GRANVILLE ROAD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | GRANVILLE ROAD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02062510 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRANVILLE ROAD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GRANVILLE ROAD MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Chequers House 162 High Street SG1 3LL Stevenage England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANVILLE ROAD MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GRANVILLE ROAD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for GRANVILLE ROAD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Termination of appointment of Sheilesh Saggar as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Harvard Davis as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Register inspection address has been changed from Chequers House 162 High Street Stevenage SG1 3LL England to Chequers House 162 High Street Stevenage SG1 3LL | 1 pages | AD02 | ||
Register inspection address has been changed from 106 High Street Stevenage SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL | 1 pages | AD02 | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Alan Rutty as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Sheilesh Saggar on Apr 29, 2020 | 2 pages | CH01 | ||
Termination of appointment of Christopher Leigh Cox as a director on Feb 17, 2020 | 1 pages | TM01 | ||
Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019 | 1 pages | CH04 | ||
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on Oct 21, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Mr Paul Denis Smith as a director on Mar 20, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Who are the officers of GRANVILLE ROAD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RED BRICK COMPANY SECRETARIES LIMITED | Secretary | 162 High Street SG1 3LL Stevenage Chequers House Hertfordshire England |
| 147184490001 | ||||||||||
| RANDALL, Joseph William | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 226238230001 | |||||||||
| RUTTY, Richard Alan | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 317943100001 | |||||||||
| SMITH, Paul Denis | Director | 162 High Street SG1 3LL Stevenage Chequers House England | United Kingdom | British | 256765760001 | |||||||||
| COX, Christopher Leigh | Secretary | 27 Peakes Place Granville Road AL1 5AY St. Albans Hertfordshire | British | 69374340001 | ||||||||||
| GRAY, Robert James | Secretary | Bishops Court 17a The Broadway AL9 5HZ Hatfield Hertfordshire | Other | 60442910002 | ||||||||||
| SPRINGETT, Simon | Secretary | 8 Peakes Place Granville Road AL1 5AY St. Albans Hertfordshire | British | 65709030001 | ||||||||||
| TURNER, Robert Norman | Secretary | 10 Peakes Place Granville Road AL1 5AY St. Albans Hertfordshire | British | 72271960001 | ||||||||||
| HERTS PROPERTY MANAGEMENT LTD | Secretary | The Broadway AL9 5HZ Hatfield 17a Hertfordshire England |
| 171750700001 | ||||||||||
| ADDISON, Daniel Joseph | Director | High Street SG1 3DW Stevenage 106 Hertfordshire | England | British | 209072110001 | |||||||||
| ANTHONY, Ian Christopher | Director | 36 Peakes Place Granville Road AL1 5AY St Albans Hertfordshire | British | 40547120001 | ||||||||||
| AUSTIN, Andrew Kenneth | Director | 17 Peakes Place Granville Road AL1 5AY St. Albans Hertfordshire | British | 69469730001 | ||||||||||
| BARLOW, Robin David | Director | 31 Peakes Place Granville Road AL1 5AY St Albans Hertfordshire | British | 35302100003 | ||||||||||
| BONDU, Dominique Yves Marie Dichel | Director | 24 Peakes Place AL1 5AY St Albans Hertfordshire | French | 58965010001 | ||||||||||
| COX, Christopher Leigh | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 69374340001 | |||||||||
| DAVIS, Stephen Harvard | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 77817170001 | |||||||||
| DAVIS, Stephen Harvard | Director | 16 Peakes Place Granville Road AL1 5AY St. Albans Hertfordshire | England | British | 77817170001 | |||||||||
| DUPLAIN, Nicole Georgette Marie | Director | 38 Peakes Place Granville Road AL1 5AY St Albans Hertfordshire | British | 45388520001 | ||||||||||
| FINLAY, Laurence Patrick | Director | 7 Helena Close Hadley Wood EN4 0JA Barnet Hertfordshire | England | British | 40547150001 | |||||||||
| FULLER, Paul Graham | Director | 26 Peakes Place AL1 5AY St Albans Hertfordshire | British | 30303560001 | ||||||||||
| JACKSON, Marie Bernadette | Director | 7 Peakes Place AL1 5AY St Albans Hertfordshire | British | 30303570001 | ||||||||||
| LONDON, Roger Philip | Director | 35 Peakes Place AL1 5AY St Albans Hertfordshire | England | British | 37249390001 | |||||||||
| MARSH, Rupert Christopher | Director | 13 Peakes Place AL1 5AY St Albans Hertfordshire | British | 30303580002 | ||||||||||
| MATHEWS, Patricia Dorothy | Director | High Street SG1 3DW Stevenage 106 Hertfordshire England | England | British | 164121720001 | |||||||||
| SAGGAR, Sheilesh | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 9881570003 | |||||||||
| SIMMONS, Matthew Howard | Director | 24 Peakes Place AL1 5AY St. Albans Hertfordshire | British | 77839160001 | ||||||||||
| SPRINGETT, Simon | Director | 8 Peakes Place Granville Road AL1 5AY St. Albans Hertfordshire | British | 65709030001 | ||||||||||
| SWEENEY, Catherine Jane | Director | Bishops Court 17a The Broadway AL9 5HZ Old Hatfield Hertfordshire | England | British | 164400290001 | |||||||||
| TURNER, Robert Norman | Director | 10 Peakes Place Granville Road AL1 5AY St. Albans Hertfordshire | British | 72271960001 |
What are the latest statements on persons with significant control for GRANVILLE ROAD MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 31, 2016 | The 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