Grantley Place (esher) Management Company Limited HAMPTON HILL


Founded in 2000, Grantley Place (esher) Management Company, classified under reg no. 03963674 is an active company. Currently registered at Central House TW12 1NS, Hampton Hill the company has been in the business for 24 years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

The company has 6 directors, namely Howard W., David W. and Alistair G. and others. Of them, Edward T. has been with the company the longest, being appointed on 9 October 2006 and Howard W. has been with the company for the least time - from 21 August 2017. Currently 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.

Grantley Place (esher) Management Company Limited Address / Contact

Office Address Central House
Office Address2 124 High Street
Town Hampton Hill
Post code TW12 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03963674
Date of Incorporation Tue, 4th Apr 2000
Industry Residents property management
End of financial Year 30th April
Company age 24 years old
Account next due date Fri, 31st Jan 2025 (308 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Howard W.

Position: Director

Appointed: 21 August 2017

David W.

Position: Director

Appointed: 16 February 2017

Alistair G.

Position: Director

Appointed: 08 December 2015

Rui F.

Position: Director

Appointed: 05 March 2014

Bjorn R.

Position: Director

Appointed: 05 October 2010

Edward T.

Position: Director

Appointed: 09 October 2006

Russell C.

Position: Director

Appointed: 22 December 2009

Resigned: 06 November 2015

John F.

Position: Director

Appointed: 03 August 2007

Resigned: 20 September 2010

Marcus L.

Position: Secretary

Appointed: 12 October 2006

Resigned: 08 August 2011

Boris A.

Position: Director

Appointed: 31 March 2004

Resigned: 03 August 2007

Peter M.

Position: Director

Appointed: 24 February 2004

Resigned: 24 March 2016

Peter H.

Position: Director

Appointed: 19 May 2001

Resigned: 31 March 2004

Ann I.

Position: Director

Appointed: 19 May 2001

Resigned: 27 October 2009

Marcus L.

Position: Director

Appointed: 19 May 2001

Resigned: 05 March 2014

Ian F.

Position: Director

Appointed: 19 May 2001

Resigned: 13 April 2017

Gordon H.

Position: Secretary

Appointed: 19 May 2001

Resigned: 12 October 2006

Kevin G.

Position: Director

Appointed: 19 May 2001

Resigned: 25 August 2006

David V.

Position: Nominee Director

Appointed: 04 April 2000

Resigned: 04 April 2000

Colin T.

Position: Director

Appointed: 04 April 2000

Resigned: 19 May 2001

David J.

Position: Director

Appointed: 04 April 2000

Resigned: 19 May 2001

David S.

Position: Secretary

Appointed: 04 April 2000

Resigned: 19 May 2001

Douglas A.

Position: Nominee Secretary

Appointed: 04 April 2000

Resigned: 04 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand6 8905 1405 4756 4845 649
Current Assets8 4275 4895 8376 8596 034
Debtors1 537349362375385
Net Assets Liabilities5 5344 5014 9845 8865 061
Other Debtors1 537349362375385
Other
Average Number Employees During Period 1111
Creditors2 893988853973973
Net Current Assets Liabilities5 5344 5014 9845 8865 061
Other Creditors2 173988853973973
Trade Creditors Trade Payables720    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, October 2023
Free Download (4 pages)

Company search

Advertisements