Company Name69 Granville Park Limited
DirectorEric Laurence Maude
Company StatusActive
Company Number06577468
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eric Laurence Maude
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds 109 Bidborough Ridge
Bidborough
Kent
TN3 0XB
Secretary NameMr Eric Laurence Maude
NationalityBritish
StatusCurrent
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds 109 Bidborough Ridge
Bidborough
Kent
TN3 0XB
Director NamePeter Anthony McCalla
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 69 Granville Park
London
SE13 7DW

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Cormac Shields & Kate Patricia Shields
25.00%
Ordinary
1 at £1Eric Lawrence Maude
25.00%
Ordinary
1 at £1Matthew Hodges & Nicole Alexandra Hodges
25.00%
Ordinary
1 at £1Peter Anthony Mccalla
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

6 May 2020Registered office address changed from Four Winds 109 Bidborough Ridge Bidborough Kent TN3 0XB United Kingdom to James Pilcher House 49/50 Windmill Street Gravesend DA12 1BG on 6 May 2020 (1 page)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
25 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(5 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(5 pages)
28 April 2016Registered office address changed from Four Winds 109 Bidborough Ridge Bidborough Kent TN03 0XB United Kingdom to Four Winds 109 Bidborough Ridge Bidborough Kent TN3 0XB on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Four Winds 109 Bidborough Ridge Bidborough Kent TN03 0XB United Kingdom to Four Winds 109 Bidborough Ridge Bidborough Kent TN3 0XB on 28 April 2016 (1 page)
9 October 2015Registered office address changed from 29 Humber Road Blackheath London SE3 7LS to Four Winds 109 Bidborough Ridge Bidborough Kent TN03 0XB on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 29 Humber Road Blackheath London SE3 7LS to Four Winds 109 Bidborough Ridge Bidborough Kent TN03 0XB on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 29 Humber Road Blackheath London SE3 7LS to Four Winds 109 Bidborough Ridge Bidborough Kent TN03 0XB on 9 October 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 August 2015Secretary's details changed for Mr Eric Laurence Maude on 12 August 2015 (1 page)
20 August 2015Director's details changed for Mr Eric Laurence Maude on 12 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Eric Laurence Maude on 12 August 2015 (2 pages)
20 August 2015Secretary's details changed for Mr Eric Laurence Maude on 12 August 2015 (1 page)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(5 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(5 pages)
12 November 2014Termination of appointment of Peter Anthony Mccalla as a director on 8 October 2014 (1 page)
12 November 2014Termination of appointment of Peter Anthony Mccalla as a director on 8 October 2014 (1 page)
12 November 2014Termination of appointment of Peter Anthony Mccalla as a director on 8 October 2014 (1 page)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(6 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(6 pages)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 October 2013Director's details changed for Mr Eric Lawrence Maude on 18 October 2013 (2 pages)
18 October 2013Secretary's details changed for Mr Eric Laurence Laurence Laurence Maude on 18 October 2013 (1 page)
18 October 2013Secretary's details changed for Mr Eric Laurence Laurence Laurence Maude on 18 October 2013 (1 page)
18 October 2013Director's details changed for Mr Eric Lawrence Maude on 18 October 2013 (2 pages)
8 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
31 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Director's details changed for Eric Lawrence Maude on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Peter Anthony Mccalla on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Peter Anthony Mccalla on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Eric Lawrence Maude on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Peter Anthony Mccalla on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Eric Lawrence Maude on 1 April 2010 (2 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
6 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 April 2008Ad 28/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
30 April 2008Ad 28/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
28 April 2008Incorporation (15 pages)
28 April 2008Incorporation (15 pages)