Company NameGranville Residential Limited
Company StatusDissolved
Company Number05099403
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date22 August 2019 (4 years, 8 months ago)
Previous NameGranville Residential Letting Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Timothy Ross Croft
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2017(13 years after company formation)
Appointment Duration2 years, 4 months (closed 22 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Director NameMr Andrew Tucker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2018(14 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (closed 22 August 2019)
RoleFinancial Controlloer
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashley Road
Cheveley, Newmarket
CB8 9DP
Secretary NameChristine Cox
StatusClosed
Appointed27 September 2018(14 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (closed 22 August 2019)
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Gregory Granville Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address36 West Street
Marlow
Bucks
SL7 2NB
Secretary NameSamantha Helen Jones
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleAdministrator
Correspondence Address36 West Street
Marlow
Bucks
SL7 2NB
Director NameMr Justin Marking
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitegrl.co.uk
Email address[email protected]
Telephone01628 481381
Telephone regionMaidenhead

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

100 at £1Gregory Granville Jones
50.00%
Ordinary
100 at £1Samantha Helen Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£696,404
Cash£838,027
Current Liabilities£733,353

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
11 April 2017Termination of appointment of Gregory Granville Jones as a director on 7 April 2017 (1 page)
11 April 2017Termination of appointment of Samantha Helen Jones as a secretary on 7 April 2017 (1 page)
11 April 2017Appointment of Mr Timothy Ross Croft as a director on 7 April 2017 (2 pages)
11 April 2017Appointment of Mr Justin Marking as a director on 7 April 2017 (2 pages)
10 April 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
10 April 2017Registered office address changed from C/O Griffith Miles Sully & Co 20a Cherry Orchard Highworth Wiltshire SN6 7AU to 33 Margaret Street London W1G 0JD on 10 April 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 April 2016Director's details changed for Mr Gregory Granville Jones on 12 April 2016 (2 pages)
13 April 2016Secretary's details changed for Samantha Helen Jones on 12 April 2016 (1 page)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(4 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
10 February 2012Registered office address changed from C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX on 10 February 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Registered office address changed from 7 Gore Road Burnham Slough SL1 8AA on 15 April 2010 (1 page)
17 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 200
(2 pages)
30 November 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 April 2008Return made up to 08/04/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 July 2006Memorandum and Articles of Association (5 pages)
12 July 2006Company name changed granville residential letting li mited\certificate issued on 12/07/06 (2 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
12 April 2005Return made up to 08/04/05; full list of members (2 pages)
13 May 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
4 May 2004Ad 10/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
8 April 2004Incorporation (10 pages)