Background WavePink WaveYellow Wave

GRANVILLE ROAD (SEVENOAKS) MANAGEMENT COMPANY LIMITED (05184501)

GRANVILLE ROAD (SEVENOAKS) MANAGEMENT COMPANY LIMITED (05184501) is an active UK company. incorporated on 20 July 2004. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANVILLE ROAD (SEVENOAKS) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include AHMED, Ehab, RODDA, Derek Edward.

Company Number
05184501
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2004
Age
21 years
Address
29-31 Leith Hill, Orpington, BR5 2RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMED, Ehab, RODDA, Derek Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANVILLE ROAD (SEVENOAKS) MANAGEMENT COMPANY LIMITED

GRANVILLE ROAD (SEVENOAKS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 July 2004 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANVILLE ROAD (SEVENOAKS) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05184501

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 July 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

29-31 Leith Hill Orpington, BR5 2RS,

Previous Addresses

48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England
From: 2 July 2024To: 6 May 2025
349 Royal College Street Camden Town London NW1 9QS
From: 22 August 2011To: 2 July 2024
C/O Mr Ehab Ahmed 14 Clarendon Road Sevenoaks Kent TN13 1EU United Kingdom
From: 25 July 2011To: 22 August 2011
Level 6 6 More London Place London SE1 2DA
From: 20 July 2004To: 25 July 2011
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Aug 11
Director Left
Jun 12
Director Joined
Aug 14
Director Left
Jul 15
Director Joined
Sept 16
Director Joined
Oct 17
Director Left
Feb 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD

Active
Leith Hill, OrpingtonBR5 2RS
Corporate secretary
Appointed 10 Dec 2024

AHMED, Ehab

Active
Royal College Street, LondonNW1 9QS
Born September 1962
Director
Appointed 05 Dec 2008

RODDA, Derek Edward

Active
Leith Hill, OrpingtonBR5 2RS
Born January 1944
Director
Appointed 06 Jan 2025

MCCALLUM, Peter

Resigned
Exeter Close, EmsworthPO10 7QG
Secretary
Appointed 02 Jun 2005
Resigned 20 Jul 2006

PATHAK, Sanjay

Resigned
No.68 Friary Road, LondonN12 9PB
Secretary
Appointed 20 Jul 2004
Resigned 02 Jun 2005

AFFINITY SUTTON GROUP LIMITED

Resigned
More London Place, LondonSE1 2DA
Corporate secretary
Appointed 20 Jul 2006
Resigned 31 Dec 2010

ALEXANDRE BOYES MAN LTD

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 01 Jul 2024
Resigned 24 Dec 2024

RINGLEY LIMITED

Resigned
Castle Road, Camden TownNW1 8PR
Corporate secretary
Appointed 17 May 2011
Resigned 01 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 2004
Resigned 20 Jul 2004

BEST, Melanie Diane

Resigned
Sewells Farm, LewesBN8 5TJ
Born August 1974
Director
Appointed 04 Nov 2005
Resigned 31 Jan 2006

BOTES, Jan Hendrik Louis

Resigned
Royal College Street, LondonNW1 9QS
Born June 1974
Director
Appointed 30 Sept 2010
Resigned 06 Jul 2015

EVANS, Richard

Resigned
25 Willow Bank, WokingGU22 9PD
Born November 1969
Director
Appointed 20 Jul 2004
Resigned 05 Dec 2008

GILROY, Susan Jean

Resigned
Royal College Street, LondonNW1 9QS
Born February 1957
Director
Appointed 05 Aug 2014
Resigned 13 Sept 2024

JONES, Trevor

Resigned
Royal College Street, LondonNW1 9QS
Born August 1964
Director
Appointed 07 Sept 2017
Resigned 02 Feb 2024

PATHAK, Sanjay

Resigned
No.68 Friary Road, LondonN12 9PB
Born September 1963
Director
Appointed 26 May 2005
Resigned 19 Oct 2006

REARDON, Pamela Mae

Resigned
40 Milton Lane, West MallingME19 4HP
Born July 1958
Director
Appointed 20 Jul 2004
Resigned 26 May 2005

SCHUNKER, Dominic Raoul Spencer

Resigned
52 High Street, SevenoaksTN13 1JG
Born April 1965
Director
Appointed 20 Sept 2010
Resigned 20 Jun 2012

WHITMAN, Giles Richard

Resigned
Leith Hill, OrpingtonBR5 2RS
Born October 1979
Director
Appointed 08 Sept 2016
Resigned 16 Jul 2025

RINGLEY SHADOW DIRECTORS LTD

Resigned
Royal College Street, Camden TownNW1 9QS
Corporate director
Appointed 17 May 2011
Resigned 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 June 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
11 August 2011
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
11 August 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Legacy
3 July 2007
288cChange of Particulars
Legacy
1 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
287Change of Registered Office
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
225Change of Accounting Reference Date
Legacy
27 July 2004
288bResignation of Director or Secretary
Incorporation Company
20 July 2004
NEWINCIncorporation