Company Name1 Granville Road Management Company Limited
DirectorsHugh Robert Maccorgarry and Andrew William Warrilow
Company StatusActive
Company Number04935937
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 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

Director NameMr Hugh Robert Maccorgarry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(same day as company formation)
RoleFurniture Maker
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusCurrent
Appointed17 October 2003(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Andrew William Warrilow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(16 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
London
SW18 3AQ
Director NameDoreen Warrilow
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleHousewife
Correspondence Address4 Wrotham Road
Broadstairs
Kent
CT10 1QG
Director NameWilliam George Warrilow
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address4 Wrotham Road
Broadstairs
Kent
CT10 1QG
Director NameDaniel Neil Hammick
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleMachine Operator
Country of ResidenceEngland
Correspondence Address4 Dumpton Gap Road
Broadstairs
Kent
CT10 1TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address51 Swaffield Road
London
SW18 3AQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Neil Hammick
25.00%
Ordinary
1 at £1Dora Belford
25.00%
Ordinary
1 at £1Hugh Robert Maccorgarry & Christine Angela Gray
25.00%
Ordinary
1 at £1William George Warrilow
25.00%
Ordinary

Financials

Year2014
Turnover£1,680
Net Worth£9,751
Cash£3,492
Current Liabilities£472

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
16 April 2020Appointment of Mr Andrew William Warrilow as a director on 1 April 2020 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
19 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
20 May 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
20 May 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
23 June 2016Total exemption full accounts made up to 24 March 2016 (5 pages)
23 June 2016Total exemption full accounts made up to 24 March 2016 (5 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(6 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(6 pages)
2 November 2015Termination of appointment of William George Warrilow as a director on 10 December 2014 (1 page)
2 November 2015Termination of appointment of William George Warrilow as a director on 10 December 2014 (1 page)
9 June 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
9 June 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(7 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(7 pages)
16 July 2014Total exemption full accounts made up to 24 March 2014 (5 pages)
16 July 2014Total exemption full accounts made up to 24 March 2014 (5 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4
(7 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4
(7 pages)
14 August 2013Total exemption full accounts made up to 24 March 2013 (5 pages)
14 August 2013Total exemption full accounts made up to 24 March 2013 (5 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
25 May 2012Total exemption full accounts made up to 24 March 2012 (5 pages)
25 May 2012Total exemption full accounts made up to 24 March 2012 (5 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption full accounts made up to 24 March 2011 (5 pages)
7 June 2011Total exemption full accounts made up to 24 March 2011 (5 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
14 May 2010Total exemption full accounts made up to 24 March 2010 (5 pages)
14 May 2010Total exemption full accounts made up to 24 March 2010 (5 pages)
28 October 2009Director's details changed for Daniel Neil Hammick on 28 October 2009 (2 pages)
28 October 2009Director's details changed for William George Warrilow on 27 October 2009 (2 pages)
28 October 2009Director's details changed for William George Warrilow on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Daniel Neil Hammick on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
3 June 2009Total exemption full accounts made up to 24 March 2009 (5 pages)
3 June 2009Total exemption full accounts made up to 24 March 2009 (5 pages)
20 October 2008Return made up to 17/10/08; full list of members (5 pages)
20 October 2008Return made up to 17/10/08; full list of members (5 pages)
13 May 2008Total exemption full accounts made up to 24 March 2008 (5 pages)
13 May 2008Total exemption full accounts made up to 24 March 2008 (5 pages)
6 November 2007Return made up to 17/10/07; full list of members (3 pages)
6 November 2007Return made up to 17/10/07; full list of members (3 pages)
3 October 2007Total exemption full accounts made up to 24 March 2007 (5 pages)
3 October 2007Total exemption full accounts made up to 24 March 2007 (5 pages)
20 October 2006Return made up to 17/10/06; full list of members (3 pages)
20 October 2006Return made up to 17/10/06; full list of members (3 pages)
16 February 2006Accounting reference date extended from 31/10/06 to 24/03/07 (1 page)
16 February 2006Accounting reference date extended from 31/10/06 to 24/03/07 (1 page)
15 February 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
15 February 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
11 November 2005Director resigned (1 page)
11 November 2005Return made up to 17/10/05; full list of members (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005Return made up to 17/10/05; full list of members (3 pages)
17 February 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
17 February 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
15 November 2004Return made up to 17/10/04; full list of members (9 pages)
15 November 2004Return made up to 17/10/04; full list of members (9 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 October 2003Incorporation (18 pages)
17 October 2003Incorporation (18 pages)