87/89 GRANVILLE PARK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

87/89 GRANVILLE PARK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02688759

Incorporation date

18/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

87/89 Granville Park Granville Park, London SE13 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1992)
dot icon12/08/2025
Registered office address changed from 13 the Shaw Tunbridge Wells Kent TN2 5BD England to 87/89 Granville Park Granville Park London SE13 7DW on 2025-08-12
dot icon12/08/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon11/07/2025
Termination of appointment of David Nicholson as a director on 2025-06-01
dot icon02/07/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon31/07/2024
Micro company accounts made up to 2023-09-30
dot icon17/06/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/05/2023
Confirmation statement made on 2023-04-10 with updates
dot icon30/06/2022
Compulsory strike-off action has been discontinued
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon29/06/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon30/05/2022
Director's details changed for Mr David Nicholson on 2022-05-30
dot icon31/03/2022
Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on 2022-03-31
dot icon31/03/2022
Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to 13 the Shaw Tunbridge Wells Kent TN2 5BD on 2022-03-31
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon28/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon14/06/2020
Micro company accounts made up to 2019-09-30
dot icon24/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon17/12/2019
Registered office address changed from C/O Burkinshaw Block Management 5 Birling Road Tunbridge Wells Kent TN2 5LX to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2019-12-17
dot icon16/12/2019
Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2019-12-09
dot icon03/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon30/06/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon15/10/2018
Notification of a person with significant control statement
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/06/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2017
Confirmation statement made on 2017-04-10 with updates
dot icon21/06/2017
Termination of appointment of Andrzej Folga as a director on 2016-09-08
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/06/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon26/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon26/05/2015
Appointment of Mr Andrzej Folga as a director on 2014-07-07
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/09/2014
Compulsory strike-off action has been discontinued
dot icon11/09/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon11/03/2014
Termination of appointment of Nicola Jackson as a secretary
dot icon22/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/10/2013
Registered office address changed from C/O Mr Stan Heldt 87/89 Granville Park Lewisham London SE13 7DW England on 2013-10-16
dot icon16/10/2013
Previous accounting period shortened from 2014-01-31 to 2013-09-30
dot icon17/06/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/07/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon04/07/2012
Registered office address changed from Flat E, 87/89 Grancille Park Lewisham London SE13 7DW on 2012-07-04
dot icon13/08/2011
Compulsory strike-off action has been discontinued
dot icon12/08/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon16/03/2011
Total exemption full accounts made up to 2011-01-31
dot icon12/01/2011
Total exemption full accounts made up to 2010-01-31
dot icon03/08/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon02/08/2010
Registered office address changed from Flat C 87-89 Granville Park London SE13 7DW on 2010-08-02
dot icon30/07/2010
Director's details changed for Neil Cameron Poland on 2010-04-10
dot icon30/07/2010
Appointment of Mr David Nicholson as a director
dot icon30/07/2010
Termination of appointment of Stanley Heldt as a director
dot icon30/07/2010
Appointment of Ms Nicola Jackson as a secretary
dot icon30/07/2010
Termination of appointment of Natasha Fox as a secretary
dot icon02/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon01/09/2009
Compulsory strike-off action has been discontinued
dot icon29/08/2009
Return made up to 10/04/09; full list of members
dot icon11/08/2009
First Gazette notice for compulsory strike-off
dot icon14/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon30/05/2008
Return made up to 10/04/08; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon17/05/2007
Return made up to 10/04/07; no change of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon30/05/2006
Return made up to 10/04/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon26/05/2005
Return made up to 10/04/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon30/04/2004
Return made up to 10/04/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon12/05/2003
Return made up to 10/04/03; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon02/05/2002
Return made up to 10/04/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon12/06/2001
Return made up to 10/04/01; full list of members
dot icon12/06/2001
New director appointed
dot icon14/12/2000
Full accounts made up to 2000-01-31
dot icon02/05/2000
Return made up to 10/04/00; full list of members
dot icon02/05/2000
New secretary appointed
dot icon22/06/1999
Full accounts made up to 1999-01-31
dot icon04/05/1999
Return made up to 10/04/99; full list of members
dot icon30/06/1998
Accounts for a dormant company made up to 1998-01-31
dot icon10/05/1998
Return made up to 10/04/98; change of members
dot icon21/11/1997
Full accounts made up to 1997-01-31
dot icon22/04/1997
Return made up to 10/04/97; no change of members
dot icon07/10/1996
Full accounts made up to 1996-01-31
dot icon26/04/1996
Return made up to 10/04/96; full list of members
dot icon17/04/1996
Director resigned
dot icon04/05/1995
Accounts for a small company made up to 1995-01-31
dot icon07/04/1995
Return made up to 18/02/95; no change of members
dot icon20/05/1994
Accounting reference date shortened from 23/02 to 31/01
dot icon12/05/1994
Accounts for a small company made up to 1994-02-23
dot icon05/04/1994
Return made up to 18/02/94; no change of members
dot icon19/05/1993
Full accounts made up to 1993-02-23
dot icon19/05/1993
Accounting reference date shortened from 30/09 to 23/02
dot icon25/03/1993
Return made up to 18/02/93; full list of members
dot icon13/05/1992
Ad 18/02/92--------- £ si 4@1=4 £ ic 2/6
dot icon05/05/1992
Accounting reference date notified as 30/09
dot icon26/02/1992
Registered office changed on 26/02/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon26/02/1992
Director resigned;new director appointed
dot icon26/02/1992
Director resigned;new director appointed
dot icon26/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon18/02/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.64K
-
0.00
-
-
2022
0
16.36K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED
Corporate Secretary
09/12/2019 - 31/03/2022
171
Poland, Neil Cameron
Director
19/11/2000 - Present
3
Nicholson, David
Director
09/02/2010 - 01/06/2025
-

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 87/89 GRANVILLE PARK RESIDENTS ASSOCIATION LIMITED

87/89 GRANVILLE PARK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 18/02/1992 with the registered office located at 87/89 Granville Park Granville Park, London SE13 7DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 87/89 GRANVILLE PARK RESIDENTS ASSOCIATION LIMITED?

toggle

87/89 GRANVILLE PARK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 18/02/1992 .

Where is 87/89 GRANVILLE PARK RESIDENTS ASSOCIATION LIMITED located?

toggle

87/89 GRANVILLE PARK RESIDENTS ASSOCIATION LIMITED is registered at 87/89 Granville Park Granville Park, London SE13 7DW.

What does 87/89 GRANVILLE PARK RESIDENTS ASSOCIATION LIMITED do?

toggle

87/89 GRANVILLE PARK RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 87/89 GRANVILLE PARK RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 12/08/2025: Registered office address changed from 13 the Shaw Tunbridge Wells Kent TN2 5BD England to 87/89 Granville Park Granville Park London SE13 7DW on 2025-08-12.