About

Registered Number: 03570693
Date of Incorporation: 27/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 34 Highfield Road, Purley, Surrey, CR8 2JG,

 

Grant Road Freehold Company Ltd was registered on 27 May 1998 and has its registered office in Surrey, it's status is listed as "Active". The company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATTERJEE, Pratul 06 March 2014 - 1
DUDLEY, Elaine Avril 27 May 1998 26 July 2012 1
GOULD, Lucy 15 June 2000 30 March 2001 1
HARDING, Gladys 07 June 2001 23 June 2005 1
PURNELL, Craig Ian 07 June 2007 23 June 2009 1
Secretary Name Appointed Resigned Total Appointments
BORG, Jean-Marie Ernest 23 June 2016 - 1
MITCHELL, Leonie 10 October 2009 23 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 24 May 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 26 May 2018
PSC08 - N/A 06 April 2018
PSC09 - N/A 19 March 2018
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 14 July 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 18 August 2016
AD01 - Change of registered office address 29 June 2016
AP03 - Appointment of secretary 29 June 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 22 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 27 February 2013
TM01 - Termination of appointment of director 27 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AP03 - Appointment of secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
AA - Annual Accounts 19 February 2010
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 27 March 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 15 December 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 02 April 2002
288a - Notice of appointment of directors or secretaries 26 June 2001
363s - Annual Return 14 June 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 25 July 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 27 May 1999
288b - Notice of resignation of directors or secretaries 03 June 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.