About

Registered Number: 02688759
Date of Incorporation: 18/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT,

 

87/89 Granville Park Residents Association Ltd was registered on 18 February 1992, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Nicholson, David, Poland, Neil Cameron, Fox, Natasha, Goodman, Renee, Jackson, Nicola, Heldt, Stanley Clifford, Walters, Timothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, David 09 February 2010 - 1
POLAND, Neil Cameron 19 November 2000 - 1
HELDT, Stanley Clifford 18 February 1992 09 February 2010 1
WALTERS, Timothy 18 February 1992 14 December 1995 1
Secretary Name Appointed Resigned Total Appointments
FOX, Natasha 27 July 1999 09 February 2010 1
GOODMAN, Renee 18 February 1992 01 October 2000 1
JACKSON, Nicola 09 February 2010 27 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 14 June 2020
CS01 - N/A 24 April 2020
AD01 - Change of registered office address 17 December 2019
AP04 - Appointment of corporate secretary 16 December 2019
DISS40 - Notice of striking-off action discontinued 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 30 June 2019
PSC08 - N/A 15 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 28 June 2017
TM01 - Termination of appointment of director 21 June 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 26 May 2015
AA - Annual Accounts 26 May 2015
DISS40 - Notice of striking-off action discontinued 13 September 2014
AR01 - Annual Return 11 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
TM02 - Termination of appointment of secretary 11 March 2014
AA - Annual Accounts 22 October 2013
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 16 October 2013
AA01 - Change of accounting reference date 16 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 04 July 2012
DISS40 - Notice of striking-off action discontinued 13 August 2011
AR01 - Annual Return 12 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 03 August 2010
AD01 - Change of registered office address 02 August 2010
CH01 - Change of particulars for director 30 July 2010
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
AP03 - Appointment of secretary 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
AA - Annual Accounts 02 December 2009
DISS40 - Notice of striking-off action discontinued 01 September 2009
363a - Annual Return 29 August 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 26 April 1996
288 - N/A 17 April 1996
AA - Annual Accounts 04 May 1995
363s - Annual Return 07 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 05 April 1994
AA - Annual Accounts 19 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 May 1993
363s - Annual Return 25 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1992
287 - Change in situation or address of Registered Office 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
NEWINC - New incorporation documents 18 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.