About

Registered Number: 03743864
Date of Incorporation: 30/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 4b Granville Place, Aylesbury, Buckinghamshire, HP20 2JS

 

Established in 1999, Granville Court Management Ltd has its registered office in Aylesbury in Buckinghamshire, it's status at Companies House is "Active". The companies directors are Whitmore, Mathew Anthony, Dutta, Dhiraj, Whitmore, Mathew Anthony, Houston, Thomas Pj, Lucas, Paul Edward, Bateman, Scott Ashley, Whitmore, Mathew Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUTTA, Dhiraj 24 April 2016 - 1
WHITMORE, Mathew Anthony 26 October 2012 - 1
BATEMAN, Scott Ashley 11 May 2000 23 April 2016 1
WHITMORE, Mathew Anthony 11 May 2000 26 October 2012 1
Secretary Name Appointed Resigned Total Appointments
WHITMORE, Mathew Anthony 01 April 2014 - 1
HOUSTON, Thomas Pj 05 October 2007 01 April 2014 1
LUCAS, Paul Edward 07 April 1999 24 July 2000 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 01 December 2019
CS01 - N/A 03 February 2019
AA - Annual Accounts 25 November 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 23 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 31 July 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 01 February 2015
CH01 - Change of particulars for director 11 June 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AP03 - Appointment of secretary 03 April 2014
AD01 - Change of registered office address 01 April 2014
CH03 - Change of particulars for secretary 01 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 February 2014
CH03 - Change of particulars for secretary 22 February 2014
AA - Annual Accounts 22 December 2013
AD01 - Change of registered office address 11 November 2013
AD01 - Change of registered office address 11 November 2013
CH01 - Change of particulars for director 10 November 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 22 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AD01 - Change of registered office address 06 November 2009
AR01 - Annual Return 06 November 2009
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2009
353 - Register of members 16 July 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 24 February 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 17 September 2001
AAMD - Amended Accounts 14 April 2001
363s - Annual Return 27 March 2001
225 - Change of Accounting Reference Date 19 February 2001
AA - Annual Accounts 11 September 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
225 - Change of Accounting Reference Date 07 July 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 04 May 1999
287 - Change in situation or address of Registered Office 20 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.