Background WavePink WaveYellow Wave

GRANTLEY PLACE (ESHER) MANAGEMENT COMPANY LIMITED (03963674)

GRANTLEY PLACE (ESHER) MANAGEMENT COMPANY LIMITED (03963674) is an active UK company. incorporated on 4 April 2000. with registered office in Hampton Hill. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANTLEY PLACE (ESHER) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include DA CUNHA FARIA, Rui Filipe, GAY, Alistair Robertson, RISE, Bjorn and 3 others.

Company Number
03963674
Status
active
Type
ltd
Incorporated
4 April 2000
Age
26 years
Address
Central House, Hampton Hill, TW12 1NS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DA CUNHA FARIA, Rui Filipe, GAY, Alistair Robertson, RISE, Bjorn, TEBBS, Edward David Beresford, WASON, David Kevin, WRIGHT, Howard Robert George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTLEY PLACE (ESHER) MANAGEMENT COMPANY LIMITED

GRANTLEY PLACE (ESHER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 April 2000 with the registered office located in Hampton Hill. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANTLEY PLACE (ESHER) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03963674

LTD Company

Age

26 Years

Incorporated 4 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Central House 124 High Street Hampton Hill, TW12 1NS,

Timeline

15 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Feb 17
Director Left
May 17
Director Joined
Aug 17
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

DA CUNHA FARIA, Rui Filipe

Active
Central House, Hampton HillTW12 1NS
Born June 1975
Director
Appointed 05 Mar 2014

GAY, Alistair Robertson

Active
Central House, Hampton HillTW12 1NS
Born June 1973
Director
Appointed 08 Dec 2015

RISE, Bjorn

Active
Central House, Hampton HillTW12 1NS
Born January 1959
Director
Appointed 05 Oct 2010

TEBBS, Edward David Beresford

Active
Central House, Hampton HillTW12 1NS
Born October 1938
Director
Appointed 09 Oct 2006

WASON, David Kevin

Active
Central House, Hampton HillTW12 1NS
Born February 1970
Director
Appointed 16 Feb 2017

WRIGHT, Howard Robert George

Active
Central House, Hampton HillTW12 1NS
Born June 1961
Director
Appointed 21 Aug 2017

ARMOUR, Douglas William

Resigned
Deramore Ham Lane, GodalmingGU8 6HG
Nominee secretary
Appointed 04 Apr 2000
Resigned 04 Apr 2000

HAXTON, Gordon James

Resigned
11 Park Road, TwickenhamTW1 2QD
Secretary
Appointed 19 May 2001
Resigned 12 Oct 2006

LINDQUIST, Marcus

Resigned
Central House, Hampton HillTW12 1NS
Secretary
Appointed 12 Oct 2006
Resigned 08 Aug 2011

SQUIRE, David Blake

Resigned
Maidens Green House, WinkfieldSL4 4SW
Secretary
Appointed 04 Apr 2000
Resigned 19 May 2001

AGREST, Boris

Resigned
Whitecliff Horseshoe Ridge, WeybridgeKT13 0NR
Born January 1960
Director
Appointed 31 Mar 2004
Resigned 03 Aug 2007

CHANCE, Russell Alex Frederick

Resigned
124 High Street, Hampton HillTW12 1NS
Born August 1957
Director
Appointed 22 Dec 2009
Resigned 06 Nov 2015

FARMER, Ian Peter

Resigned
Central House, Hampton HillTW12 1NS
Born March 1962
Director
Appointed 19 May 2001
Resigned 13 Apr 2017

FULFORD, John James Charles

Resigned
3 Grantley Place, EsherKT10 9DR
Born December 1965
Director
Appointed 03 Aug 2007
Resigned 20 Sept 2010

GUINESS, Kevin

Resigned
Belmont, EsherKT10 9DR
Born February 1955
Director
Appointed 19 May 2001
Resigned 25 Aug 2006

HORNE, Peter

Resigned
23 New Road, WeybridgeKT13 9BW
Born November 1945
Director
Appointed 19 May 2001
Resigned 31 Mar 2004

IRVINE, Ann

Resigned
2 Grantley Place, EsherKT10 9DR
Born August 1937
Director
Appointed 19 May 2001
Resigned 27 Oct 2009

JAMES, David John

Resigned
Waldon House, WokingGU22 8PW
Born November 1943
Director
Appointed 04 Apr 2000
Resigned 19 May 2001

LINDQUIST, Marcus

Resigned
Central House, Hampton HillTW12 1NS
Born April 1962
Director
Appointed 19 May 2001
Resigned 05 Mar 2014

MARSH, Peter Herbert

Resigned
Central House, Hampton HillTW12 1NS
Born February 1931
Director
Appointed 24 Feb 2004
Resigned 24 Mar 2016

MARSH, Peter Herbert

Resigned
Central House, Hampton HillTW12 1NS
Born February 1931
Director
Appointed 24 Feb 2004
Resigned 03 Apr 2013

TUTT, Colin

Resigned
9 Upper Walk, Virginia WaterGU25 4SN
Born August 1956
Director
Appointed 04 Apr 2000
Resigned 19 May 2001

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Born September 1951
Nominee director
Appointed 04 Apr 2000
Resigned 04 Apr 2000
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
15 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2002
AAAnnual Accounts
Legacy
5 July 2001
287Change of Registered Office
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
21 June 2000
88(2)R88(2)R
Legacy
21 June 2000
88(2)R88(2)R
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
287Change of Registered Office
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Incorporation Company
4 April 2000
NEWINCIncorporation