Company Name50 Granville Park Management Company Limited
Company StatusActive
Company Number04824488
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months 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

Secretary NameAshley John Stevens
NationalityBritish
StatusCurrent
Appointed14 July 2003(6 days after company formation)
Appointment Duration20 years, 10 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address50c Granville Park
London
SE13 7DX
Director NameAshley John Stevens
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address50c Granville Park
London
SE13 7DX
Director NameMr Christopher John White
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2015(12 years after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Buckingham Road
London
N1 4JG
Director NameMr Shaobo Wu
Date of BirthNovember 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed24 January 2017(13 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address50b Granville Park
Lewisham
London
SE13 7DX
Director NameNeil Stephen Mohring
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(6 days after company formation)
Appointment Duration1 year (resigned 17 July 2004)
RoleSolicitor
Correspondence Address50b Granville Park
London
SE13 7DX
Director NameEdward Wickham
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 August 2003)
RoleMusician
Correspondence Address50d Granville Park
London
SE13 7DX
Director NameHazel Pitchers
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 09 September 2011)
RoleB D Analyst
Country of ResidenceUnited Kingdom
Correspondence Address50d Granville Park
London
SE13 7DX
Director NameAlan Peter Bruce
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2005(2 years after company formation)
Appointment Duration2 years (resigned 10 August 2007)
RoleProgrammer
Correspondence Address50b Granville Park
Lewisham
London
SE13 7DX
Director NameDavid Noel Alan Mathieson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address50b Granville Park
Lewisham
London
SE13 7DX
Director NameMiss Helen Myfanwy Rogers
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50b Granville Park
Lewisham
London
SE13 7DX
Director NameMr Peter Scott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2015)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50d Granville Park
London
SE13 7DX
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address50 Granville Park
Lewisham
London
SE13 7DX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

1 at £1Ashley Stevens
25.00%
Ordinary
1 at £1Helen Rogers
25.00%
Ordinary
1 at £1Northumberland & Durham Property Trust LTD
25.00%
Ordinary
1 at £1Peter Scott
25.00%
Ordinary

Financials

Year2014
Net Worth£2,184
Cash£2,480
Current Liabilities£300

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
10 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
1 July 2017Notification of a person with significant control statement (2 pages)
1 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Elect to keep the persons' with significant control register information on the public register (2 pages)
30 June 2017Elect to keep the persons' with significant control register information on the public register (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 February 2017Director's details changed for Mr Shaobo Wu on 12 February 2017 (2 pages)
12 February 2017Director's details changed for Mr Shaobo Wu on 12 February 2017 (2 pages)
6 February 2017Appointment of Mr Shaobo Wu as a director on 24 January 2017 (2 pages)
6 February 2017Appointment of Mr Shaobo Wu as a director on 24 January 2017 (2 pages)
2 February 2017Termination of appointment of Helen Myfanwy Rogers as a director on 24 January 2017 (1 page)
2 February 2017Termination of appointment of Helen Myfanwy Rogers as a director on 24 January 2017 (1 page)
11 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 July 2015Appointment of Mr Christopher John White as a director on 19 July 2015 (2 pages)
21 July 2015Appointment of Mr Christopher John White as a director on 19 July 2015 (2 pages)
16 July 2015Termination of appointment of Peter Scott as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Peter Scott as a director on 16 July 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(6 pages)
2 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(6 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(6 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
8 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
8 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 October 2011Appointment of Mr Peter Scott as a director (2 pages)
23 October 2011Appointment of Mr Peter Scott as a director (2 pages)
10 October 2011Termination of appointment of Hazel Pitchers as a director (1 page)
10 October 2011Termination of appointment of Hazel Pitchers as a director (1 page)
9 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
9 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
9 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
11 March 2011Appointment of Miss Helen Myfanwy Rogers as a director (2 pages)
11 March 2011Appointment of Miss Helen Myfanwy Rogers as a director (2 pages)
3 March 2011Termination of appointment of David Mathieson as a director (1 page)
3 March 2011Termination of appointment of David Mathieson as a director (1 page)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 July 2010Director's details changed for Hazel Pitchers on 8 July 2010 (2 pages)
8 July 2010Director's details changed for David Noel Alan Mathieson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for David Noel Alan Mathieson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Ashley John Stevens on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Ashley John Stevens on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Hazel Pitchers on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Hazel Pitchers on 8 July 2010 (2 pages)
8 July 2010Director's details changed for David Noel Alan Mathieson on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Ashley John Stevens on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 July 2008Return made up to 08/07/08; full list of members (5 pages)
18 July 2008Return made up to 08/07/08; full list of members (5 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
17 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2006Return made up to 08/07/06; full list of members (3 pages)
9 July 2006Return made up to 08/07/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
19 July 2005Return made up to 08/07/05; full list of members (4 pages)
19 July 2005Director resigned (1 page)
19 July 2005Return made up to 08/07/05; full list of members (4 pages)
19 July 2005Director resigned (1 page)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
1 November 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
28 June 2004Return made up to 08/07/04; full list of members (7 pages)
28 June 2004Return made up to 08/07/04; full list of members (7 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: po box 55 7 spa road london SE16 3QQ (1 page)
29 July 2003Registered office changed on 29/07/03 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 July 2003Incorporation (16 pages)
8 July 2003Incorporation (16 pages)