55 Granville Park Limited


Founded in 1987, 55 Granville Park, classified under reg no. 02205878 is an active company. Currently registered at 55 Granville Park SE13 7DW, the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Jade T., Marie-Lucienne L. and Keith S. and others. Of them, David B. has been with the company the longest, being appointed on 30 June 1991 and Jade T. has been with the company for the least time - from 19 December 2023. As of 20 April 2024, there were 10 ex directors - Barry R., Patrick K. and others listed below. There were no ex secretaries.

55 Granville Park Limited Address / Contact

Office Address 55 Granville Park
Office Address2 London
Town
Post code SE13 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02205878
Date of Incorporation Wed, 16th Dec 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

David B.

Position: Secretary

Resigned:

Jade T.

Position: Director

Appointed: 19 December 2023

Marie-Lucienne L.

Position: Director

Appointed: 02 September 2016

Keith S.

Position: Director

Appointed: 22 May 2003

David B.

Position: Director

Appointed: 30 June 1991

Barry R.

Position: Director

Appointed: 23 June 2011

Resigned: 02 September 2016

Patrick K.

Position: Director

Appointed: 26 August 2004

Resigned: 23 June 2011

Parag P.

Position: Director

Appointed: 26 March 2002

Resigned: 19 December 2023

Michael G.

Position: Director

Appointed: 31 October 1997

Resigned: 26 March 2002

Simon P.

Position: Director

Appointed: 29 August 1997

Resigned: 22 May 2003

Michelle P.

Position: Director

Appointed: 19 August 1994

Resigned: 31 October 1997

Stephen A.

Position: Director

Appointed: 30 March 1992

Resigned: 29 August 1997

Olivier G.

Position: Director

Appointed: 30 June 1991

Resigned: 19 August 1994

Julia Q.

Position: Director

Appointed: 30 June 1991

Resigned: 30 March 1992

James W.

Position: Director

Appointed: 30 June 1991

Resigned: 26 August 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 6674 134 4 525562
Current Assets2 7674 2345 7564 525812
Debtors100100 100250
Net Assets Liabilities3 0054 4724 7194 8873 495
Property Plant Equipment2 6832 683 2 6832 683
Other
Creditors2 4452 4453 8202 421 
Creditors Free-text Comment 2 445   
Fixed Assets2 6832 6832 6832 6832 683
Net Current Assets Liabilities3221 7892 0362 204812
Property Plant Equipment Gross Cost2 6832 683 2 6832 683
Total Assets Less Current Liabilities3 0054 4724 7194 8873 495
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  100100 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, December 2022
Free Download (3 pages)

Company search

Advertisements