About

Registered Number: 02527217
Date of Incorporation: 01/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Granville Mansions 8a Granville Mansions, Shepherds Bush Green, London, W12 8QA,

 

Founded in 1990, Granville Mansions (Management) Ltd has its registered office in London. The companies directors are Molinari, Flavia, Littlejohns, Jamie, Molinari, Flavia, Sully, Natalie Jeanne, Davis, Caroline Penelope, John, Nicola, Patel, Chandni Haresh, Brookes, Christopher, Culhane, Samantha, Ellis, Drake Hilbert, Hamilton, John-paul, John, Nicola, Maguire, Paul Gerard, Mccann, John Anthony, Monahan, Judith Anne, Patel, Chandni Haresh, Shepheard, Marcus, Stutesman, Drake, Ward, Sarah. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEJOHNS, Jamie 10 February 2019 - 1
MOLINARI, Flavia 15 July 2015 - 1
SULLY, Natalie Jeanne 25 August 2015 - 1
BROOKES, Christopher 15 July 2015 09 February 2019 1
CULHANE, Samantha 02 December 2009 01 July 2014 1
ELLIS, Drake Hilbert N/A 11 December 1992 1
HAMILTON, John-Paul 02 December 2009 15 July 2015 1
JOHN, Nicola 01 July 2014 30 June 2017 1
MAGUIRE, Paul Gerard 10 February 2009 29 April 2010 1
MCCANN, John Anthony N/A 02 December 2009 1
MONAHAN, Judith Anne N/A 14 May 2003 1
PATEL, Chandni Haresh 20 August 2012 02 July 2013 1
SHEPHEARD, Marcus 01 July 2014 07 June 2016 1
STUTESMAN, Drake 02 July 2013 15 July 2015 1
WARD, Sarah 18 July 2011 02 July 2013 1
Secretary Name Appointed Resigned Total Appointments
MOLINARI, Flavia 14 June 2017 - 1
DAVIS, Caroline Penelope N/A 02 December 2009 1
JOHN, Nicola 01 July 2014 30 June 2017 1
PATEL, Chandni Haresh 20 August 2012 01 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 23 February 2019
TM01 - Termination of appointment of director 23 February 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 05 June 2018
CS01 - N/A 04 June 2018
CH03 - Change of particulars for secretary 04 June 2018
AP03 - Appointment of secretary 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 04 May 2016
AA - Annual Accounts 12 November 2015
AD01 - Change of registered office address 31 July 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 24 June 2015
AP03 - Appointment of secretary 24 June 2015
AP01 - Appointment of director 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 27 June 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 12 June 2014
TM01 - Termination of appointment of director 16 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 26 June 2013
AP03 - Appointment of secretary 23 June 2013
AP01 - Appointment of director 23 June 2013
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 29 June 2012
AA - Annual Accounts 20 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 25 July 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 14 June 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
AD01 - Change of registered office address 03 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 17 July 2007
AAMD - Amended Accounts 01 August 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 22 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 03 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 01 February 1993
288 - N/A 17 December 1992
363b - Annual Return 06 November 1992
363s - Annual Return 02 July 1992
363b - Annual Return 11 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1991
RESOLUTIONS - N/A 01 November 1990
RESOLUTIONS - N/A 01 November 1990
RESOLUTIONS - N/A 01 November 1990
123 - Notice of increase in nominal capital 01 November 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 1990
287 - Change in situation or address of Registered Office 29 October 1990
288 - N/A 29 October 1990
CERTNM - Change of name certificate 05 October 1990
NEWINC - New incorporation documents 01 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.