You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65 Granville Park Freehold Limited


Founded in 2005, 65 Granville Park Freehold, classified under reg no. 05654790 is an active company. Currently registered at 65 Granville Park SE13 7DW, the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Andrew J., Paul M. and Michelle K. and others. In addition one secretary - Paul M. - is with the company. Currently 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.

65 Granville Park Freehold Limited Address / Contact

Office Address 65 Granville Park
Office Address2 London
Town
Post code SE13 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05654790
Date of Incorporation Thu, 15th Dec 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Andrew J.

Position: Director

Appointed: 28 June 2019

Paul M.

Position: Secretary

Appointed: 24 July 2018

Paul M.

Position: Director

Appointed: 26 March 2018

Michelle K.

Position: Director

Appointed: 15 March 2014

Jeffrey L.

Position: Director

Appointed: 29 September 2006

Ceinwen G.

Position: Director

Appointed: 30 September 2010

Resigned: 28 June 2019

Maria P.

Position: Director

Appointed: 01 January 2010

Resigned: 14 March 2014

Jeffrey L.

Position: Secretary

Appointed: 29 September 2006

Resigned: 24 July 2018

Benjamin G.

Position: Secretary

Appointed: 15 December 2005

Resigned: 29 September 2006

Stl Directors Ltd

Position: Director

Appointed: 15 December 2005

Resigned: 15 December 2005

Rena H.

Position: Director

Appointed: 15 December 2005

Resigned: 26 March 2018

Stl Secretaries Ltd

Position: Secretary

Appointed: 15 December 2005

Resigned: 15 December 2005

Benjamin G.

Position: Director

Appointed: 15 December 2005

Resigned: 29 September 2006

Richard K.

Position: Director

Appointed: 15 December 2005

Resigned: 30 September 2010

Ana P.

Position: Director

Appointed: 15 December 2005

Resigned: 15 August 2009

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Jeffrey L. The abovementioned PSC has significiant influence or control over the company,.

Jeffrey L.

Notified on 6 April 2016
Ceased on 28 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets1 7371 962
Other
Creditors1 4691 443
Net Current Assets Liabilities268519
Total Assets Less Current Liabilities268519

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 6th, September 2023
Free Download (5 pages)

Company search

Advertisements