10 GRANVILLE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 GRANVILLE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04418665

Incorporation date

17/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Blakemere Road, Welwyn Garden City, Hertfordshire AL8 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2002)
dot icon29/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/03/2025
Confirmation statement made on 2025-03-29 with updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon07/07/2024
Termination of appointment of Scott Henriksen as a director on 2024-07-07
dot icon07/07/2024
Appointment of Mr Jose Arturo Michel Rodriguez as a director on 2024-07-07
dot icon07/07/2024
Notification of Jose Arturo Michel Rodriguez as a person with significant control on 2024-07-07
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/08/2020
Cessation of Scott Henriksen as a person with significant control on 2020-08-03
dot icon01/07/2020
Notification of Dieo Weeranarawat as a person with significant control on 2020-07-01
dot icon01/07/2020
Notification of Denise Mary Nugent as a person with significant control on 2020-07-01
dot icon01/07/2020
Notification of Scott Henriksen as a person with significant control on 2020-07-01
dot icon29/06/2020
Director's details changed for Denise Mary Nugent on 2020-06-29
dot icon29/06/2020
Director's details changed for Scott Henriksen on 2020-06-29
dot icon27/06/2020
Notification of Jeremy Christopher Ongley as a person with significant control on 2020-06-27
dot icon27/06/2020
Withdrawal of a person with significant control statement on 2020-06-27
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon11/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon15/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon09/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/12/2014
Amended total exemption full accounts made up to 2014-04-30
dot icon17/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon21/10/2013
Total exemption full accounts made up to 2013-04-30
dot icon05/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon05/04/2013
Appointment of Mr Dieo Weeranarawat as a director
dot icon24/11/2012
Appointment of Mr Jeremy Christopher Ongley as a secretary
dot icon24/11/2012
Termination of appointment of Steve Bruce as a director
dot icon24/11/2012
Termination of appointment of Steve Bruce as a secretary
dot icon26/07/2012
Total exemption full accounts made up to 2012-04-30
dot icon31/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon22/07/2011
Total exemption full accounts made up to 2011-04-30
dot icon09/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon09/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon26/05/2010
Total exemption full accounts made up to 2009-04-30
dot icon02/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon02/04/2010
Director's details changed for Steve Bruce on 2010-04-02
dot icon02/04/2010
Director's details changed for Jeremy Christopher Ongley on 2010-04-02
dot icon02/04/2010
Director's details changed for Scott Henriksen on 2010-04-02
dot icon02/04/2010
Director's details changed for Denise Mary Nugent on 2010-04-02
dot icon02/04/2010
Registered office address changed from , 10a Granville Road, Stroud Green, London, N4 4EL on 2010-04-02
dot icon06/04/2009
Return made up to 29/03/09; full list of members
dot icon17/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon21/04/2008
Return made up to 29/03/08; full list of members
dot icon19/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon25/10/2007
Registered office changed on 25/10/07 from:\10B granville road, stroud green, london, N4 4EL
dot icon28/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/08/2007
Total exemption full accounts made up to 2005-04-30
dot icon24/04/2007
Return made up to 29/03/07; full list of members
dot icon04/04/2006
Return made up to 29/03/06; full list of members
dot icon02/03/2006
New director appointed
dot icon26/08/2005
Director resigned
dot icon12/05/2005
Return made up to 05/04/05; full list of members
dot icon29/03/2005
Amended accounts made up to 2004-04-30
dot icon07/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon10/06/2004
Return made up to 05/04/04; full list of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon12/04/2003
Return made up to 05/04/03; full list of members
dot icon18/02/2003
Ad 11/02/03--------- £ si 2@1=2 £ ic 2/4
dot icon18/02/2003
Registered office changed on 18/02/03 from:\sceptre court, 40 tower hill, london, EC3N 4DX
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
New secretary appointed;new director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon28/06/2002
Director's particulars changed
dot icon17/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ongley, Jeremy Christopher
Secretary
04/07/2012 - Present
-
Bruce, Steve
Secretary
11/02/2003 - 04/07/2012
-
Bruce, Steve
Director
11/02/2003 - 04/07/2012
-
Macsweeney, Daniel
Director
17/04/2002 - 11/02/2003
-
Mr Scott Henriksen
Director
22/07/2005 - 07/07/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 GRANVILLE ROAD MANAGEMENT LIMITED

10 GRANVILLE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 17/04/2002 with the registered office located at 45 Blakemere Road, Welwyn Garden City, Hertfordshire AL8 7PQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 GRANVILLE ROAD MANAGEMENT LIMITED?

toggle

10 GRANVILLE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 17/04/2002 .

Where is 10 GRANVILLE ROAD MANAGEMENT LIMITED located?

toggle

10 GRANVILLE ROAD MANAGEMENT LIMITED is registered at 45 Blakemere Road, Welwyn Garden City, Hertfordshire AL8 7PQ.

What does 10 GRANVILLE ROAD MANAGEMENT LIMITED do?

toggle

10 GRANVILLE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 GRANVILLE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-29 with no updates.