51 GRANADA ROAD LIMITED - PORTSMOUTH
Company Profile | Company Filings |
Overview
51 GRANADA ROAD LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PORTSMOUTH and has the status: Active.
51 GRANADA ROAD LIMITED was incorporated 23 years ago on 22/01/2001 and has the registered number: 04145526. The accounts status is DORMANT and accounts are next due on 31/10/2024.
51 GRANADA ROAD LIMITED was incorporated 23 years ago on 22/01/2001 and has the registered number: 04145526. The accounts status is DORMANT and accounts are next due on 31/10/2024.
51 GRANADA ROAD LIMITED - PORTSMOUTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
C/O ENCY ASSOCIATES PRINTWARE COURT
PORTSMOUTH
HAMPSHIRE
PO5 1DS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2024 | 05/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LANSDOWNE SECRETARIES LIMITED | Corporate Secretary | 2015-04-09 | CURRENT | ||
MR OLIVER MICHAEL BEHAN | Sep 1986 | British | Director | 2020-08-07 | CURRENT |
MISS MARNI GRACE SMITH | Feb 1995 | English | Director | 2021-06-04 | CURRENT |
MISS KIRSTY MCLEAN KENNEDY SMALL | Sep 1989 | British | Director | 2021-02-02 | CURRENT |
MARTIN GORDON GROWSE | Sep 1966 | Secretary | 2004-09-24 UNTIL 2008-10-31 | RESIGNED | |
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 2001-01-22 UNTIL 2001-01-22 | RESIGNED | ||
MRS LUCY ANN MCCALLUM WILSON | Jun 1974 | British | Director | 2001-05-09 UNTIL 2013-04-12 | RESIGNED |
STEPHEN GARY WARD | Aug 1956 | British | Director | 2007-05-22 UNTIL 2021-06-04 | RESIGNED |
STEPHEN GEORGE HENDERSON | Sep 1958 | British | Director | 2001-05-16 UNTIL 2008-11-07 | RESIGNED |
MISS ROSE-ANNE JANE COSGROVE | Jul 1995 | British | Director | 2017-06-22 UNTIL 2019-08-28 | RESIGNED |
MR STEPHEN EDWARD CLARIDGE | Apr 1966 | British | Director | 2001-01-22 UNTIL 2003-07-30 | RESIGNED |
MARK BENUSSI | Feb 1979 | British | Director | 2007-05-01 UNTIL 2017-05-16 | RESIGNED |
JOHN PETER NOUCH | Dec 1953 | Secretary | 2003-07-22 UNTIL 2004-09-27 | RESIGNED | |
KAY BEVERLY GINGELL | Secretary | 2008-11-07 UNTIL 2015-04-09 | RESIGNED | ||
JULIA DIANE DAVIS | British | Secretary | 2001-01-22 UNTIL 2003-07-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 51 GRANADA ROAD LIMITED | 2023-08-10 | 31-01-2023 | |
Dormant Company Accounts - 51 GRANADA ROAD LIMITED | 2022-08-12 | 31-01-2022 | |
Dormant Company Accounts - 51 GRANADA ROAD LIMITED | 2021-07-13 | 31-01-2021 | |
Dormant Company Accounts - 51 GRANADA ROAD LIMITED | 2020-10-27 | 31-01-2020 | |
Dormant Company Accounts - 51 GRANADA ROAD LIMITED | 2019-10-24 | 31-01-2019 | |
Dormant Company Accounts - 51 GRANADA ROAD LIMITED | 2018-06-13 | 31-01-2018 | |
Dormant Company Accounts - 51 GRANADA ROAD LIMITED | 2017-09-14 | 31-01-2017 | |
Dormant Company Accounts - 51 GRANADA ROAD LIMITED | 2016-06-23 | 31-01-2016 | |
Dormant Company Accounts - 51 GRANADA ROAD LIMITED | 2015-10-30 | 31-01-2015 | |
Dormant Company Accounts - 51 GRANADA ROAD LIMITED | 2014-09-26 | 31-01-2014 |