18 Granville Park Flat Management Co Limited LONDON


Founded in 1991, 18 Granville Park Flat Management, classified under reg no. 02642784 is an active company. Currently registered at 48 Brandram Road SE13 5RT, London the company has been in the business for thirty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Henrietta B. and William S.. In addition one secretary - Henrietta B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

18 Granville Park Flat Management Co Limited Address / Contact

Office Address 48 Brandram Road
Town London
Post code SE13 5RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02642784
Date of Incorporation Tue, 3rd Sep 1991
Industry Residents property management
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Henrietta B.

Position: Secretary

Appointed: 01 July 2013

Henrietta B.

Position: Director

Appointed: 03 June 2013

William S.

Position: Director

Appointed: 01 March 2009

Loraine M.

Position: Director

Appointed: 01 June 2013

Resigned: 21 May 2014

Jacqueline F.

Position: Director

Appointed: 19 August 2010

Resigned: 06 February 2011

Caroline A.

Position: Director

Appointed: 10 June 2010

Resigned: 15 July 2013

Andrew L.

Position: Secretary

Appointed: 21 December 2009

Resigned: 01 July 2013

Andrew L.

Position: Director

Appointed: 20 May 2008

Resigned: 01 June 2013

Jacqueline F.

Position: Secretary

Appointed: 18 March 2008

Resigned: 21 December 2009

Jacqueline F.

Position: Director

Appointed: 18 March 2008

Resigned: 21 December 2009

Michael S.

Position: Director

Appointed: 21 July 2005

Resigned: 19 March 2008

Claire S.

Position: Secretary

Appointed: 11 April 2005

Resigned: 19 March 2008

Michael S.

Position: Secretary

Appointed: 11 April 2005

Resigned: 18 March 2008

Maxine L.

Position: Director

Appointed: 23 July 2004

Resigned: 18 September 2006

Neil M.

Position: Director

Appointed: 01 July 1997

Resigned: 23 July 2004

Olivia T.

Position: Secretary

Appointed: 01 September 1996

Resigned: 11 April 2005

Valdemar P.

Position: Secretary

Appointed: 03 September 1991

Resigned: 31 August 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 September 1991

Resigned: 03 September 1991

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 September 1991

Resigned: 03 September 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1991

Resigned: 03 September 1991

Ricky H.

Position: Director

Appointed: 03 September 1991

Resigned: 01 July 1997

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Henrietta B. This PSC has 25-50% voting rights and has 25-50% shares.

Henrietta B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand784433
Current Assets1 3411 622
Debtors5571 189
Net Assets Liabilities2 5122 512
Other Debtors 551
Property Plant Equipment2 5082 508
Other
Accrued Liabilities7201 218
Average Number Employees During Period22
Creditors1 3371 618
Net Current Assets Liabilities44
Number Shares Issued Fully Paid44
Other Creditors617400
Par Value Share 1
Prepayments557638
Property Plant Equipment Gross Cost2 5082 508

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
Free Download (9 pages)

Company search

Advertisements