Grantham Court (acton) Management Limited LONDON


Founded in 1999, Grantham Court (acton) Management, classified under reg no. 03867608 is an active company. Currently registered at Page Registrars Ltd Hyde House NW9 6LH, London the company has been in the business for 25 years. Its financial year was closed on Tue, 25th Jun and its latest financial statement was filed on Saturday 25th June 2022.

The company has 2 directors, namely James N., Paul A.. Of them, James N., Paul A. have been with the company the longest, being appointed on 7 December 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rebecca G. who worked with the the company until 16 June 2000.

Grantham Court (acton) Management Limited Address / Contact

Office Address Page Registrars Ltd Hyde House
Office Address2 The Hyde
Town London
Post code NW9 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03867608
Date of Incorporation Thu, 28th Oct 1999
Industry Residents property management
End of financial Year 25th June
Company age 25 years old
Account next due date Mon, 25th Mar 2024 (32 days after)
Account last made up date Sat, 25th Jun 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

James N.

Position: Director

Appointed: 07 December 2022

Paul A.

Position: Director

Appointed: 07 December 2022

Page Registrars Limited

Position: Corporate Secretary

Appointed: 01 September 2005

John G.

Position: Director

Appointed: 28 November 2022

Resigned: 06 December 2022

Claire J.

Position: Director

Appointed: 28 October 2004

Resigned: 28 November 2022

Maria S.

Position: Director

Appointed: 01 March 2004

Resigned: 27 October 2004

Panagiotis K.

Position: Director

Appointed: 01 March 2004

Resigned: 27 October 2004

Nicholas B.

Position: Director

Appointed: 16 June 2000

Resigned: 18 October 2004

Willmotts (ealing) Limited

Position: Corporate Secretary

Appointed: 16 June 2000

Resigned: 01 September 2005

Caroline S.

Position: Director

Appointed: 16 June 2000

Resigned: 18 October 2004

Rebecca G.

Position: Director

Appointed: 12 June 2000

Resigned: 16 August 2004

Emma G.

Position: Director

Appointed: 15 November 1999

Resigned: 16 August 2004

Colin B.

Position: Director

Appointed: 15 November 1999

Resigned: 19 October 2000

Rebecca G.

Position: Secretary

Appointed: 28 October 1999

Resigned: 16 June 2000

London Law Services Limited

Position: Nominee Director

Appointed: 28 October 1999

Resigned: 28 October 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1999

Resigned: 28 October 1999

Richard T.

Position: Director

Appointed: 28 October 1999

Resigned: 01 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-252018-06-252019-06-252020-06-252021-06-252022-06-252023-06-25
Balance Sheet
Cash Bank On Hand3 24210 40818 3551 4171 0422 131931
Current Assets6 19914 08920 2061 4171 0422 151951
Debtors2 9573 6811 851  2020
Net Assets Liabilities3 55211 314501 465775-488-488
Other Debtors2 9023 4671 851  2020
Property Plant Equipment   10 44010 44011
Other
Additions Other Than Through Business Combinations Property Plant Equipment   10 440   
Administrative Expenses13 34517 325     
Comprehensive Income Expense9807 762     
Corporation Tax Payable   332332  
Creditors2 6472 7755 80310 39210 7072 6401 440
Disposals Property Plant Equipment     10 439 
Gross Profit Loss14 32525 076     
Interest Income On Cash Cash Equivalents 11     
Net Current Assets Liabilities3 55211 31414 403-8 975-9 665-489-489
Operating Profit Loss9807 751     
Other Creditors2 6392 6803 33710 06010 3752 6401 440
Other Interest Receivable Similar Income Finance Income 11     
Profit Loss9807 762     
Profit Loss On Ordinary Activities Before Tax9807 762     
Property Plant Equipment Gross Cost   10 44010 44011
Total Assets Less Current Liabilities3 55211 314501 465775-488-488
Trade Creditors Trade Payables8952 466    
Trade Debtors Trade Receivables55214     
Turnover Revenue14 32525 076     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Total exemption full accounts record for the accounting period up to Saturday 25th June 2022
filed on: 20th, March 2023
Free Download (6 pages)

Company search