Background WavePink WaveYellow Wave

SEVENTY FOUR GRANVILLE PARK ROAD MANAGEMENT LIMITED (02510665)

SEVENTY FOUR GRANVILLE PARK ROAD MANAGEMENT LIMITED (02510665) is an active UK company. incorporated on 11 June 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SEVENTY FOUR GRANVILLE PARK ROAD MANAGEMENT LIMITED has been registered for 35 years. Current directors include BRILLIANT, Amanda Jane, GREGORY, Sarah Jean, MESSAGE, Samantha and 1 others.

Company Number
02510665
Status
active
Type
ltd
Incorporated
11 June 1990
Age
35 years
Address
74a Granville Park, London, SE13 7DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRILLIANT, Amanda Jane, GREGORY, Sarah Jean, MESSAGE, Samantha, PENNELL, Rosie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENTY FOUR GRANVILLE PARK ROAD MANAGEMENT LIMITED

SEVENTY FOUR GRANVILLE PARK ROAD MANAGEMENT LIMITED is an active company incorporated on 11 June 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEVENTY FOUR GRANVILLE PARK ROAD MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02510665

LTD Company

Age

35 Years

Incorporated 11 June 1990

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

74a Granville Park London, SE13 7DX,

Previous Addresses

Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES
From: 16 August 2018To: 16 May 2020
Ground Floor 94 -96 Wigmore Street London W1U 3RF England
From: 19 September 2017To: 16 August 2018
Suite 1 Elmhurst 98-106 Highroad South Woodford E18 2QH
From: 5 January 2015To: 19 September 2017
113 Brent Street London NW4 2DX
From: 6 November 2013To: 5 January 2015
235 Old Marylebone Road London NW1 5QT
From: 11 June 1990To: 6 November 2013
Timeline

10 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jun 90
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BRILLIANT, Amanda Jane

Active
Granville Park, LondonSE13 7DX
Born September 1964
Director
Appointed 14 May 2020

GREGORY, Sarah Jean

Active
Granville Park, LondonSE13 7DX
Born August 1984
Director
Appointed 08 Dec 2020

MESSAGE, Samantha

Active
Melbourne Grove, LondonSE22 8QY
Born September 1983
Director
Appointed 14 May 2020

PENNELL, Rosie

Active
Granville Park, LondonSE13 7DX
Born July 1989
Director
Appointed 17 Nov 2023

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed N/A
Resigned 04 May 2012

SHROSBREE, Paul

Resigned
The Old House, Great EastonCM6 2HQ
Secretary
Appointed 07 Oct 2002
Resigned 12 May 2004

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 12 May 2004
Resigned 04 May 2012

ACKERMAN, Joseph

Resigned
7 Holmfield Avenue, LondonNW4 2LP
Born May 1932
Director
Appointed 11 Jun 1990
Resigned 07 Oct 2002

ACKERMAN, Naomi

Resigned
7 Holmfield Avenue, LondonNW4 2LP
Born June 1945
Director
Appointed 11 Jun 1990
Resigned 07 Oct 2002

AISTROP, Rachel

Resigned
Granville Park, LondonSE13 7DX
Born November 1987
Director
Appointed 14 May 2020
Resigned 17 Nov 2023

BONE, Nigel Robert

Resigned
Springfields, DunmowCM6 1BP
Born October 1948
Director
Appointed 07 Oct 2002
Resigned 15 May 2020

KUESTER, Eva Barbara

Resigned
Granville Park, LondonSE13 7DX
Born March 1974
Director
Appointed 14 May 2020
Resigned 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 September 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
363aAnnual Return
Legacy
20 May 2004
287Change of Registered Office
Legacy
4 February 2004
225Change of Accounting Reference Date
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1994
AAAnnual Accounts
Legacy
16 August 1993
287Change of Registered Office
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
1 August 1991
363b363b
Legacy
4 June 1991
225(1)225(1)
Incorporation Company
11 June 1990
NEWINCIncorporation