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

ONE GRANVILLE PARK LIMITED

C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB,
Company Registration Number
04270559
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About One Granville Park Ltd
ONE GRANVILLE PARK LIMITED was founded on 2001-08-15 and has its registered office in Sudbury. The organisation's status is listed as "Active". One Granville Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ONE GRANVILLE PARK LIMITED
 
Legal Registered Office
C/0 BLOCKMANAGEMENT UK
5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE
SUDBURY
SUFFOLK
CO10 7GB
Other companies in CO10
 
Filing Information
Company Number 04270559
Company ID Number 04270559
Date formed 2001-08-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE GRANVILLE PARK 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 ONE GRANVILLE PARK LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMANT UK LIMITED
Company Secretary 2011-10-01
CHARMAINE LINDA BAMFORTH
Director 2017-09-20
RICHARD CHARLES DA COSTA
Director 2011-10-13
MARGARET HIGGINSON
Director 2013-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MCADAM
Director 2013-07-25 2018-01-31
ALAN ALFRED JOHN BARTLETT
Director 2006-08-09 2013-01-23
MICHAEL AKIRA SCHOLL
Director 2005-07-12 2012-09-04
RICHARD CHARLES DA COSTA
Director 2011-08-08 2012-01-01
ACORN ESTATE MANAGEMENT
Company Secretary 2005-09-01 2011-09-01
CHRISTOPHER JOHN BAKER
Director 2009-07-02 2011-06-06
ALF NORDGREN
Director 2008-09-04 2009-07-02
ALF NORDGREN
Director 2005-08-15 2008-08-06
PETER FRANCIS JOHN HARRIS
Director 2003-03-19 2006-08-09
JENNIFER BUNTING
Company Secretary 2002-03-01 2005-09-01
LEIGH ROBERT CRAFTER
Director 2001-08-15 2005-08-01
JITEN RAMNIKLAL SAMANI
Director 2001-08-15 2003-12-22
MAXINE SUSAN FORMAGGI
Company Secretary 2001-08-15 2002-02-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-15 2001-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMANT UK LIMITED WINDMILL HILL (EXNING) LIMITED Company Secretary 2017-08-30 CURRENT 2014-08-19 Active
BLOCK MANAGEMANT UK LIMITED MONTGOMERY COURT LIMITED Company Secretary 2017-08-29 CURRENT 2017-02-13 Active
BLOCK MANAGEMANT UK LIMITED EALING PARK LODGE MANAGEMENT LIMITED Company Secretary 2017-08-18 CURRENT 1990-10-18 Active
BLOCK MANAGEMANT UK LIMITED GABRIEL'S MEWS MANAGEMENT COMPANY LTD Company Secretary 2017-08-07 CURRENT 2007-08-02 Active
BLOCK MANAGEMANT UK LIMITED C H MANAGEMENT (CAMBRIDGE) LIMITED Company Secretary 2017-07-20 CURRENT 2005-08-16 Active
BLOCK MANAGEMANT UK LIMITED BRAZIERS QUAY MANAGEMENT LIMITED Company Secretary 2017-06-08 CURRENT 1988-09-01 Active
BLOCK MANAGEMANT UK LIMITED THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-05 CURRENT 1999-06-03 Active
BLOCK MANAGEMANT UK LIMITED LEAMON COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-03-01 CURRENT 1988-07-01 Active
BLOCK MANAGEMANT UK LIMITED WHITE ELMS RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-02-16 CURRENT 1999-02-05 Active
BLOCK MANAGEMANT UK LIMITED 28 COOMBE ROAD RTM COMPANY LTD Company Secretary 2012-09-17 CURRENT 2009-06-19 Active
BLOCK MANAGEMANT UK LIMITED VICTORIA MANSIONS PROPERTIES LIMITED Company Secretary 2011-08-17 CURRENT 1999-07-16 Active
BLOCK MANAGEMANT UK LIMITED MERRILL HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-12 CURRENT 2007-06-14 Active
BLOCK MANAGEMANT UK LIMITED 19 FARNCOMBE STREET MANAGEMENT COMPANY LIMITED Company Secretary 2010-02-24 CURRENT 2002-12-11 Active
RICHARD CHARLES DA COSTA GLOBAL CHILDREN'S FOUNDATION Director 2006-08-23 CURRENT 2006-08-23 Active - Proposal to Strike off

