Background WavePink WaveYellow Wave

18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED (02642784)

18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED (02642784) is an active UK company. incorporated on 3 September 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED has been registered for 34 years. Current directors include BRAUND, Henrietta Katherine, STEWART, William Hunter.

Company Number
02642784
Status
active
Type
ltd
Incorporated
3 September 1991
Age
34 years
Address
48 Brandram Road, London, SE13 5RT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAUND, Henrietta Katherine, STEWART, William Hunter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED

18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED is an active company incorporated on 3 September 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 GRANVILLE PARK FLAT MANAGEMENT CO LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02642784

LTD Company

Age

34 Years

Incorporated 3 September 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 4 October 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

48 Brandram Road London, SE13 5RT,

Previous Addresses

18 Granville Park London SE13 7EA
From: 3 September 1991To: 1 December 2013
Timeline

11 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jun 14
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BRAUND, Henrietta Katherine

Active
Brandram Road, LondonSE13 5RT
Secretary
Appointed 01 Jul 2013

BRAUND, Henrietta Katherine

Active
Brandram Road, LondonSE13 5RT
Born February 1963
Director
Appointed 03 Jun 2013

STEWART, William Hunter

Active
Woodland Avenue, BrentwoodCM13 1HL
Born December 1976
Director
Appointed 01 Mar 2009

FRENCH, Jacqueline Barbara

Resigned
Granville Park, LondonSE13 7EA
Secretary
Appointed 18 Mar 2008
Resigned 21 Dec 2009

LAIRD, Andrew

Resigned
18 Granville ParkSE13 7EA
Secretary
Appointed 21 Dec 2009
Resigned 01 Jul 2013

PARADISE, Valdemar

Resigned
18 Granville Park, LondonSE13 7EA
Secretary
Appointed 03 Sept 1991
Resigned 31 Aug 1996

SPICELEY, Claire Louise

Resigned
Hall Floor Flat 18 Granville Park, LondonSE13 7EA
Secretary
Appointed 11 Apr 2005
Resigned 19 Mar 2008

SPICELEY, Michael Gerald

Resigned
Hall Floor Flat 18 Granville Park, LondonSE13 7EA
Secretary
Appointed 11 Apr 2005
Resigned 18 Mar 2008

THORNE, Olivia

Resigned
18 Granville Park, LondonSE13 7EA
Secretary
Appointed 01 Sept 1996
Resigned 11 Apr 2005

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Sept 1991
Resigned 03 Sept 1991

ATTREED, Caroline Louise

Resigned
18 Granville ParkSE13 7EA
Born November 1979
Director
Appointed 10 Jun 2010
Resigned 15 Jul 2013

FRENCH, Jacqueline Barbara

Resigned
18 Granville ParkSE13 7EA
Born July 1974
Director
Appointed 19 Aug 2010
Resigned 06 Feb 2011

FRENCH, Jacqueline Barbara

Resigned
Granville Park, LondonSE13 7EA
Born July 1974
Director
Appointed 18 Mar 2008
Resigned 21 Dec 2009

HARRIS, Ricky

Resigned
18 Granville Park, LondonSE13 7EA
Born August 1959
Director
Appointed 03 Sept 1991
Resigned 01 Jul 1997

LAIRD, Andrew Gordon

Resigned
Granville Park, LondonSE13 7EA
Born July 1977
Director
Appointed 20 May 2008
Resigned 01 Jun 2013

LANGFORD HOLT, Maxine

Resigned
54 Eaton Mews West, LondonSW1W 9ET
Born August 1936
Director
Appointed 23 Jul 2004
Resigned 18 Sept 2006

MEEHAN, Neil Daniel

Resigned
18 Granville Park, LondonSE13 7EA
Born June 1970
Director
Appointed 01 Jul 1997
Resigned 23 Jul 2004

MUDAN, Loraine Marilyn

Resigned
Hyde Vale, GreenwichSE10 8QQ
Born February 1961
Director
Appointed 01 Jun 2013
Resigned 21 May 2014

SPICELEY, Michael Gerald

Resigned
Hall Floor Flat 18 Granville Park, LondonSE13 7EA
Born April 1978
Director
Appointed 21 Jul 2005
Resigned 19 Mar 2008

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Sept 1991
Resigned 03 Sept 1991

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Sept 1991
Resigned 03 Sept 1991

Persons with significant control

1

Mrs Henrietta Katherine Braund

Active
Brandram Road, LondonSE13 5RT
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
7 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 December 2013
TM01Termination of Director
Termination Director Company With Name
30 November 2013
TM01Termination of Director
Termination Director Company With Name
30 November 2013
TM01Termination of Director
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
6 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2010
TM02Termination of Secretary
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Legacy
18 May 1992
88(2)R88(2)R
Legacy
18 May 1992
224224
Legacy
23 October 1991
288288
Legacy
23 October 1991
287Change of Registered Office
Legacy
23 October 1991
288288
Incorporation Company
3 September 1991
NEWINCIncorporation