GRANVILLE ESTATE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5SE

Company number 06714490
Status Active
Incorporation Date 3 October 2008
Company Type Private Limited Company
Address CARRINGTON HOUSE, 126-130 REGENT STREET, LONDON, ENGLAND, W1B 5SE
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 twenty-seven events have happened. The last three records are Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GRANVILLE ESTATE MANAGEMENT LIMITED are www.granvilleestatemanagement.co.uk, and www.granville-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Granville Estate Management Limited is a Private Limited Company. The company registration number is 06714490. Granville Estate Management Limited has been working since 03 October 2008. The present status of the company is Active. The registered address of Granville Estate Management Limited is Carrington House 126 130 Regent Street London England W1b 5se. . NESBITT, John Oliver is a Director of the company. O'FLYNN, Michael Joseph is a Director of the company. Secretary BARRY, Thomas Anthony has been resigned. Director BARRY, Thomas Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
NESBITT, John Oliver
Appointed Date: 03 October 2008
64 years old

Director
O'FLYNN, Michael Joseph
Appointed Date: 21 November 2014
68 years old

Resigned Directors

Secretary
BARRY, Thomas Anthony
Resigned: 21 November 2014
Appointed Date: 03 October 2008

Director
BARRY, Thomas Anthony
Resigned: 21 November 2014
Appointed Date: 03 October 2008
52 years old

Persons With Significant Control

Tiger Granville Road Limited
Notified on: 3 October 2016
Nature of control: Ownership of voting rights - 75% or more

GRANVILLE ESTATE MANAGEMENT LIMITED Events

15 Feb 2017
Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017
31 Oct 2016
Confirmation statement made on 3 October 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 706

18 Sep 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 17 more events
18 Feb 2010
Annual return made up to 3 October 2009 with full list of shareholders
02 Feb 2010
First Gazette notice for compulsory strike-off
09 Mar 2009
Nc inc already adjusted 17/02/09
09 Mar 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name

03 Oct 2008
Incorporation