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
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-06CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-01-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MRS KARIN OSTREICHER
2022-01-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EDWARD CORBETT HORTON
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-11AP01DIRECTOR APPOINTED MR BENJAMIN EDWARD CORBETT HORTON
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES DA COSTA
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCADAM
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-20AP01DIRECTOR APPOINTED MS CHARMAINE LINDA BAMFORTH
2017-09-19TM01Termination of appointment of a director
2017-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2016-02-09AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2015-10-09AR0109/10/15 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL MCADAM / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HIGGINSON / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES DA COSTA / 20/05/2015
2014-10-22AR0109/10/14 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-06CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMANT UK LIMITED on 2014-08-05
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB
2014-08-05CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMANT UK LIMITED on 2014-08-05
2013-10-29AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-29AP01DIRECTOR APPOINTED MARGARET HIGGINSON
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-31AP01DIRECTOR APPOINTED DR MICHAEL MCADAM
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARTLETT
2013-02-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMANT UK LIMITED / 12/02/2013
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM BLOCKMANAGEMENT UK CONSTABLE COURT BARN STREET LAVENHAM SUFFOLK CO10 9RB UNITED KINGDOM
2013-01-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMANT UK LIMITED / 23/01/2013
2013-01-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMANT UK LIMITED / 15/01/2013
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM C/0 BLOCKMANAGEMENT UK THE BLACK BARN CYGNET COURT SWAN STREET BOXFORD SUFFOLK CO10 5NZ UNITED KINGDOM
2012-10-24AR0109/10/12 NO MEMBER LIST
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHOLL
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DA COSTA
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-03AP01DIRECTOR APPOINTED MR RICHARD CHARLES DA COSTA
2011-10-13AR0109/10/11 NO MEMBER LIST
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM SOVEREIGN HOUSE 79 SHIRLEY ROAD CROYDON CR0 7LQ
2011-10-13AP04CORPORATE SECRETARY APPOINTED BLOCK MANAGEMANT UK LIMITED
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY ACORN ESTATE MANAGEMENT
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM UPPER FLOOR OFFICES 19 MASONS HILL BROMLEY KENT BR2 9HD
2011-08-30AA31/12/10 TOTAL EXEMPTION FULL
2011-08-19AP01DIRECTOR APPOINTED MR RICHARD CHARLES DA COSTA
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2010-11-09AR0109/10/10
2010-08-13AA31/12/09 TOTAL EXEMPTION FULL
2009-10-19AR0109/10/09
2009-08-03288aDIRECTOR APPOINTED CHRISTOPHER JOHN BAKER
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR ALF NORDGREN
2009-06-24AA31/12/08 TOTAL EXEMPTION FULL
2008-10-15363aANNUAL RETURN MADE UP TO 09/10/08
2008-09-30288aDIRECTOR APPOINTED ALF NORDGREN
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR ALF NORDGREN
2008-08-11AA31/12/07 TOTAL EXEMPTION FULL
2007-10-22363sANNUAL RETURN MADE UP TO 30/09/07
2007-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-09363sANNUAL RETURN MADE UP TO 30/09/06
2006-10-09288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-08-18288bDIRECTOR RESIGNED
2006-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24288bSECRETARY RESIGNED
2005-10-19363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-19363sANNUAL RETURN MADE UP TO 30/09/05
2005-10-06288aNEW SECRETARY APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2005-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-04363sANNUAL RETURN MADE UP TO 15/08/04
2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: ACORN ESTATE MANAGEMENT 3/5 KELSEY PARK ROAD BECKENHAM KENT BR3 6LH
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-06288bDIRECTOR RESIGNED
2003-10-09363sANNUAL RETURN MADE UP TO 15/08/03
2003-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08288aNEW DIRECTOR APPOINTED
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 ONE GRANVILLE PARK 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 ONE GRANVILLE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONE GRANVILLE PARK 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 ONE GRANVILLE PARK LIMITED

Intangible Assets
Patents
We have not found any records of ONE GRANVILLE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE GRANVILLE PARK LIMITED
Trademarks
We have not found any records of ONE GRANVILLE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE GRANVILLE PARK 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 ONE GRANVILLE PARK 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 ONE GRANVILLE PARK 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 ONE GRANVILLE PARK 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 ONE GRANVILLE PARK 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.