About

Registered Number: 06427065
Date of Incorporation: 14/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 2 Granville Point, Granville Road, Ilfracombe, Devon, EX34 8FE

 

Based in Ilfracombe in Devon, Granville Point Management Ltd was setup in 2007. The companies directors are Thomas-stafford, Anne, Costin, Anthony Ernest, Fitzwilliams, Benjamin Hugh, Thomas, Mark Gwynfor, Brown, Stephen Richard, Jackman, Peter Frederick, Keuls, Peter Hans, Ley, Andrew Edward, Livingston, Andrew Robert Edward, Pullen, Nick, Robins, Terry. We don't know the number of employees at Granville Point Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTIN, Anthony Ernest 31 March 2018 - 1
FITZWILLIAMS, Benjamin Hugh 18 February 2017 - 1
THOMAS, Mark Gwynfor 14 December 2009 - 1
JACKMAN, Peter Frederick 14 December 2009 07 September 2018 1
KEULS, Peter Hans 14 November 2007 05 December 2008 1
LEY, Andrew Edward 05 December 2008 14 December 2009 1
LIVINGSTON, Andrew Robert Edward 14 November 2007 05 December 2008 1
PULLEN, Nick 14 December 2009 20 May 2010 1
ROBINS, Terry 01 August 2010 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
THOMAS-STAFFORD, Anne 02 January 2014 - 1
BROWN, Stephen Richard 14 December 2009 02 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 10 December 2019
TM01 - Termination of appointment of director 15 November 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 03 April 2018
AP01 - Appointment of director 02 April 2018
CS01 - N/A 05 December 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 14 March 2017
AP01 - Appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 20 August 2014
AP03 - Appointment of secretary 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
AD01 - Change of registered office address 02 January 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 12 December 2011
AP01 - Appointment of director 04 October 2011
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 25 September 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 23 June 2010
AP01 - Appointment of director 05 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AP03 - Appointment of secretary 27 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AD01 - Change of registered office address 11 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA01 - Change of accounting reference date 25 November 2009
AA - Annual Accounts 13 September 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.