Background WavePink WaveYellow Wave

GRANTHAM COURT MANAGEMENT LIMITED (00905418)

GRANTHAM COURT MANAGEMENT LIMITED (00905418) is an active UK company. incorporated on 5 May 1967. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANTHAM COURT MANAGEMENT LIMITED has been registered for 58 years. Current directors include FAKIH, Ahmad Hassan, SCREECH, James Patrick, TAHERI, Maryam.

Company Number
00905418
Status
active
Type
ltd
Incorporated
5 May 1967
Age
58 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAKIH, Ahmad Hassan, SCREECH, James Patrick, TAHERI, Maryam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTHAM COURT MANAGEMENT LIMITED

GRANTHAM COURT MANAGEMENT LIMITED is an active company incorporated on 5 May 1967 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANTHAM COURT MANAGEMENT LIMITED was registered 58 years ago.(SIC: 98000)

Status

active

Active since 58 years ago

Company No

00905418

LTD Company

Age

58 Years

Incorporated 5 May 1967

Size

N/A

Accounts

ARD: 9/7

Up to Date

1 year left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 10 July 2024 - 9 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 9 April 2027
Period: 10 July 2025 - 9 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG
From: 30 September 2013To: 18 December 2017
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 5 May 1967To: 30 September 2013
Timeline

7 key events • 1967 - 2022

Funding Officers Ownership
Company Founded
May 67
Director Left
Apr 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FAKIH, Ahmad Hassan

Active
Park Towers, LondonW1J 7DD
Born July 1941
Director
Appointed 09 Dec 2003

SCREECH, James Patrick

Active
Queen Street Place, LondonEC4R 1AG
Born September 1957
Director
Appointed 25 Apr 2022

TAHERI, Maryam

Active
21 New York Terrace, East LondonNW1 4PT
Born May 1966
Director
Appointed 10 May 2000

BOSCO, Francine

Resigned
6 Park Tower, LondonW13 7DD
Secretary
Appointed 22 May 2007
Resigned 20 Jun 2022

CHANDLER, Paul

Resigned
34 Hall Lane, UpminsterRM14 1AF
Secretary
Appointed 18 Jun 1998
Resigned 10 May 2000

GRAHAM, Angus George Bruce

Resigned
13 Sutherland Gardens, LondonSW14 8DB
Secretary
Appointed 24 May 2006
Resigned 22 May 2007

MATHESON, Robert Maitland

Resigned
Manor Farmhouse, MarlboroughSN8 4NH
Secretary
Appointed N/A
Resigned 15 May 1998

TAHERI, Maryam

Resigned
Flat 14 Park Towers, LondonWIJ 7DD
Secretary
Appointed 10 May 2000
Resigned 30 Nov 2005

ASHCROFT CORPORATE LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate secretary
Appointed 30 Nov 2005
Resigned 24 May 2006

AUCHTERLONIE, Alexander

Resigned
Fransham Place, DerehamNR19 2JR
Born March 1948
Director
Appointed 08 Jun 1993
Resigned 13 Feb 2000

BOSCO, Francine

Resigned
6 Park Tower, LondonW13 7DD
Born October 1968
Director
Appointed 28 Aug 2002
Resigned 20 Jun 2022

BYRNE, Derek

Resigned
Flat 12 Park Towers, LondonW1J 7DD
Born August 1966
Director
Appointed 16 May 2001
Resigned 04 Sept 2012

CARSWELL, Bruce

Resigned
Apartment 641 25 Ave Beausejour, FranceFOREIGN
Born May 1952
Director
Appointed 08 Jun 1993
Resigned 13 Feb 2000

CHANDLER, Irene

Resigned
34 Hall Lane, UpminsterRM14 1AF
Born October 1912
Director
Appointed N/A
Resigned 29 Jul 2003

CHANDLER, Paul Jonathan

Resigned
46 Somers Road, MalvernWR14 1JB
Born November 1949
Director
Appointed 25 Mar 1994
Resigned 06 Nov 2003

ERDMAN, Edward Louis

Resigned
11 Park Towers, LondonW1Y 7DF
Born July 1906
Director
Appointed N/A
Resigned 28 Mar 2000

FEITELSON, Zalkind, Doctor

Resigned
22 Park Towers, LondonW1J 7DD
Born February 1924
Director
Appointed 25 Sept 2003
Resigned 20 Oct 2005

HEDAYAT, Said

Resigned
Flat 20 Park Towers, LondonW1Y 7DF
Born March 1918
Director
Appointed 08 Jun 1993
Resigned 30 Aug 1999

KLOUZA, Eugen

Resigned
28 Park Towers, LondonW1Y 7DF
Born November 1902
Director
Appointed N/A
Resigned 16 Nov 1994

PATEL, Nalen

Resigned
22 Park Towers, LondonW1Y 7DF
Born July 1964
Director
Appointed 25 Jan 2006
Resigned 04 Sept 2012

SANDLER, Carl Bernard

Resigned
Meadowcroft, LeedsL17
Born October 1922
Director
Appointed N/A
Resigned 06 Jun 1998

SANDLER, Michael Stephen

Resigned
2 Marston Close, LondonNW6 4EU
Born October 1947
Director
Appointed 01 Oct 1998
Resigned 25 Jun 2001

SERETIS, Spyridon George, Doctor

Resigned
49 Fursecroft, LondonW1H 5LG
Born January 1951
Director
Appointed 19 Oct 2000
Resigned 02 Mar 2010

SUTTON, John

Resigned
16 Loxley Road, LondonSW18
Born March 1953
Director
Appointed 17 Apr 2008
Resigned 04 Jul 2022

TAHERI, Mohammad, Dr

Resigned
Flat 14 Park Towers, LondonW17 7OF
Born March 1929
Director
Appointed N/A
Resigned 27 Jul 1993
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288cChange of Particulars
Legacy
9 February 2006
288cChange of Particulars
Legacy
9 February 2006
288cChange of Particulars
Legacy
9 February 2006
288cChange of Particulars
Legacy
9 February 2006
353353
Legacy
1 February 2006
363aAnnual Return
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
287Change of Registered Office
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288cChange of Particulars
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1999
AAAnnual Accounts
Legacy
6 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
30 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
23 August 1995
288288
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
6 August 1994
288288
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
14 March 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
19 October 1992
363b363b
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
28 January 1992
287Change of Registered Office
Legacy
5 December 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
363b363b
Legacy
1 November 1991
288288
Auditors Resignation Company
8 October 1991
AUDAUD
Accounts With Accounts Type Small
21 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
26 September 1990
287Change of Registered Office
Accounts With Accounts Type Small
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Accounts With Accounts Type Small
31 October 1988
AAAnnual Accounts
Legacy
3 October 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
25 April 1988
288288
Accounts With Accounts Type Small
7 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 May 1967
NEWINCIncorporation