Granhams Court Flatowners Limited CAMBRIDGE


Founded in 1991, Granhams Court Flatowners, classified under reg no. 02647762 is an active company. Currently registered at 18 Mill Road CB1 2AD, Cambridge the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 30th September 2021.

The firm has 6 directors, namely Kathleen G., Pierre S. and Gwen J. and others. Of them, Elizabeth T. has been with the company the longest, being appointed on 23 September 1991 and Pierre S. has been with the company for the least time - from 16 June 2020. At the moment 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.

Granhams Court Flatowners Limited Address / Contact

Office Address 18 Mill Road
Town Cambridge
Post code CB1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02647762
Date of Incorporation Mon, 23rd Sep 1991
Industry Non-trading company
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Kathleen G.

Position: Director

Resigned:

Pierre S.

Position: Director

Appointed: 16 June 2020

Gwen J.

Position: Director

Appointed: 16 November 2018

Brian W.

Position: Director

Appointed: 31 August 2015

Judith D.

Position: Director

Appointed: 27 September 2001

Elizabeth T.

Position: Director

Appointed: 23 September 1991

Margaret E.

Position: Director

Resigned: 16 November 2018

Sally T.

Position: Director

Appointed: 29 April 2022

Resigned: 09 May 2022

Pierre S.

Position: Director

Appointed: 16 June 2020

Resigned: 16 June 2020

Miranda F.

Position: Secretary

Appointed: 01 September 2015

Resigned: 31 January 2021

David W.

Position: Director

Appointed: 31 December 2011

Resigned: 27 January 2023

Matthew G.

Position: Director

Appointed: 26 January 2006

Resigned: 20 August 2015

Clare Y.

Position: Director

Appointed: 23 July 2004

Resigned: 26 January 2006

Violet B.

Position: Director

Appointed: 23 September 1998

Resigned: 06 July 2001

Jean M.

Position: Director

Appointed: 10 December 1996

Resigned: 23 July 2004

Sally T.

Position: Director

Appointed: 10 December 1996

Resigned: 29 April 2022

Maureen D.

Position: Director

Appointed: 18 June 1993

Resigned: 15 June 2020

Ann G.

Position: Director

Appointed: 23 September 1992

Resigned: 14 December 2011

Kathleen G.

Position: Secretary

Appointed: 23 September 1992

Resigned: 01 September 2015

Elizabeth T.

Position: Director

Appointed: 23 September 1992

Resigned: 02 February 1993

Stanley B.

Position: Director

Appointed: 23 September 1992

Resigned: 05 February 1998

Elizabeth S.

Position: Director

Appointed: 23 September 1992

Resigned: 05 November 1996

Beatrice P.

Position: Director

Appointed: 23 September 1992

Resigned: 30 November 1995

Morgan T.

Position: Director

Appointed: 23 September 1992

Resigned: 10 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302023-03-31
Balance Sheet
Net Assets Liabilities4 0004 0004 0004 000
Other
Fixed Assets4 0004 0004 0004 000
Total Assets Less Current Liabilities4 0004 0004 0004 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search