Company Name46 Granville Park Management Company Limited
Company StatusActive
Company Number03328132
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTessa Zalwango Bengo
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 46 Granville Park
Lewisham
London
SE13 7DX
Secretary NameTessa Zalwango Bengo
NationalityBritish
StatusCurrent
Appointed05 March 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 46 Granville Park
Lewisham
London
SE13 7DX
Director NameMr Paul Brilliant
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 Diamond Terrace
London
SE10 8QN
Director NameMr Colin Andrew Crooks
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(8 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodbury House Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Director NameMr Abdool Mahmad Kara
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(9 years, 1 month after company formation)
Appointment Duration18 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address170 Tressillian Road
Brockley
London
SE4 1XY
Director NameNicholas David Beaton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address60 McLean Parade
Ashgrove
Brisbane
4060
Director NameChristopher Henning
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleCivil Servant
Correspondence AddressFlat 2 46 Granville Park
Lewisham
London
SE13 7DX
Director NameMichael Ames Ridley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleCivil Servant
Correspondence AddressFlat 4 46 Granville Park
Lewisham
London
SE13 7DX
Secretary NameMichael Ames Ridley
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleManager
Correspondence AddressFlat 4 46 Granville Park
Lewisham
London
SE13 7DX
Secretary NameChristopher Henning
NationalityBritish
StatusResigned
Appointed04 July 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 2002)
RoleCivil Servant
Correspondence AddressFlat 2 46 Granville Park
Lewisham
London
SE13 7DX
Director NameEileen Jane Quinton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 August 2000)
RoleChartered Accountant
Correspondence AddressFlat 4 46 Granville Park
London
SE13 7DX
Director NameMaria Byrne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed13 August 2000(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 2006)
RoleSolicitor
Correspondence AddressFlat 4 46 Granville Park
Lewisham
London
SE13 7DX
Director NameJames Gordon Johnston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2001(4 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 2002)
RoleProperty Director
Correspondence AddressFlat 3 46 Granville Park
Lewisham
London
SE13 7DX
Director NameBrian O'Neill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2005)
RoleManagement Executive
Correspondence AddressFlat 3 46 Granville Park
Lewisham
London
SE13 7DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46 Granville Park
Lewisham
London
SE13 7DX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

1 at £1Abdool Mahmad Kara
25.00%
Ordinary
1 at £1Amanda Brilliant & Paul Brilliant
25.00%
Ordinary
1 at £1Dr Colin Andrew Crooks & Elizabeth Mucha
25.00%
Ordinary
1 at £1Tessa Zalwango Bengo
25.00%
Ordinary

Financials

Year2014
Turnover£1,400
Net Worth£2,555
Cash£554
Current Liabilities£238

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

7 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Appointment of Mr Giles Nicholas Henry Bury as a director on 10 March 2022 (2 pages)
17 March 2022Appointment of Mrs Maria Tereza Di Rei Bury as a director on 10 March 2022 (2 pages)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
16 March 2022Termination of appointment of Abdool Mahmad Kara as a director on 10 March 2022 (1 page)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 4
(8 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 4
(8 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(8 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(8 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(8 pages)
11 February 2015Director's details changed for Mr Colin Andrew Crooks on 12 October 2014 (2 pages)
11 February 2015Director's details changed for Mr Colin Andrew Crooks on 12 October 2014 (2 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
28 October 2014Amended total exemption small company accounts made up to 30 March 2013 (5 pages)
28 October 2014Amended total exemption small company accounts made up to 30 March 2013 (5 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(8 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(8 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(8 pages)
4 January 2014Total exemption small company accounts made up to 30 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 30 March 2013 (5 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (9 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (9 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (9 pages)
24 March 2013Director's details changed for Mr Colin Andrew Crooks on 1 December 2012 (2 pages)
24 March 2013Register(s) moved to registered office address (1 page)
24 March 2013Director's details changed for Mr Colin Andrew Crooks on 1 December 2012 (2 pages)
24 March 2013Director's details changed for Mr Colin Andrew Crooks on 1 December 2012 (2 pages)
24 March 2013Register(s) moved to registered office address (1 page)
11 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Paul Brilliant on 5 March 2010 (2 pages)
27 April 2010Director's details changed for Colin Andrew Crooks on 5 March 2010 (2 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Paul Brilliant on 5 March 2010 (2 pages)
27 April 2010Director's details changed for Abdool Mahmad Kara on 5 March 2010 (2 pages)
27 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Colin Andrew Crooks on 5 March 2010 (2 pages)
27 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Tessa Zalwango Bengo on 5 March 2010 (2 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for Paul Brilliant on 5 March 2010 (2 pages)
27 April 2010Director's details changed for Tessa Zalwango Bengo on 5 March 2010 (2 pages)
27 April 2010Director's details changed for Abdool Mahmad Kara on 5 March 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Colin Andrew Crooks on 5 March 2010 (2 pages)
27 April 2010Director's details changed for Abdool Mahmad Kara on 5 March 2010 (2 pages)
27 April 2010Director's details changed for Tessa Zalwango Bengo on 5 March 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
15 April 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 05/03/09; full list of members (5 pages)
12 March 2009Return made up to 05/03/09; full list of members (5 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 05/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2008Return made up to 05/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 05/03/07; full list of members (9 pages)
13 March 2007Return made up to 05/03/07; full list of members (9 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
10 March 2006Return made up to 05/03/06; full list of members (9 pages)
10 March 2006Return made up to 05/03/06; full list of members (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
21 March 2005Return made up to 05/03/05; full list of members (9 pages)
21 March 2005Return made up to 05/03/05; full list of members (9 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004Return made up to 05/03/04; full list of members (9 pages)
25 May 2004Return made up to 05/03/04; full list of members (9 pages)
20 January 2004Total exemption full accounts made up to 30 March 2003 (7 pages)
20 January 2004Total exemption full accounts made up to 30 March 2003 (7 pages)
15 May 2003Return made up to 05/03/03; full list of members (9 pages)
15 May 2003Return made up to 05/03/03; full list of members (9 pages)
17 December 2002Secretary resigned;director resigned (1 page)
17 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
17 December 2002Secretary resigned;director resigned (1 page)
17 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
3 April 2002Return made up to 05/03/02; full list of members (8 pages)
3 April 2002Return made up to 05/03/02; full list of members (8 pages)
18 January 2002Total exemption full accounts made up to 30 March 2001 (5 pages)
18 January 2002Total exemption full accounts made up to 30 March 2001 (5 pages)
19 June 2001Return made up to 05/03/01; full list of members (8 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Return made up to 05/03/01; full list of members (8 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Accounts for a small company made up to 30 March 2000 (5 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Accounts for a small company made up to 30 March 2000 (5 pages)
10 April 2000Return made up to 05/03/00; full list of members (8 pages)
10 April 2000Return made up to 05/03/00; full list of members (8 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 September 1999Full accounts made up to 30 March 1999 (5 pages)
16 September 1999Full accounts made up to 30 March 1999 (5 pages)
17 August 1999Secretary resigned;director resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned;director resigned (1 page)
12 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1998Full accounts made up to 30 March 1998 (5 pages)
21 June 1998Full accounts made up to 30 March 1998 (5 pages)
17 April 1997Ad 05/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 April 1997Ad 05/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997New secretary appointed;new director appointed (2 pages)
5 March 1997Incorporation (22 pages)
5 March 1997Incorporation (22 pages)