Background WavePink WaveYellow Wave

GRANBY HILL MANAGEMENT COMPANY LIMITED (05684590)

GRANBY HILL MANAGEMENT COMPANY LIMITED (05684590) is an active UK company. incorporated on 23 January 2006. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. GRANBY HILL MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include FULLER, Mary Irene, Dr, KELLY, Maunagh.

Company Number
05684590
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 2006
Age
20 years
Address
16 Whiteladies Road 16 Whiteladies Road, Bristol, BS8 2LG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FULLER, Mary Irene, Dr, KELLY, Maunagh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANBY HILL MANAGEMENT COMPANY LIMITED

GRANBY HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 2006 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRANBY HILL MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05684590

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 23 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

16 Whiteladies Road 16 Whiteladies Road Bristol, BS8 2LG,

Previous Addresses

18 Badminton Road Downend Bristol BS16 6BQ
From: 10 November 2010To: 1 May 2025
, Flat 8 Wallace Place, Granby Hill, Bristol, BS8 4LH, England
From: 28 April 2010To: 10 November 2010
, One Redcliff Street, Bristol, BS1 6TP
From: 23 January 2006To: 28 April 2010
Timeline

10 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Sept 15
Director Joined
Apr 22
Director Left
Jan 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FULLER, Mary Irene, Dr

Active
16 Whiteladies Road, BristolBS8 2LG
Born July 1945
Director
Appointed 26 Apr 2022

KELLY, Maunagh

Active
16 Whiteladies Road, BristolBS8 2LG
Born July 1953
Director
Appointed 30 Sept 2009

BNS SERVICES LIMITED

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Jan 2011
Resigned 22 Apr 2025

TLT SECRETARIES LIMITED

Resigned
Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 23 Jan 2006
Resigned 30 Sept 2009

BROADBENT, Walter Louis Farndon

Resigned
Cleevehead, AxbridgeBS26 2EG
Born February 1963
Director
Appointed 01 Aug 2007
Resigned 30 Sept 2009

DAVIS, Heidi Louise

Resigned
St Deiniols Cottage, ChepstowNP16 6BR
Born April 1966
Director
Appointed 13 Jan 2007
Resigned 30 Sept 2009

HAYES PUGH, Theresa

Resigned
2 Merlin Close, RogietNP26 3UX
Born March 1967
Director
Appointed 23 Jan 2006
Resigned 18 Jul 2006

LEWIS, Robert Iestyn

Resigned
Lansdown View, BathBA1 8BX
Born November 1971
Director
Appointed 18 Jul 2006
Resigned 23 Mar 2010

SHARP, Daniel James Peter

Resigned
Badminton Road, BristolBS16 6BQ
Born January 1981
Director
Appointed 30 Sept 2009
Resigned 18 Sept 2015

WALLACE, Ruth

Resigned
Badminton Road, BristolBS16 6BQ
Born May 1958
Director
Appointed 30 Sept 2009
Resigned 31 Dec 2022

WARE, Edward John

Resigned
4 Harley Place, BristolBS8 3JT
Born December 1960
Director
Appointed 13 Jan 2007
Resigned 31 Oct 2008

WILLIAMS, Martin George

Resigned
75 Carnglas Road, SwanseaSA2 9BL
Born April 1962
Director
Appointed 23 Jan 2006
Resigned 31 Jul 2007
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
3 February 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Incorporation Company
23 January 2006
NEWINCIncorporation