2 GRANVILLE PARK LTD

Register to unlock more data on OkredoRegister

2 GRANVILLE PARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06767543

Incorporation date

08/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pineflat Limited, 124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2008)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/09/2024
Registered office address changed from C/O Pineflat Management Limited Third Floor 146 Fleet Street London EC4A 2BU England to C/O Pineflat Limited 124 City Road London EC1V 2NX on 2024-09-12
dot icon22/01/2024
Appointment of Ms Laura Campbell as a director on 2024-01-22
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon01/12/2023
Termination of appointment of Andy Chebsey as a director on 2023-11-18
dot icon01/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/08/2022
Appointment of Miss Alice Hanna Lucas as a director on 2022-08-05
dot icon17/08/2022
Termination of appointment of Sarah Nodwell as a director on 2022-08-05
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon01/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/06/2020
Appointment of Mr Andy Chebsey as a director on 2020-05-28
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon25/11/2019
Termination of appointment of Ian Maxwell Woodhouse as a director on 2019-11-20
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon22/11/2018
Appointment of Ms Sarah Nodwell as a director on 2018-11-22
dot icon22/11/2018
Registered office address changed from C/O Pineflat Limited Third Floor 146 Fleet Street London EC4A 2BU England to C/O Pineflat Management Limited Third Floor 146 Fleet Street London EC4A 2BU on 2018-11-22
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2018
Notification of a person with significant control statement
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon22/11/2017
Cessation of Residential Block Management Services Ltd as a person with significant control on 2017-11-22
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/03/2017
Appointment of Pineflat Management Limited as a secretary on 2017-03-16
dot icon17/03/2017
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to C/O Pineflat Limited Third Floor 146 Fleet Street London EC4A 2BU on 2017-03-17
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Termination of appointment of Stephen Dominic Lee as a director on 2015-07-29
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Termination of appointment of Darren John Lee as a director on 2015-03-05
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon29/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/01/2014
Appointment of Ms Elaine Mary Mulvaney as a director
dot icon30/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon22/11/2012
Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath London SE3 0BU United Kingdom on 2012-11-22
dot icon22/11/2012
Director's details changed for Mr Darren John Brownsword on 2012-11-22
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon24/01/2012
Registered office address changed from 2 Granville Park Lewisham London SE13 7EA on 2012-01-24
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Darren John Brownsword on 2010-02-22
dot icon23/02/2010
Director's details changed for Mrs Diane Lucille Shaw on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Stephen Dominic Lee on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Ian Maxwell Woodhouse on 2010-02-22
dot icon08/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nodwell, Sarah
Director
21/11/2018 - 04/08/2022
-
Shaw, Diane Lucille
Director
08/12/2008 - Present
-
Lee, Darren John
Director
07/12/2008 - 04/03/2015
-
Chebsey, Andy
Director
28/05/2020 - 18/11/2023
-
Woodhouse, Ian Maxwell
Director
07/12/2008 - 19/11/2019
1

Persons with Significant Control

1
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 2 GRANVILLE PARK LTD

2 GRANVILLE PARK LTD is an(a) Active company incorporated on 08/12/2008 with the registered office located at C/O Pineflat Limited, 124 City Road, London EC1V 2NX. 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 2 GRANVILLE PARK LTD?

toggle

2 GRANVILLE PARK LTD is currently Active. It was registered on 08/12/2008 .

Where is 2 GRANVILLE PARK LTD located?

toggle

2 GRANVILLE PARK LTD is registered at C/O Pineflat Limited, 124 City Road, London EC1V 2NX.

What does 2 GRANVILLE PARK LTD do?

toggle

2 GRANVILLE PARK LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 GRANVILLE PARK LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.