Background WavePink WaveYellow Wave

GRANBY MEWS MANAGEMENT LIMITED (09570967)

GRANBY MEWS MANAGEMENT LIMITED (09570967) is an active UK company. incorporated on 1 May 2015. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GRANBY MEWS MANAGEMENT LIMITED has been registered for 10 years. Current directors include BONTE, Eric, DAWES, Stephen Robert, KADKHODAZADEH, Saba and 2 others.

Company Number
09570967
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 2015
Age
10 years
Address
65 Long Beach Road, Bristol, BS30 9XD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BONTE, Eric, DAWES, Stephen Robert, KADKHODAZADEH, Saba, KING, Jayne Alexandra, SHARMA, Harish Chander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANBY MEWS MANAGEMENT LIMITED

GRANBY MEWS MANAGEMENT LIMITED is an active company incorporated on 1 May 2015 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GRANBY MEWS MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09570967

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

65 Long Beach Road Longwell Green Bristol, BS30 9XD,

Previous Addresses

Suite 1 Westbury Court Church Road Westbury on Trym Bristol BS9 3EF United Kingdom
From: 1 May 2015To: 3 May 2016
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BONTE, Eric

Active
Long Beach Road, BristolBS30 9XD
Born September 1974
Director
Appointed 03 May 2016

DAWES, Stephen Robert

Active
Long Beach Road, BristolBS30 9XD
Born November 1977
Director
Appointed 03 May 2016

KADKHODAZADEH, Saba

Active
Long Beach Road, BristolBS30 9XD
Born June 1990
Director
Appointed 03 May 2016

KING, Jayne Alexandra

Active
Long Beach Road, BristolBS30 9XD
Born April 1963
Director
Appointed 03 May 2016

SHARMA, Harish Chander

Active
Long Beach Road, BristolBS30 9XD
Born December 1958
Director
Appointed 03 May 2016

NEWMAN, Martin Adrian

Resigned
Redland, BristolBS6 6SB
Born August 1955
Director
Appointed 01 May 2015
Resigned 03 May 2016

Persons with significant control

2

1 Active
1 Ceased

Louise Sharon Williams

Active
Long Beach Road, BristolBS30 9XD
Born February 1961

Nature of Control

Significant influence or control
Notified 04 Dec 2025

Miss Louise Sharon Williams

Ceased
Long Beach Road, BristolBS30 9XD
Born February 2017

Nature of Control

Right to appoint and remove directors
Notified 01 May 2017
Ceased 04 Jan 2025
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Termination Director Company
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Incorporation Company
1 May 2015
NEWINCIncorporation