Background WavePink WaveYellow Wave

16 GRANVILLE PARK LIMITED (01566322)

16 GRANVILLE PARK LIMITED (01566322) is an active UK company. incorporated on 4 June 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 16 GRANVILLE PARK LIMITED has been registered for 44 years. Current directors include ALLNUTT, Jay, BAILEY, Jennifer Mary, Dr, KARAS, Barbara and 3 others.

Company Number
01566322
Status
active
Type
ltd
Incorporated
4 June 1981
Age
44 years
Address
16 Granville Park, London, SE13 7EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLNUTT, Jay, BAILEY, Jennifer Mary, Dr, KARAS, Barbara, KARAS, Gregory, MORRIS, Elin, NIXON, Niki Tamara
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 GRANVILLE PARK LIMITED

16 GRANVILLE PARK LIMITED is an active company incorporated on 4 June 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16 GRANVILLE PARK LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01566322

LTD Company

Age

44 Years

Incorporated 4 June 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

16 Granville Park London, SE13 7EA,

Previous Addresses

16B Granville Park 16B Granville Park London SE13 7EA England
From: 28 March 2017To: 10 December 2025
16D Granville Park London SE13 7EA
From: 4 June 1981To: 28 March 2017
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 16
Director Left
May 16
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

ALLNUTT, Jay

Active
Granville Park, LondonSE13 7EA
Born January 1983
Director
Appointed 19 Sept 2009

BAILEY, Jennifer Mary, Dr

Active
16d Granville Park, LondonSE13 7EA
Born January 1946
Director
Appointed N/A

KARAS, Barbara

Active
Granville Park, LondonSE13 7EA
Born January 1974
Director
Appointed 16 Mar 2015

KARAS, Gregory

Active
Granville Park, LondonSE13 7EA
Born July 1974
Director
Appointed 16 Mar 2015

MORRIS, Elin

Active
Granville Park, LondonSE13 7EA
Born September 1984
Director
Appointed 19 Sept 2009

NIXON, Niki Tamara

Active
Granville Park, LondonSE13 7EA
Born April 1982
Director
Appointed 16 Dec 2025

BAILEY, Jennifer Mary, Dr

Resigned
16d Granville Park, LondonSE13 7EA
Secretary
Appointed 01 Apr 1998
Resigned 28 Mar 2017

TOLLER, Penelope Anne

Resigned
16a Granville Park, LondonSE13 7EA
Secretary
Appointed N/A
Resigned 27 Jul 1997

ALDRIDGE, Neil David

Resigned
16b Granville Park, LondonSE13 7EA
Born October 1968
Director
Appointed 24 Apr 1996
Resigned 27 Jul 1997

GRAY, Alison Jane

Resigned
1 Chapel Terrace, TruroTR3 6PY
Born March 1958
Director
Appointed 06 Dec 2002
Resigned 16 Mar 2015

HOOLAHAN, Brian William Russell

Resigned
16 Granville Park, LondonSE13 7EA
Born February 1961
Director
Appointed N/A
Resigned 27 Jul 1992

HUDDERT, Michelle

Resigned
Combeinteignhead, Newton AbbotTQ12 4RA
Born April 1974
Director
Appointed 01 Apr 2001
Resigned 22 May 2016

JESSEN, Hanne Detlefsen

Resigned
16b, LondonSE13 7EA
Born September 1963
Director
Appointed 27 Jul 1997
Resigned 30 Mar 2001

MCCANLIS, Shan Anne

Resigned
16b Granville Park, LondonSE13 7EA
Born June 1946
Director
Appointed N/A
Resigned 23 Apr 1996

MITCHELL, Oscar Jeremiah

Resigned
Granville Park, LondonSE13 7EA
Born March 1986
Director
Appointed 22 May 2016
Resigned 10 Dec 2025

PARRY, John

Resigned
16a Granville Park, LondonSE13 7EA
Born September 1942
Director
Appointed 27 Jul 1997
Resigned 17 Sept 2009

TOLLER, Penelope Anne

Resigned
16a Granville Park, LondonSE13 7EA
Born January 1948
Director
Appointed N/A
Resigned 27 Jul 1997

WATERS, Jacqueline Jane

Resigned
16c Granville Park, LondonSE13 7EA
Born January 1962
Director
Appointed 27 Jul 1992
Resigned 02 Dec 2002

16 GRANVILLE PARK LIMITED

Resigned
Granville Park, LondonSE13 7EA
Corporate director
Appointed 17 Sept 2009
Resigned 17 Sept 2009

16 GRANVILLE PARK LTD

Resigned
Granville Park, LondonSE13 7EA
Corporate director
Appointed 17 Sept 2009
Resigned 17 Sept 2009
Fundings
Financials
Latest Activities

Filing History

121

Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
29 April 2015
RP04RP04
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
18 January 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
18 January 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
13 June 2009
363aAnnual Return
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 June 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
288288
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
29 November 1990
363aAnnual Return
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
25 September 1987
288288
Legacy
25 September 1987
363363
Accounts With Accounts Type Full
21 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87