UKBizDB.co.uk

GRANTSPOT RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as Grantspot Residents Management Limited. The company was founded 37 years ago and was given the registration number 02041666. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 15 Eldorado Road, Cheltenham, Gloucestershire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRANTSPOT RESIDENTS MANAGEMENT LIMITED
Company Number:02041666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Eldorado Road, Cheltenham, Gloucestershire, GL50 2PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fraser Allen Estate Management, 35 Argyle Street, Swindon, England, SN2 8AS

Corporate Secretary18 November 2021Active
35, Argyle Street, Swindon, England, SN2 8AS

Director28 July 1997Active
35, Argyle Street, Swindon, England, SN2 8AS

Director21 May 2012Active
35, Argyle Street, Swindon, England, SN2 8AS

Director16 December 1998Active
35, Argyle Street, Swindon, England, SN2 8AS

Director21 May 2012Active
Flat 1 15 Eldorado Road, Cheltenham, GL50 2PU

Secretary14 October 1997Active
Flat 3 15 Eldorado Road, Cheltenham, GL50 2PU

Secretary07 September 2005Active
54, Leckhampton Road, Cheltenham, Uk England, GL53 0BG

Secretary01 July 2012Active
Flat 4, 15 Eldorado Road, Cheltenham, GL50 2PU

Secretary-Active
15 Eldorado Road, Cheltenham, Gloucestershire, GL50 2PU

Director07 September 2005Active
Flat 1, 15 Eldorado Road, Cheltenham, GL50 2PU

Director-Active
Flat 1 15 Eldorado Road, Cheltenham, GL50 2PU

Director14 October 1997Active
Flat 3 15 Eldorado Road, Cheltenham, GL50 2PU

Director16 December 1998Active
15 Eldorado Road, Cheltenham, Gloucestershire, GL50 2PU

Director17 June 2010Active
40 Moorend Park Road, Leckhampton, Cheltenham, GL53 0JY

Director11 July 1994Active
Oak House, 16 Merlin Way, Leckhampton, GL53 0LT

Director-Active
15 Eldorado Road, Cheltenham, GL50 2PU

Director-Active
Flat 4, 15 Eldorado Road, Cheltenham, GL50 2PU

Director-Active
15 Eldorado Road, Cheltenham, Gloucestershire, GL50 2PU

Director17 June 2010Active
199, Leckhampton Road, Cheltenham, England, GL53 0AL

Director21 May 2012Active
199 Leckhampton Road, Cheltenham, GL53 0AL

Director01 May 1992Active
199 Leckhampton Road, Cheltenham, GL53 0AL

Director01 May 1992Active

People with Significant Control

Director Angela Mary Philomenta Burns
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:England
Address:35, Argyle Street, Swindon, England, SN2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Director Hilda Gillham
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:35, Argyle Street, Swindon, England, SN2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Director Angelo Mazzocchi
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:Italian
Country of residence:England
Address:35, Argyle Street, Swindon, England, SN2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Director Audrey Mary Cook
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:35, Argyle Street, Swindon, England, SN2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control
Director Richard John Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:35, Argyle Street, Swindon, England, SN2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-03Officers

Change corporate secretary company with change date.

Download
2023-05-22Address

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

Download
2023-03-03Address

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

Download
2023-03-02Officers

Change corporate secretary company with change date.

Download
2023-03-02Address

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

Download
2023-01-18Address

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

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Change person director company with change date.

Download
2021-12-31Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-11-18Officers

Appoint corporate secretary company with name date.

Download
2021-11-18Officers

Termination secretary company with name termination date.

Download
2021-11-18Address

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

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.