20 GRANVILLE ROAD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

20 GRANVILLE ROAD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12083446

Incorporation date

03/07/2019

Size

Dormant

Contacts

Registered address

Registered address

Charlotte House, 35-37 Hoghton Street, Southport PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2019)
dot icon22/01/2026
Appointment of Anthony James Consultancy Ltd as a secretary on 2026-01-18
dot icon22/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon21/01/2026
Previous accounting period extended from 2025-07-31 to 2025-12-31
dot icon01/08/2025
Registered office address changed from Apartment 3 20 Granville Road Southport PR8 2HU England to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 2025-08-01
dot icon01/08/2025
Confirmation statement made on 2025-07-03 with updates
dot icon23/03/2025
Termination of appointment of Miles Turner as a director on 2025-03-23
dot icon01/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon01/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon23/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon22/11/2023
Termination of appointment of Anthony James Consultancy Ltd as a secretary on 2023-11-22
dot icon22/11/2023
Registered office address changed from 35-37 Charlotte House Hoghton Street Southport PR9 0NS England to Apartment 3 20 Granville Road Southport PR8 2HU on 2023-11-22
dot icon07/11/2023
Appointment of Mr Miles Turner as a director on 2023-11-07
dot icon02/10/2023
Termination of appointment of Miles Jeremy Turner as a director on 2023-10-02
dot icon02/08/2023
Termination of appointment of Mark Austin Ellis as a director on 2023-08-02
dot icon02/08/2023
Appointment of Mr Miles Jeremy Turner as a director on 2023-08-02
dot icon24/07/2023
Notification of a person with significant control statement
dot icon17/07/2023
Appointment of Anthony James Consultancy Ltd as a secretary on 2023-07-17
dot icon17/07/2023
Cessation of Mark Austin Ellis as a person with significant control on 2023-07-17
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon10/05/2023
Registered office address changed from 20 Flat 1, 20 Granville Road Southport Merseyside PR8 2FT England to 35-37 Charlotte House Hoghton Street Southport PR9 0NS on 2023-05-10
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon02/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon05/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon22/03/2022
Registered office address changed from 33 Hoghton Street Southport Merseyside PR9 0NS England to 20 Flat 1, 20 Granville Road Southport Merseyside PR8 2FT on 2022-03-22
dot icon18/03/2022
Termination of appointment of Miles Jeremy Turner as a director on 2022-03-18
dot icon05/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon20/07/2021
Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ England to 33 Hoghton Street Southport Merseyside PR9 0NS on 2021-07-20
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon04/06/2021
Accounts for a dormant company made up to 2020-07-31
dot icon04/02/2021
Appointment of Mr David Thomas Bushell as a director on 2021-02-03
dot icon04/02/2021
Appointment of Mr Miles Jeremy Turner as a director on 2021-02-03
dot icon03/02/2021
Termination of appointment of Lloyd Austin Ellis as a director on 2021-02-03
dot icon05/01/2021
Director's details changed for Mr Lloyd Austin Ellis on 2020-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon03/07/2019
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
31/12/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Mark Austin
Director
03/07/2019 - 02/08/2023
22
Bushell, David Thomas
Director
03/02/2021 - Present
10
Turner, Miles Jeremy
Director
03/02/2021 - 18/03/2022
9
Turner, Miles Jeremy
Director
02/08/2023 - 02/10/2023
9
ANTHONY JAMES CONSULTANCY LTD
Corporate Secretary
18/01/2026 - Present
117

Persons with Significant Control

2
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 20 GRANVILLE ROAD MANAGEMENT COMPANY LTD

20 GRANVILLE ROAD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 03/07/2019 with the registered office located at Charlotte House, 35-37 Hoghton Street, Southport PR9 0NS. There are currently 2 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 20 GRANVILLE ROAD MANAGEMENT COMPANY LTD?

toggle

20 GRANVILLE ROAD MANAGEMENT COMPANY LTD is currently Active. It was registered on 03/07/2019 .

Where is 20 GRANVILLE ROAD MANAGEMENT COMPANY LTD located?

toggle

20 GRANVILLE ROAD MANAGEMENT COMPANY LTD is registered at Charlotte House, 35-37 Hoghton Street, Southport PR9 0NS.

What does 20 GRANVILLE ROAD MANAGEMENT COMPANY LTD do?

toggle

20 GRANVILLE ROAD MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 GRANVILLE ROAD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 22/01/2026: Appointment of Anthony James Consultancy Ltd as a secretary on 2026-01-18.