN, Loraine Marilyn has been resigned. Director SPICELEY, Michael Gerald has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRAUND, Henrietta Katherine
Appointed Date: 01 July 2013

Director
BRAUND, Henrietta Katherine
Appointed Date: 03 June 2013
62 years old

Director
STEWART, William Hunter
Appointed Date: 01 March 2009
48 years old

Resigned Directors

Secretary
FRENCH, Jacqueline Barbara
Resigned: 21 December 2009
Appointed Date: 18 March 2008

Secretary
LAIRD, Andrew
Resigned: 01 July 2013
Appointed Date: 21 December 2009

Secretary
PARADISE, Valdemar
Resigned: 31 August 1996
Appointed Date: 03 September 1991

Secretary
SPICELEY, Claire Louise
Resigned: 19 March 2008
Appointed Date: 11 April 2005

Secretary
SPICELEY, Michael Gerald
Resigned: 18 March 2008
Appointed Date: 11 April 2005

Secretary
THORNE, Olivia
Resigned: 11 April 2005
Appointed Date: 01 September 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 September 1991
Appointed Date: 03 September 1991

Director
ATTREED, Caroline Louise
Resigned: 15 July 2013
Appointed Date: 10 June 2010
45 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 September 1991
Appointed Date: 03 September 1991
35 years old

Director
FRENCH, Jacqueline Barbara
Resigned: 06 February 2011
Appointed Date: 19 August 2010
51 years old

Director
FRENCH, Jacqueline Barbara
Resigned: 21 December 2009
Appointed Date: 18 March 2008
51 years old

Director
HARRIS, Ricky
Resigned: 01 July 1997
Appointed Date: 03 September 1991
66 years old

Director
LAIRD, Andrew Gordon
Resigned: 01 June 2013
Appointed Date: 20 May 2008
48 years old

Director
LANGFORD HOLT, Maxine
Resigned: 18 September 2006
Appointed Date: 23 July 2004
89 years old

Director
MEEHAN, Neil Daniel
Resigned: 23 July 2004
Appointed Date: 01 July 1997
55 years old

Director
MUDAN, Loraine Marilyn
Resigned: 21 May 2014
Appointed Date: 01 June 2013
64 years old

Director
SPICELEY, Michael Gerald
Resigned: 19 March 2008
Appointed Date: 21 July 2005
47 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 September 1991
Appointed Date: 03 September 1991

Persons With Significant Control

Mrs Henrietta Katherine Braund
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED Events

10 Sep 2016
Confirmation statement made on 3 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
10 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4

...
... and 79 more events
18 May 1992
Accounting reference date notified as 30/09

23 Oct 1991
Secretary resigned;new secretary appointed;director resigned

23 Oct 1991
Registered office changed on 23/10/91 from: 110 whitchurch road cardiff CF4 3LY

23 Oct 1991
Director resigned;new director appointed

03 Sep 1991
Incorporation