Background WavePink WaveYellow Wave

GRANVILLE ESTATE MANAGEMENT LIMITED (06714490)

GRANVILLE ESTATE MANAGEMENT LIMITED (06714490) is an active UK company. incorporated on 3 October 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GRANVILLE ESTATE MANAGEMENT LIMITED has been registered for 17 years. Current directors include CURTIS, Andrew Craige.

Company Number
06714490
Status
active
Type
ltd
Incorporated
3 October 2008
Age
17 years
Address
Office B Gainsborough West, London, N1 5EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CURTIS, Andrew Craige
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANVILLE ESTATE MANAGEMENT LIMITED

GRANVILLE ESTATE MANAGEMENT LIMITED is an active company incorporated on 3 October 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GRANVILLE ESTATE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06714490

LTD Company

Age

17 Years

Incorporated 3 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Office B Gainsborough West 1 Poole Street London, N1 5EA,

Previous Addresses

Office B Gainsborough West 1 Poole Street London N1 5EA England
From: 21 September 2017To: 21 September 2017
Carrington House 126-130 Regent Street London W1B 5SE England
From: 15 February 2017To: 21 September 2017
9 Clifford Street London W1S 2FT
From: 3 October 2008To: 15 February 2017
Timeline

7 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Dec 10
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CURTIS, Andrew Craige

Active
1 Poole Street, LondonN1 5EA
Born August 1952
Director
Appointed 20 Sept 2017

BARRY, Thomas Anthony

Resigned
Gurraun North, DonoughmoreIRISH
Secretary
Appointed 03 Oct 2008
Resigned 21 Nov 2014

BARRY, Thomas Anthony

Resigned
Gurraun North, DonoughmoreIRISH
Born January 1973
Director
Appointed 03 Oct 2008
Resigned 21 Nov 2014

NESBITT, John Oliver

Resigned
Stoke Court, LudlowSY8 3BX
Born August 1961
Director
Appointed 03 Oct 2008
Resigned 13 Sept 2017

O'FLYNN, Michael Joseph

Resigned
1 Poole Street, LondonN1 5EA
Born August 1957
Director
Appointed 21 Nov 2014
Resigned 20 Sept 2017

Persons with significant control

1

Tiger Granville Road Limited

Active
Clifford Street, LondonW1S 2FT

Nature of Control

Voting rights 75 to 100 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Gazette Filings Brought Up To Date
6 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
5 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 March 2009
123Notice of Increase in Nominal Capital
Resolution
9 March 2009
RESOLUTIONSResolutions
Incorporation Company
3 October 2008
NEWINCIncorporation