UKBizDB.co.uk

GRAND COURT FREEHOLDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, Kent, England, ME8 7RS

Secretary01 December 2018Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director18 November 2019Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director26 July 2021Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director26 October 2013Active
31, Holly Road, St. Marys Bay, Romney Marsh, England, TN29 0XB

Secretary26 November 2011Active
14 Grand Court, Littlestone, New Romney, TN28 8NT

Secretary-Active
44 High Street, New Romney, Kent, TN28 8BZ

Secretary24 July 1999Active
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH

Director27 October 2018Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director27 October 2018Active
31, Holly Road, St. Marys Bay, Romney Marsh, United Kingdom, TN29 0XB

Director26 March 2012Active
31, Holly Road, St. Marys Bay, Romney Marsh, England, TN29 0XB

Director26 November 2011Active
31, Holly Road, St. Marys Bay, Romney Marsh, England, TN29 0XB

Director26 November 2011Active
Lynwood, Camden Road, Bexley, DA5 3NP

Director-Active
31, Holly Road, St. Marys Bay, Romney Marsh, TN29 0XB

Director26 October 2013Active
44 High Street, New Romney, Kent, TN28 8BZ

Director07 August 2003Active
31, Holly Road, St. Marys Bay, Romney Marsh, England, TN29 0XB

Director26 November 2011Active
20 Grand Court Grand Parade, Littlestone, New Romney, TN28 8NT

Director14 August 2001Active
31, Holly Road, St. Marys Bay, Romney Marsh, England, TN29 0XB

Director26 November 2011Active
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

Director23 January 1997Active
44 High Street, New Romney, Kent, TN28 8BZ

Director17 July 2001Active
44 High Street, New Romney, Kent, TN28 8BZ

Director06 June 1998Active
19 Grand Court, Grand Parade Littlestone, New Romney, TN28 8NT

Director05 July 2001Active
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

Director01 September 2007Active
44 High Street, New Romney, Kent, TN28 8BZ

Director01 November 2010Active
5 Grand Court, Littlestone, New Romney, TN28 8NT

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Address

Change registered office address company with date old address new address.

Download
2022-04-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type dormant.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.