GRANVILLE HOUSE RESIDENTS'ASSOCIATION LIMITED

GRANVILLE HOUSE RESIDENTS'ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGRANVILLE HOUSE RESIDENTS'ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00990181
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRANVILLE HOUSE RESIDENTS'ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GRANVILLE HOUSE RESIDENTS'ASSOCIATION LIMITED located?

    Registered Office Address
    Hill Place 55a High Street
    Wimbledon
    SW19 5BA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRANVILLE HOUSE RESIDENTS'ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for GRANVILLE HOUSE RESIDENTS'ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for GRANVILLE HOUSE RESIDENTS'ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 212 Copse Hill London SW20 0SP England to Hill Place 55a High Street Wimbledon London SW19 5BA on Jun 30, 2025

    1 pagesAD01

    Micro company accounts made up to Jul 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on Jun 04, 2022

    1 pagesAD01

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Appointment of Mr Ivan Romano as a director on Apr 25, 2022

    2 pagesAP01

    Appointment of Mr Mark Raymond Williams as a director on Jan 05, 2022

    2 pagesAP01

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Appointment of Sally Lucas as a director on Mar 16, 2021

    2 pagesAP01

    Termination of appointment of Anne Mcshane as a director on Mar 09, 2021

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2020

    2 pagesAA

    Micro company accounts made up to Jul 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    2 pagesAA

    Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to 42 Wimbledon Hill Road London SW19 7PA on Jan 15, 2018

    1 pagesAD01

    Termination of appointment of Prime Management (Ps) Limited as a secretary on Dec 18, 2017

    1 pagesTM02

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Who are the officers of GRANVILLE HOUSE RESIDENTS'ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCAS, Sally
    55a High Street
    Wimbledon
    SW19 5BA London
    Hill Place
    England
    Director
    55a High Street
    Wimbledon
    SW19 5BA London
    Hill Place
    England
    EnglandBritishRetired280901040001
    PHILLIPS, Lucy Anne
    55a High Street
    Wimbledon
    SW19 5BA London
    Hill Place
    England
    Director
    55a High Street
    Wimbledon
    SW19 5BA London
    Hill Place
    England
    EnglandBritishUnknown210147920001
    ROMANO, Ivan
    55a High Street
    Wimbledon
    SW19 5BA London
    Hill Place
    England
    Director
    55a High Street
    Wimbledon
    SW19 5BA London
    Hill Place
    England
    United KingdomItalianBar Manager203611550001
    WILLIAMS, Mark Raymond
    Sispara Gardens
    SW18 1LQ London
    34
    England
    Director
    Sispara Gardens
    SW18 1LQ London
    34
    England
    EnglandBritishSelf Employed Property Consultant35269240002
    FERGUSON, Terence John
    Flat 1 Brecon House
    Granville Road
    SW18 5TA London
    Secretary
    Flat 1 Brecon House
    Granville Road
    SW18 5TA London
    BritishTaxi Driver164854070001
    GOODCHILD, Rosemary Helen
    Flat 4 Brecon House
    28 Granville Road
    SW18 5TA London
    Secretary
    Flat 4 Brecon House
    28 Granville Road
    SW18 5TA London
    British29484960001
    WISE, John Howard
    9 Raleigh Court
    Lymer Avenue Dulwich Wood Park
    SE19 1LS London
    Secretary
    9 Raleigh Court
    Lymer Avenue Dulwich Wood Park
    SE19 1LS London
    BritishSurveyor27916360002
    BELLS COMMERCIAL LTD
    Golding House
    138 Plough Road
    SW11 2AA London
    Secretary
    Golding House
    138 Plough Road
    SW11 2AA London
    102411020001
    COUGHLAN EVANS LTD
    4 St Marks Place
    Wimbledon
    SW19 7ND London
    Secretary
    4 St Marks Place
    Wimbledon
    SW19 7ND London
    116183700002
    JPW PROPERTY MANAGEMENT LIMITED
    65 Whytecliffe Road South
    CR8 2AZ Purley
    Folio House
    Surrey
    England
    Secretary
    65 Whytecliffe Road South
    CR8 2AZ Purley
    Folio House
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number675633
    130953830004
    PRIME MANAGEMENT (PS) LIMITED
    Chantry Lane
    BR2 9QL Bromley
    19a
    England
    Secretary
    Chantry Lane
    BR2 9QL Bromley
    19a
    England
    Identification TypeEuropean Economic Area
    Registration Number08226965
    208374340001
    EPPS, Jonathan Thomas
    6 Brecon House
    Granville Road
    SW18 5TA London
    Director
    6 Brecon House
    Granville Road
    SW18 5TA London
    BritishSocial Worker64450170001
    FERGUSON, Terence John
    Flat 1 Brecon House
    Granville Road
    SW18 5TA London
    Director
    Flat 1 Brecon House
    Granville Road
    SW18 5TA London
    United KingdomBritishTaxi Driver164854070001
    GOODCHILD, Rosemary Helen
    Flat 4 Brecon House
    28 Granville Road
    SW18 5TA London
    Director
    Flat 4 Brecon House
    28 Granville Road
    SW18 5TA London
    BritishRetired29484960001
    HARKIN, Mary
    13 Brecon House
    Granville Road
    SW18 5TA London
    Director
    13 Brecon House
    Granville Road
    SW18 5TA London
    BritishRetired School Teacher47914630001
    HUNTER, Lesley Ann
    3 Brecon House
    Granville Road
    SW18 5TA London
    Director
    3 Brecon House
    Granville Road
    SW18 5TA London
    United KingdomBritishNurse47914700001
    JONES, Adrian Christopher
    Flat 6 Brecon House
    28 Granville Road
    SW18 5TA London
    Director
    Flat 6 Brecon House
    28 Granville Road
    SW18 5TA London
    BritishCredit Controller29484980001
    JONES, Alun Clayton
    14 Brecon House
    Granville Road
    SW18 5TA London
    Director
    14 Brecon House
    Granville Road
    SW18 5TA London
    BritishRetired Bank Manager47914590001
    MCSHANE, Anne
    Wimbledon Hill Road
    SW19 7PA London
    42
    England
    Director
    Wimbledon Hill Road
    SW19 7PA London
    42
    England
    EnglandBritishUnknown64450150001
    MCSHANE, Anne
    1 Brecon House
    Granville Road
    SW18 5TA London
    Director
    1 Brecon House
    Granville Road
    SW18 5TA London
    EnglandBritishBarrister64450150001
    NAG, Arindam
    28 Granville Road
    SW18 5TA London
    Flat 13 Brecon House
    Director
    28 Granville Road
    SW18 5TA London
    Flat 13 Brecon House
    United KingdomBritishColumnist132674210001
    RICHES, Peter
    Flat 11 Brecon House
    SW18 5TA London
    Director
    Flat 11 Brecon House
    SW18 5TA London
    BritishPolice Officer29484970001
    ROMANO, Ivan
    Chantry Lane
    BR2 9QL Bromley
    19a
    England
    Director
    Chantry Lane
    BR2 9QL Bromley
    19a
    England
    United KingdomItalianUnknown203611550001
    WALTERS, Evaline Patricia
    Flat 12 Brecon House
    Southfields
    SW18 5TA London
    Director
    Flat 12 Brecon House
    Southfields
    SW18 5TA London
    BritishJournalist107282970001

    What are the latest statements on persons with significant control for GRANVILLE HOUSE RESIDENTS'ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0