About

Registered Number: 04417622
Date of Incorporation: 16/04/2002 (22 years ago)
Company Status: Active
Registered Address: Flat 4 Granary House,83 Forest Rd,Liss E Hants Flat 4 Granary House, 83 Forest Road, Liss, Gb, GU33 7BP,

 

Based in Liss, Gb, Granary House Residents Ltd was setup in 2002, it's status at Companies House is "Active". There are 18 directors listed as Garner, Hilary Ann, Garner, Hilary Ann, Noar, Sarah Jayne, Ward, Jake Allan, Wilks, Joe Alexander, Chiverton, Mark Terry, Ward, Jake Allan, Brown, Michael Stewart, Chiverton, Mark Terry, Collins, Marc Leon, Jones, Louisa Claire, Mason, Simon Jonathan, Murray, Tanya, Pearce, Emma, Phipps, Lauren Jade, Sillence, Simon Edward, Stein, Laura Catherine, Williams-thomas, Jill Elizabeth Ann for this company. We don't know the number of employees at Granary House Residents Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Hilary Ann 12 May 2011 - 1
NOAR, Sarah Jayne 12 February 2020 - 1
WARD, Jake Allan 15 February 2020 - 1
WILKS, Joe Alexander 12 February 2020 - 1
BROWN, Michael Stewart 16 April 2002 01 October 2004 1
CHIVERTON, Mark Terry 25 July 2007 17 April 2014 1
COLLINS, Marc Leon 16 April 2002 01 September 2003 1
JONES, Louisa Claire 15 October 2004 01 May 2011 1
MASON, Simon Jonathan 16 April 2002 23 February 2005 1
MURRAY, Tanya 01 September 2003 23 February 2005 1
PEARCE, Emma 12 February 2005 15 January 2007 1
PHIPPS, Lauren Jade 15 April 2011 19 December 2019 1
SILLENCE, Simon Edward 16 April 2002 06 June 2011 1
STEIN, Laura Catherine 02 July 2004 01 April 2010 1
WILLIAMS-THOMAS, Jill Elizabeth Ann 05 July 2011 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Hilary Ann 10 February 2020 - 1
CHIVERTON, Mark Terry 07 June 2011 17 April 2014 1
WARD, Jake Allan 19 December 2019 10 February 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 May 2020
CS01 - N/A 19 May 2020
PSC08 - N/A 21 February 2020
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 16 February 2020
AP03 - Appointment of secretary 10 February 2020
TM02 - Termination of appointment of secretary 10 February 2020
AP03 - Appointment of secretary 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
PSC07 - N/A 03 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 14 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 24 February 2015
AA - Annual Accounts 24 February 2015
TM01 - Termination of appointment of director 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
AR01 - Annual Return 17 April 2014
AD01 - Change of registered office address 17 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 10 February 2012
AP01 - Appointment of director 05 July 2011
AD01 - Change of registered office address 13 June 2011
AP03 - Appointment of secretary 07 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
TM01 - Termination of appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 21 April 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
363a - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
363(C) - N/A 11 May 2003
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.