Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED
Company Information for

18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED

48 BRANDRAM ROAD, LONDON, SE13 5RT,
Company Registration Number
02642784
Private Limited Company
Active

Company Overview

About 18 Granville Park Flat Management Co Ltd
18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED was founded on 1991-09-03 and has its registered office in London. The organisation's status is listed as "Active". 18 Granville Park Flat Management Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED
 
Legal Registered Office
48 BRANDRAM ROAD
LONDON
SE13 5RT
Other companies in SE13
 
Filing Information
Company Number 02642784
Company ID Number 02642784
Date formed 1991-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 11:44:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED

Current Directors
Officer Role Date Appointed
HENRIETTA KATHERINE BRAUND
Company Secretary 2013-07-01
HENRIETTA KATHERINE BRAUND
Director 2013-06-03
WILLIAM HUNTER STEWART
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORAINE MARILYN MUDAN
Director 2013-06-01 2014-05-21
CAROLINE LOUISE ATTREED
Director 2010-06-10 2013-07-15
ANDREW LAIRD
Company Secretary 2009-12-21 2013-07-01
ANDREW GORDON LAIRD
Director 2008-05-20 2013-06-01
JACQUELINE BARBARA FRENCH
Director 2010-08-19 2011-02-06
JACQUELINE BARBARA FRENCH
Company Secretary 2008-03-18 2009-12-21
JACQUELINE BARBARA FRENCH
Director 2008-03-18 2009-12-21
CLAIRE LOUISE SPICELEY
Company Secretary 2005-04-11 2008-03-19
MICHAEL GERALD SPICELEY
Director 2005-07-21 2008-03-19
MICHAEL GERALD SPICELEY
Company Secretary 2005-04-11 2008-03-18
MAXINE LANGFORD HOLT
Director 2004-07-23 2006-09-18
OLIVIA THORNE
Company Secretary 1996-09-01 2005-04-11
NEIL DANIEL MEEHAN
Director 1997-07-01 2004-07-23
RICKY HARRIS
Director 1991-09-03 1997-07-01
VALDEMAR PARADISE
Company Secretary 1991-09-03 1996-08-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-09-03 1991-09-03
COMBINED NOMINEES LIMITED
Nominated Director 1991-09-03 1991-09-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-09-03 1991-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRIETTA KATHERINE BRAUND YOUTHNET UK Director 2016-02-25 CURRENT 1995-03-06 Active - Proposal to Strike off
HENRIETTA KATHERINE BRAUND ANTHONY NOLAN TRADING LTD Director 2009-09-24 CURRENT 1990-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-07-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-04-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-10LATEST SOC10/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-04AR0103/09/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-10AR0103/09/14 FULL LIST
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUNTER STEWART / 01/08/2014
2014-09-10AR0103/09/14 FULL LIST
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUNTER STEWART / 01/08/2014
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE MUDAN
2013-12-01AR0103/09/13 ANNUAL RETURN FULL LIST
2013-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAIRD
2013-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/13 FROM 18 Granville Park London SE13 7EA
2013-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAIRD
2013-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ATTREED
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW LAIRD
2013-07-01AP03Appointment of Mrs Henrietta Katherine Braund as company secretary
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AP01DIRECTOR APPOINTED MRS HENRIETTA KATHERINE BRAUND
2013-06-05AP01DIRECTOR APPOINTED MRS LORAINE MUDAN
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FRENCH
2012-11-23AR0103/09/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 TOTAL EXEMPTION FULL
2011-10-01AR0103/09/11 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION FULL
2010-10-27AR0103/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON LAIRD / 01/09/2010
2010-08-20AP01DIRECTOR APPOINTED MRS JACQUELINE BARBARA FRENCH
2010-06-15AA30/09/09 TOTAL EXEMPTION FULL
2010-06-10AP01DIRECTOR APPOINTED MISS CAROLINE LOUISE ATTREED
2010-06-06AP03SECRETARY APPOINTED MR ANDREW LAIRD
2010-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FRENCH
2010-06-06TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE FRENCH
2009-09-14363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-08-01AA30/09/08 TOTAL EXEMPTION FULL
2009-03-19288aDIRECTOR APPOINTED WILLIAM HUNTER STEWART
2008-09-22363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SPICELEY
2008-07-28AA30/09/07 TOTAL EXEMPTION FULL
2008-05-27288aDIRECTOR APPOINTED ANDREW GORDON LAIRD
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY CLAIRE SPICELEY
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SPICELEY
2008-03-25288aDIRECTOR AND SECRETARY APPOINTED JACQUELINE BARBARA FRENCH
2007-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-21363sRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-18363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-25288bDIRECTOR RESIGNED
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-14363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-10288aNEW SECRETARY APPOINTED
2005-04-26288bSECRETARY RESIGNED
2005-04-26288aNEW SECRETARY APPOINTED
2004-10-25363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-12363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-09363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-06363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-22363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED
Trademarks
We have not found any records of 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.