55 Grandison started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09299645. The 55 Grandison company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 55 Grandison Road. Postal code: SW11 6LT.
At the moment there are 2 directors in the the firm, namely Gergely K. and Christopher C.. In addition one secretary - Christopher C. - is with the company. As of 13 July 2025, there were 2 ex directors - Katie A., Katherine M. and others listed below. There were no ex secretaries.
Office Address | 55 Grandison Road |
Town | London |
Post code | SW11 6LT |
Country of origin | United Kingdom |
Registration Number | 09299645 |
Date of Incorporation | Thu, 6th Nov 2014 |
Industry | Residents property management |
End of financial Year | 30th November |
Company age | 11 years old |
Account next due date | Sat, 31st Aug 2024 (316 days after) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Mon, 20th Nov 2023 (2023-11-20) |
Last confirmation statement dated | Sun, 6th Nov 2022 |
Position: Director
Appointed: 20 November 2020
Position: Secretary
Appointed: 06 November 2018
Position: Director
Appointed: 06 November 2014
The list of PSCs who own or control the company is made up of 8 names. As we found, there is Ildiko K. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Gergely K. This PSC and has 25-50% voting rights. Then there is Christopher C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Ildiko K.
Notified on | 20 November 2020 |
Nature of control: |
25-50% voting rights |
Gergely K.
Notified on | 20 November 2020 |
Nature of control: |
25-50% voting rights |
Christopher C.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jillian C.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Katie A.
Notified on | 11 May 2018 |
Ceased on | 20 November 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Aaron A.
Notified on | 11 May 2018 |
Ceased on | 20 November 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jasmine M.
Notified on | 6 April 2016 |
Ceased on | 11 May 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Katherine M.
Notified on | 6 April 2016 |
Ceased on | 11 May 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2015-11-30 | 2022-11-30 | 2023-11-30 |
Balance Sheet | |||
Current Assets | 14 884 | 14 884 | |
Net Assets Liabilities | 14 884 | 14 884 | |
Tangible Fixed Assets | 14 884 | ||
Other | |||
Creditors | 14 884 | 14 884 | |
Fixed Assets | 14 884 | 14 884 | 14 884 |
Net Current Assets Liabilities | -14 884 | 14 884 | |
Total Assets Less Current Liabilities | 14 884 | 14 884 | |
Creditors Due Within One Year | 14 884 | ||
Tangible Fixed Assets Additions | 14 884 | ||
Tangible Fixed Assets Cost Or Valuation | 14 884 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 11th November 2024 filed on: 11th, November 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy