Granville Mansions (management) Limited LONDON


Founded in 1990, Granville Mansions (management), classified under reg no. 02527217 is an active company. Currently registered at Flat 6 Granville Mansions W12 8QA, London the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely John-Paul H., Helena C. and Natalie S.. Of them, Natalie S. has been with the company the longest, being appointed on 25 August 2015 and John-Paul H. has been with the company for the least time - from 13 June 2023. At present 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.

Granville Mansions (management) Limited Address / Contact

Office Address Flat 6 Granville Mansions
Office Address2 Shepherds Bush Green
Town London
Post code W12 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02527217
Date of Incorporation Wed, 1st Aug 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 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 Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

John-Paul H.

Position: Director

Appointed: 13 June 2023

Helena C.

Position: Director

Appointed: 01 December 2022

Natalie S.

Position: Director

Appointed: 25 August 2015

Jamie L.

Position: Director

Appointed: 10 February 2019

Resigned: 01 December 2022

Flavia M.

Position: Secretary

Appointed: 14 June 2017

Resigned: 13 June 2023

Flavia M.

Position: Director

Appointed: 15 July 2015

Resigned: 01 December 2022

Christopher B.

Position: Director

Appointed: 15 July 2015

Resigned: 09 February 2019

Marcus S.

Position: Director

Appointed: 01 July 2014

Resigned: 07 June 2016

Nicola J.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2017

Nicola J.

Position: Secretary

Appointed: 01 July 2014

Resigned: 30 June 2017

Drake S.

Position: Director

Appointed: 02 July 2013

Resigned: 15 July 2015

Chandni P.

Position: Secretary

Appointed: 20 August 2012

Resigned: 01 July 2014

Chandni P.

Position: Director

Appointed: 20 August 2012

Resigned: 02 July 2013

Sarah W.

Position: Director

Appointed: 18 July 2011

Resigned: 02 July 2013

Samantha C.

Position: Director

Appointed: 02 December 2009

Resigned: 01 July 2014

John-Paul H.

Position: Director

Appointed: 02 December 2009

Resigned: 15 July 2015

Paul M.

Position: Director

Appointed: 10 February 2009

Resigned: 29 April 2010

Drake E.

Position: Director

Appointed: 01 August 1991

Resigned: 11 December 1992

Caroline D.

Position: Secretary

Appointed: 01 August 1991

Resigned: 02 December 2009

John M.

Position: Director

Appointed: 01 August 1991

Resigned: 02 December 2009

Judith M.

Position: Director

Appointed: 01 August 1991

Resigned: 14 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  221 055266 912304 519338 972334 647220 533
Current Assets511 536215 422241 891289 031337 238381 065395 865291 429
Debtors  20 83622 11932 71942 09361 21870 896
Net Assets Liabilities12 64812 64812 64812 64812 64812 64812 64812 648
Other Debtors  20 83622 11932 71942 09361 21870 896
Property Plant Equipment  12 58112 58112 58112 58112 58112 581
Other
Accumulated Depreciation Impairment Property Plant Equipment   999999999999999
Average Number Employees During Period     11 
Creditors511 469215 355241 824288 964337 171380 998395 798291 362
Fixed Assets12 58112 58112 58112 58112 58112 58112 58112 581
Net Current Assets Liabilities676767289 031337 238381 065395 865291 429
Other Creditors  241 824288 964337 171380 998395 798291 362
Property Plant Equipment Gross Cost   13 58013 58013 58013 58013 580
Total Assets Less Current Liabilities  254 472301 612349 819393 646408 446304 010
Turnover Revenue250250      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (9 pages)

Company search