Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANVILLE PLACE PROPERTIES LIMITED
Company Information for

GRANVILLE PLACE PROPERTIES LIMITED

PAGE REGISTRARS LTD HYDE HOUSE, THE HYDE, LONDON, NW9 6LH,
Company Registration Number
04216427
Private Limited Company
Active

Company Overview

About Granville Place Properties Ltd
GRANVILLE PLACE PROPERTIES LIMITED was founded on 2001-05-14 and has its registered office in London. The organisation's status is listed as "Active". Granville Place Properties Limited is a Private Limited Company registered in ENGLAND 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
GRANVILLE PLACE PROPERTIES LIMITED
 
Legal Registered Office
PAGE REGISTRARS LTD HYDE HOUSE
THE HYDE
LONDON
NW9 6LH
Other companies in NW9
 
Filing Information
Company Number 04216427
Company ID Number 04216427
Date formed 2001-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANVILLE PLACE PROPERTIES 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 GRANVILLE PLACE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAGE REGISTRARS LIMITED
Company Secretary 2005-02-09
JONATHAN MARK FLANK
Director 2009-03-04
BARBARA EVE LOUISE GOODMAN
Director 2005-09-02
MARIA GRACE JORDAN
Director 2015-07-10
MOHAMED AHSAN MANSOOR
Director 2016-01-01
KEJAL PATEL
Director 2008-07-29
SAM TINCEY
Director 2017-06-12
JIANXIN ZHANG
Director 2011-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER LATTARULI STENDER
Director 2006-05-02 2014-08-21
CHUN WOON (RINGLO) FAAN
Director 2007-09-25 2010-05-31
VICTOR KAYE
Director 2005-09-02 2009-05-19
DANIEL ERIC BOOTON
Director 2006-12-13 2009-04-01
STEPHEN LAWRENCE SOWERBY
Director 2006-11-09 2009-03-10
SADAYA DEV CHALISEY
Director 2005-01-30 2008-12-01
JESSICA MILLER
Company Secretary 2004-02-24 2007-05-14
JESSICA MILLER
Director 2004-02-24 2007-05-14
GEORGE MORRIS
Director 2004-02-24 2006-12-13
TARIQ MOIN OSMANI
Director 2004-02-24 2006-10-11
DANIEL LESSER
Director 2005-07-19 2005-12-09
SIMON PHILIP JACKSON
Director 2001-05-14 2005-01-19
SIMON PHILIP JACKSON
Company Secretary 2003-12-04 2004-02-24
JANETTE LESSER
Director 2003-11-19 2004-02-16
DANIEL LESSER
Director 2001-05-14 2003-11-21
KENNETH INGE SKAARBREVIK
Company Secretary 2001-05-14 2003-10-15
STL SECRETARIES LTD.
Nominated Secretary 2001-05-14 2001-05-14
STL DIRECTORS LTD.
Nominated Director 2001-05-14 2001-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA EVE LOUISE GOODMAN GADABOUTS TRAVEL LIMITED Director 2001-03-08 CURRENT 2001-03-06 Active
BARBARA EVE LOUISE GOODMAN GADABOUTS LIMITED Director 1999-10-25 CURRENT 1999-10-25 Active
MARIA GRACE JORDAN BAYVIEW (THANET) LIMITED Director 2011-06-16 CURRENT 2004-11-10 Active
SAM TINCEY TINCEY CONSULTING LTD Director 2018-04-24 CURRENT 2018-04-24 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
2023-08-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-03-13APPOINTMENT TERMINATED, DIRECTOR BARBARA EVE LOUISE GOODMAN
2022-08-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-02-07DIRECTOR APPOINTED MR IAN JAMES MACARTHUR WOOD
2022-02-07AP01DIRECTOR APPOINTED MR IAN JAMES MACARTHUR WOOD
2021-12-28REGISTERED OFFICE CHANGED ON 28/12/21 FROM C/O Blr Property Management Limited Hyde House the Hyde London NW9 6LH
2021-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/21 FROM C/O Blr Property Management Limited Hyde House the Hyde London NW9 6LH
2021-09-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SAM TINCEY
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KEJAL PATEL
2020-10-05AP01DIRECTOR APPOINTED MR ROY PHILIP HEATON
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH INGE SKAABREVIK
2020-08-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-15AP01DIRECTOR APPOINTED MR KENNETH INGE SKAABREVIK
2019-07-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GRACE JORDAN
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED AHSAN MANSOOR
2017-10-13AP01DIRECTOR APPOINTED MR SAM TINCEY
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 91
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 91
2016-06-17AR0114/05/16 ANNUAL RETURN FULL LIST
2016-03-08AP01DIRECTOR APPOINTED MOHAMED AHSAN MANSOOR
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16AP01DIRECTOR APPOINTED MRS MARIA GRACE JORDAN
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 91
2015-07-15AR0114/05/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LATTARULI STENDER
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 91
2014-06-16AR0114/05/14 ANNUAL RETURN FULL LIST
2013-07-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0114/05/13 ANNUAL RETURN FULL LIST
2012-08-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0114/05/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AP01DIRECTOR APPOINTED JIANXIN ZHANG
2011-07-13AR0114/05/11 ANNUAL RETURN FULL LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHUN FAAN
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-28AR0114/05/10 FULL LIST
2010-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAGE REGISTRARS LIMITED / 14/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LATTARULI STENDER / 14/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KEJAL PATEL / 14/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHUN WOON (RINGLO) FAAN / 14/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK FLANK / 14/05/2010
2009-07-15363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR VICTOR KAYE
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR DANIEL BOOTON
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR SADAYA CHALISEY
2009-03-10288aDIRECTOR APPOINTED JONATHAN MARK FLANK
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SOWERBY
2008-09-02363sRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-09-01288aDIRECTOR APPOINTED KEJAL PATEL
2008-07-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-27288aNEW DIRECTOR APPOINTED
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-07-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-02363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-15288bDIRECTOR RESIGNED
2007-01-05288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-07288bDIRECTOR RESIGNED
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/06
2006-06-12363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288aNEW DIRECTOR APPOINTED
2005-12-22225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-08-05288aNEW DIRECTOR APPOINTED
2005-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-12363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 272 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 3HN
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-24288bDIRECTOR RESIGNED
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 72 GRANVILLE PLACE HIGH ROAD LONDON N12 0AX
2004-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/04
2004-06-08363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-05-14288aNEW DIRECTOR APPOINTED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-16288bDIRECTOR RESIGNED
2004-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-16288bSECRETARY RESIGNED
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 GRANVILLE PLACE PROPERTIES 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 GRANVILLE PLACE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANVILLE PLACE PROPERTIES 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

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

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANVILLE PLACE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GRANVILLE PLACE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANVILLE PLACE PROPERTIES LIMITED
Trademarks
We have not found any records of GRANVILLE PLACE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANVILLE PLACE PROPERTIES 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 GRANVILLE PLACE PROPERTIES 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
Outgoings
Business Rates/Property Tax
No properties were found where GRANVILLE PLACE PROPERTIES 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 GRANVILLE PLACE PROPERTIES 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 GRANVILLE PLACE PROPERTIES 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.