This company is commonly known as Grand Court Freeholds Limited. The company was founded 38 years ago and was given the registration number 01979703. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | GRAND COURT FREEHOLDS LIMITED |
---|---|---|
Company Number | : | 01979703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1986 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, Kent, England, ME8 7RS | Secretary | 01 December 2018 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 18 November 2019 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 26 July 2021 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 26 October 2013 | Active |
31, Holly Road, St. Marys Bay, Romney Marsh, England, TN29 0XB | Secretary | 26 November 2011 | Active |
14 Grand Court, Littlestone, New Romney, TN28 8NT | Secretary | - | Active |
44 High Street, New Romney, Kent, TN28 8BZ | Secretary | 24 July 1999 | Active |
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 27 October 2018 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 27 October 2018 | Active |
31, Holly Road, St. Marys Bay, Romney Marsh, United Kingdom, TN29 0XB | Director | 26 March 2012 | Active |
31, Holly Road, St. Marys Bay, Romney Marsh, England, TN29 0XB | Director | 26 November 2011 | Active |
31, Holly Road, St. Marys Bay, Romney Marsh, England, TN29 0XB | Director | 26 November 2011 | Active |
Lynwood, Camden Road, Bexley, DA5 3NP | Director | - | Active |
31, Holly Road, St. Marys Bay, Romney Marsh, TN29 0XB | Director | 26 October 2013 | Active |
44 High Street, New Romney, Kent, TN28 8BZ | Director | 07 August 2003 | Active |
31, Holly Road, St. Marys Bay, Romney Marsh, England, TN29 0XB | Director | 26 November 2011 | Active |
20 Grand Court Grand Parade, Littlestone, New Romney, TN28 8NT | Director | 14 August 2001 | Active |
31, Holly Road, St. Marys Bay, Romney Marsh, England, TN29 0XB | Director | 26 November 2011 | Active |
14 Grand Court, Littlestone, New Romney, TN28 8NT | Director | - | Active |
12 Grand Court, Littlestone, New Romney, TN28 8NT | Director | - | Active |
2 Grand Court, Grand Parade Littlestone, New Romney, TN28 8NT | Director | 23 January 1997 | Active |
44 High Street, New Romney, Kent, TN28 8BZ | Director | 17 July 2001 | Active |
44 High Street, New Romney, Kent, TN28 8BZ | Director | 06 June 1998 | Active |
19 Grand Court, Grand Parade Littlestone, New Romney, TN28 8NT | Director | 05 July 2001 | Active |
12 Grand Court, Littlestone, New Romney, TN28 8NT | Director | - | Active |
22 Grand Court Grand Parade, Littlestone, New Romney, TN28 8NT | Director | - | Active |
6 Grand Court, Grand Parade Littlestone, New Romney, TN28 8NT | Director | 01 September 2007 | Active |
44 High Street, New Romney, Kent, TN28 8BZ | Director | 01 November 2010 | Active |
5 Grand Court, Littlestone, New Romney, TN28 8NT | Director | - | Active |
Mr Joseph Christopher Butterworth | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mr Lee Brooker | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mrs Shirley Villiers | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mr Robert Baker | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Prestige Secretarial Services, 26 Northcote Road, Leicester, England, LE2 3FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.