CORNER HOUSE (GRANVILLE) LTD

Register to unlock more data on OkredoRegister

CORNER HOUSE (GRANVILLE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03133299

Incorporation date

01/12/1995

Size

Dormant

Contacts

Registered address

Registered address

Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts WD6 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1995)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon18/08/2025
Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH to Limelight First Floor, Studio 3 Elstree Way Borehamwood Herts WD6 1JH on 2025-08-18
dot icon05/12/2024
Termination of appointment of Mini Kavanal Mejo as a director on 2024-11-01
dot icon05/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon02/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon14/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon11/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon09/10/2020
Appointment of Mrs Mini Kavanal Mejo as a director on 2020-10-09
dot icon03/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon28/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/10/2015
Registered office address changed from 42 Lynton Road Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2015-10-05
dot icon20/07/2015
Termination of appointment of North London Network Ltd as a secretary on 2015-07-20
dot icon20/07/2015
Registered office address changed from C/O Martyn Gerrard Block Management 197 Ballards Lane Finchley London N3 1LP to 42 Lynton Road Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 2015-07-20
dot icon20/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon28/05/2012
Appointment of North London Network Ltd as a secretary
dot icon25/05/2012
Registered office address changed from 79 Welsh Row Nantwich Cheshire CW5 5ET on 2012-05-25
dot icon25/05/2012
Termination of appointment of Helen Ingham as a secretary
dot icon11/04/2012
Appointment of Mr Daniel Fantoni as a director
dot icon07/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/11/2010
Certificate of change of name
dot icon04/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/10/2010
Accounts for a dormant company made up to 2008-12-31
dot icon01/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon01/12/2009
Director's details changed for Jason Ingham on 2009-12-01
dot icon02/12/2008
Return made up to 01/12/08; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/12/2007
Return made up to 01/12/07; full list of members
dot icon26/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/01/2007
Return made up to 01/12/06; full list of members
dot icon12/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/01/2006
Return made up to 01/12/05; full list of members
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
Secretary resigned
dot icon28/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/11/2004
Return made up to 01/12/04; full list of members
dot icon04/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/11/2003
Return made up to 01/12/03; full list of members
dot icon03/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/12/2002
Return made up to 01/12/02; full list of members
dot icon17/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/09/2002
Registered office changed on 03/09/02 from: 76 granville road finchley london N12 0HT
dot icon31/07/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon06/12/2001
Return made up to 01/12/01; full list of members
dot icon11/05/2001
Return made up to 01/12/00; full list of members
dot icon18/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/05/2000
Return made up to 01/12/99; full list of members
dot icon25/05/2000
Return made up to 01/12/98; full list of members
dot icon12/05/2000
Return made up to 01/12/97; full list of members
dot icon26/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon05/12/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/04/1997
Return made up to 01/12/96; full list of members
dot icon04/12/1995
Director resigned
dot icon01/12/1995
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
30/10/2026
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
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingham, Jason
Director
01/01/2001 - Present
2
Mejo, Mini Kavanal
Director
09/10/2020 - 01/11/2024
2
Fantoni, Daniel
Director
11/04/2012 - Present
-

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 CORNER HOUSE (GRANVILLE) LTD

CORNER HOUSE (GRANVILLE) LTD is an(a) Active company incorporated on 01/12/1995 with the registered office located at Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts WD6 1JH. 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 CORNER HOUSE (GRANVILLE) LTD?

toggle

CORNER HOUSE (GRANVILLE) LTD is currently Active. It was registered on 01/12/1995 .

Where is CORNER HOUSE (GRANVILLE) LTD located?

toggle

CORNER HOUSE (GRANVILLE) LTD is registered at Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts WD6 1JH.

What does CORNER HOUSE (GRANVILLE) LTD do?

toggle

CORNER HOUSE (GRANVILLE) LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CORNER HOUSE (GRANVILLE) LTD?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-12-31.