You are here: bizstats.co.uk > a-z index > 4 list > 49 list

49/65 Granville Road Residents Society Limited LONDON


49/65 Granville Road Residents Society started in year 1969 as Private Limited Company with registration number 00963523. The 49/65 Granville Road Residents Society company has been functioning successfully for 55 years now and its status is active. The firm's office is based in London at Unit 2 Vogans Mill Wharf. Postal code: SE1 2BZ.

The company has one director. Alistair C., appointed on 13 October 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

49/65 Granville Road Residents Society Limited Address / Contact

Office Address Unit 2 Vogans Mill Wharf
Office Address2 Mill Street
Town London
Post code SE1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00963523
Date of Incorporation Wed, 8th Oct 1969
Industry Residents property management
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alistair C.

Position: Director

Appointed: 13 October 2020

Jennings & Barrett

Position: Corporate Secretary

Appointed: 18 April 2002

Carmela F.

Position: Director

Appointed: 14 October 2020

Resigned: 24 October 2022

Rachel S.

Position: Director

Appointed: 12 February 2019

Resigned: 31 December 2019

Melinda L.

Position: Director

Appointed: 22 March 2016

Resigned: 21 February 2020

Raymond A.

Position: Director

Appointed: 28 April 2000

Resigned: 07 January 2018

Royston S.

Position: Director

Appointed: 09 October 1998

Resigned: 06 November 2020

Ellen D.

Position: Director

Appointed: 18 April 1996

Resigned: 28 August 1998

Isabel L.

Position: Secretary

Appointed: 18 April 1996

Resigned: 18 April 2002

Susan L.

Position: Secretary

Appointed: 18 April 1996

Resigned: 18 April 2002

Graham K.

Position: Director

Appointed: 19 December 1994

Resigned: 31 March 1998

Andrew O.

Position: Director

Appointed: 14 October 1994

Resigned: 28 April 2000

Jane L.

Position: Director

Appointed: 31 December 1992

Resigned: 06 August 1999

Mollie C.

Position: Director

Appointed: 31 December 1992

Resigned: 29 July 1994

Julia Y.

Position: Secretary

Appointed: 31 December 1992

Resigned: 18 April 1996

Ronald F.

Position: Director

Appointed: 31 December 1992

Resigned: 19 December 1994

Pamela H.

Position: Director

Appointed: 31 December 1992

Resigned: 27 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 9014 398     
Balance Sheet
Current Assets4 7224 18310 36411 22613 36810 79414 363
Net Assets Liabilities 4 3985 8407 64012 55112 393 
Net Assets Liabilities Including Pension Asset Liability3 9014 398     
Reserves/Capital
Shareholder Funds3 9014 398     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 8594 5914 5551 5031 1701 449
Net Current Assets Liabilities4 7225 25710 43112 19514 05413 56322 505
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 074679696862 7698 142
Total Assets Less Current Liabilities4 7225 25710 43112 19514 05413 56322 505
Accruals Deferred Income821859     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, March 2023
Free Download (3 pages)

Company search