Company Name26 Granville Park Management Limited
Company StatusActive
Company Number07148209
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2010(14 years, 3 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 NameConor Shields
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShields Dental Clinic 10 Ashdown Centre, Courtbrac
S Circular Road
Limerick
Ireland
Director NameJamie John Shemeld
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tankerton Road
Whitstable
CT5 2AB
Director NameMr Tom Grieves
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodland Terrace
London
SE7 8EN
Director NameMs Abbie Louise Roberts
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address26 Granville Park
London
SE13 7EA
Director NameShane Augustine Curran
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Granville Park
Lewisham
London
SE13 7EA
Director NameMaurice Ibrahim Rahamim
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Granville Park
Lewisham
London
SE13 7EA
Director NameMr Chris James Peter Burt
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2012)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address26 Granville Park
Lewisham
London
SE13 7EA

Location

Registered Address26 Granville Park
London
SE13 7EA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,479
Cash£2,479

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Registered office address changed from 26a Granville Park London SE13 7EA England to 26 Granville Park London SE13 7EA on 5 February 2024 (1 page)
5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
4 September 2023Micro company accounts made up to 28 February 2023 (4 pages)
5 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 28 February 2022 (4 pages)
6 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 28 February 2021 (4 pages)
9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 29 February 2020 (4 pages)
9 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
9 February 2020Director's details changed for Ms Abbie Louise Roberts on 1 October 2019 (2 pages)
12 July 2019Director's details changed for Jamie John Shemeld on 12 July 2019 (2 pages)
7 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 February 2019Director's details changed for Conor Shields on 1 February 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
27 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
17 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
1 May 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 May 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 February 2016Annual return made up to 5 February 2016 no member list (6 pages)
10 February 2016Annual return made up to 5 February 2016 no member list (6 pages)
10 February 2016Register inspection address has been changed from 47 Dacre Park London SE13 5SQ England to 150 Manor Lane London SE12 8LP (1 page)
10 February 2016Register inspection address has been changed from 47 Dacre Park London SE13 5SQ England to 150 Manor Lane London SE12 8LP (1 page)
25 October 2015Director's details changed for Jamie John Shemeld on 1 August 2015 (2 pages)
25 October 2015Director's details changed for Jamie John Shemeld on 1 August 2015 (2 pages)
25 October 2015Director's details changed for Jamie John Shemeld on 1 August 2015 (2 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 May 2015Registered office address changed from 26 Granville Park Lewisham London SE13 7EA to 26a Granville Park London SE13 7EA on 3 May 2015 (1 page)
3 May 2015Registered office address changed from 26 Granville Park Lewisham London SE13 7EA to 26a Granville Park London SE13 7EA on 3 May 2015 (1 page)
3 May 2015Registered office address changed from 26 Granville Park Lewisham London SE13 7EA to 26a Granville Park London SE13 7EA on 3 May 2015 (1 page)
24 February 2015Annual return made up to 5 February 2015 no member list (6 pages)
24 February 2015Director's details changed for Jamie John Shemeld on 1 February 2015 (2 pages)
24 February 2015Annual return made up to 5 February 2015 no member list (6 pages)
24 February 2015Director's details changed for Jamie John Shemeld on 1 February 2015 (2 pages)
24 February 2015Annual return made up to 5 February 2015 no member list (6 pages)
24 February 2015Register inspection address has been changed from 16C Lee Terrace London SE3 9TZ United Kingdom to 47 Dacre Park London SE13 5SQ (1 page)
24 February 2015Director's details changed for Jamie John Shemeld on 1 February 2015 (2 pages)
24 February 2015Register inspection address has been changed from 16C Lee Terrace London SE3 9TZ United Kingdom to 47 Dacre Park London SE13 5SQ (1 page)
7 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
15 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
15 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
15 February 2014Director's details changed for Ms Abbie Louise Jenkins on 1 October 2013 (2 pages)
15 February 2014Director's details changed for Ms Abbie Louise Jenkins on 1 October 2013 (2 pages)
15 February 2014Director's details changed for Ms Abbie Louise Jenkins on 1 October 2013 (2 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 5 February 2013 no member list (6 pages)
27 February 2013Annual return made up to 5 February 2013 no member list (6 pages)
27 February 2013Annual return made up to 5 February 2013 no member list (6 pages)
12 February 2013Register inspection address has been changed (1 page)
12 February 2013Termination of appointment of Chris Burt as a director (1 page)
12 February 2013Appointment of Ms Abbie Louise Jenkins as a director (2 pages)
12 February 2013Termination of appointment of Chris Burt as a director (1 page)
12 February 2013Register inspection address has been changed (1 page)
12 February 2013Appointment of Ms Abbie Louise Jenkins as a director (2 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 September 2012Director's details changed for Jamie John Shemeld on 4 September 2012 (2 pages)
4 September 2012Termination of appointment of Maurice Rahamim as a director (1 page)
4 September 2012Appointment of Mr Tom Grieves as a director (2 pages)
4 September 2012Termination of appointment of Maurice Rahamim as a director (1 page)
4 September 2012Director's details changed for Jamie John Shemeld on 4 September 2012 (2 pages)
4 September 2012Appointment of Mr Tom Grieves as a director (2 pages)
4 September 2012Director's details changed for Jamie John Shemeld on 4 September 2012 (2 pages)
25 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
25 February 2012Appointment of Mr Chris James Peter Burt as a director (2 pages)
25 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
25 February 2012Termination of appointment of Shane Curran as a director (1 page)
25 February 2012Termination of appointment of Shane Curran as a director (1 page)
25 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
25 February 2012Appointment of Mr Chris James Peter Burt as a director (2 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
21 February 2011Annual return made up to 5 February 2011 no member list (5 pages)
21 February 2011Annual return made up to 5 February 2011 no member list (5 pages)
21 February 2011Annual return made up to 5 February 2011 no member list (5 pages)
5 February 2010Incorporation (20 pages)
5 February 2010Incorporation (20 pages)