You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 Granville Park (lewisham) Limited LONDON


Founded in 1995, 64 Granville Park (lewisham), classified under reg no. 03012180 is an active company. Currently registered at Flat 2 64 Granville Park SE13 7DX, London the company has been in the business for 29 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has 2 directors, namely Robert H., Susannah G.. Of them, Susannah G. has been with the company the longest, being appointed on 9 February 2007 and Robert H. has been with the company for the least time - from 14 November 2021. At the moment 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.

64 Granville Park (lewisham) Limited Address / Contact

Office Address Flat 2 64 Granville Park
Office Address2 Lewisham
Town London
Post code SE13 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03012180
Date of Incorporation Fri, 20th Jan 1995
Industry Residents property management
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Robert H.

Position: Director

Appointed: 14 November 2021

Susannah G.

Position: Director

Appointed: 09 February 2007

Adam T.

Position: Secretary

Appointed: 10 September 2001

Resigned: 14 November 2021

Nicholas S.

Position: Secretary

Appointed: 01 October 2000

Resigned: 10 September 2001

Ravi S.

Position: Director

Appointed: 01 October 2000

Resigned: 08 February 2015

Terence A.

Position: Secretary

Appointed: 22 January 2000

Resigned: 01 October 2000

Terence A.

Position: Director

Appointed: 20 January 1995

Resigned: 01 October 2000

Adam T.

Position: Secretary

Appointed: 20 January 1995

Resigned: 22 January 2000

Adam T.

Position: Director

Appointed: 20 January 1995

Resigned: 14 November 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1995

Resigned: 20 January 1995

Nicholas S.

Position: Director

Appointed: 20 January 1995

Resigned: 10 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Current Assets37 67839 56718 751
Net Assets Liabilities37 67839 57718 751
Other
Average Number Employees During Period222
Net Current Assets Liabilities37 67839 57718 751
Total Assets Less Current Liabilities37 67839 57718 751

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-01-31
filed on: 21st, October 2023
Free Download (3 pages)

Company search

Advertisements