GRANDEDEN PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
10 officers / 15 resignations

TAGLIAFERRI, Helene Halperin

Correspondence address
Basement Flat C, 59 Cadogan Square, London, England, SW1X 0HZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
20 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 0HZ £3,807,000

RASTEGAR, Alireza

Correspondence address
59 Cadogan Square, London, United Kingdom, SW1X 0HZ
Role ACTIVE
director
Date of birth
August 1945
Appointed on
13 April 2021
Nationality
Canadian
Occupation
Director

Average house price in the postcode SW1X 0HZ £3,807,000

AZIZ, Shaukat

Correspondence address
3rd Floor 114a Cromwell Road, London, United Kingdom, SW7 4AG
Role ACTIVE
director
Date of birth
March 1949
Appointed on
8 July 2019
Nationality
Pakistani
Occupation
Director

GOODGER PINK, Kate Gail

Correspondence address
Basement Flat C, 59 Cadogan Square, London, England, SW1X 0HZ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
14 May 2018
Resigned on
8 December 2021
Nationality
English
Occupation
Administrator

Average house price in the postcode SW1X 0HZ £3,807,000

MERRIMAN, PETER

Correspondence address
BASEMENT FLAT C, 59 CADOGAN SQUARE, LONDON, ENGLAND, SW1X 0HZ
Role ACTIVE
Secretary
Appointed on
22 March 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1X 0HZ £3,807,000

SWALLOW, Richard

Correspondence address
3rd Floor 114a Cromwell Road, London, United Kingdom, SW7 4AG
Role ACTIVE
director
Date of birth
November 1966
Appointed on
8 February 2018
Nationality
British
Occupation
Solicitor

ROBERTS, Theresa Diana

Correspondence address
3rd Floor 114a Cromwell Road, London, United Kingdom, SW7 4AG
Role ACTIVE
director
Date of birth
September 1956
Appointed on
4 February 2010
Nationality
British
Occupation
None

TAGGLIAFERRI, Mark

Correspondence address
4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
3 December 2009
Resigned on
20 September 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode AL1 3TF £64,000

MA, Chia-Hsien

Correspondence address
3rd Floor 114a Cromwell Road, London, United Kingdom, SW7 4AG
Role ACTIVE
director
Date of birth
July 1961
Appointed on
3 December 2009
Nationality
British
Occupation
None

MISRI, Ravinder

Correspondence address
4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF
Role ACTIVE
director
Date of birth
January 1956
Appointed on
16 September 2004
Resigned on
30 May 2022
Nationality
British
Occupation
Co Director

Average house price in the postcode AL1 3TF £64,000


HEAP, TERRY RAYMOND

Correspondence address
BASEMENT FLAT C, 59 CADOGAN SQUARE, LONDON, ENGLAND, SW1X 0HZ
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
19 February 2017
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1X 0HZ £3,807,000

STILES HAROLD WILLIAMS LLP

Correspondence address
VENTURE HOUSE 27/29 GLASSHOUSE STREET, LONDON, ENGLAND, W1B 5DF
Role RESIGNED
Secretary
Appointed on
22 September 2016
Resigned on
30 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1B 5DF £54,000

STILES HAROLD WILLIAMS

Correspondence address
Venture House 27-29 Glasshouse Street, London, United Kingdom, W1B 5DF
Role RESIGNED
corporate-secretary
Appointed on
25 October 2014
Resigned on
22 September 2016

Average house price in the postcode W1B 5DF £54,000

HEAP, PAMELA ANN

Correspondence address
C/O STILES HAROLD WILLIAMS LLP ONE JUBILEE STREET, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1GE
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
8 May 2014
Resigned on
19 February 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BN1 1GE £924,000

JUNIPER PROPERTIES LIMITED

Correspondence address
ONE JUBILEE STREET, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1GE
Role RESIGNED
Director
Appointed on
26 October 2010
Resigned on
14 May 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BN1 1GE £924,000

AMPRA ESTABLISHMENT

Correspondence address
STADTE 22 9460, VADUZ, LIECHTENSTEIN, LIECHTENSTEIN
Role RESIGNED
Director
Appointed on
15 June 2010
Resigned on
22 September 2016
Nationality
NATIONALITY UNKNOWN

WALLENBERG, ANN-KRISTIN ELISABETH

Correspondence address
150 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9TR
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 April 2010
Resigned on
2 April 2010
Nationality
SWEDISH
Occupation
NONE

Average house price in the postcode SW1W 9TR £1,896,000

COATS, SUSAN JANE

Correspondence address
150 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9TR
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
3 December 2009
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1W 9TR £1,896,000

GHADIMI, HAMID

Correspondence address
2ND FLOOR EAST FLAT, 59 CADOGAN SQUARE, LONDON, SW1X 0HZ
Role RESIGNED
Director
Date of birth
May 1929
Appointed on
27 April 2004
Resigned on
18 August 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW1X 0HZ £3,807,000

WATKINSON, CHRISTOPHER JOHN

Correspondence address
8 OLD LEYS, HATFIELD, HERTFORDSHIRE, AL10 8LR
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
8 October 2001
Resigned on
27 April 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode AL10 8LR £648,000

HEAP, TERRY RAYMOND

Correspondence address
FLAT 1, 59 CADOGAN SQUARE, LONDON, SW1X 0HZ
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
8 October 2001
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode SW1X 0HZ £3,807,000

WATKINSON, CHRISTOPHER JOHN

Correspondence address
6 BABMAES STREET, LONDON, ENGLAND, SW1Y 6HD
Role RESIGNED
Secretary
Appointed on
8 October 2001
Resigned on
21 October 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1Y 6HD £35,145,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
3 October 2001
Resigned on
8 October 2001

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
3 October 2001
Resigned on
8 October 2001

Average house price in the postcode NW8 8EP £749,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
3 October 2001
Resigned on
8 October 2001

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company