UKBizDB.co.uk

GRAPES COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Grapes Court Management Company Limited. The company was founded 22 years ago and was given the registration number 04308990. The firm's registered office is in CHESHIRE. You can find them at Chiltern House 72 - 74, King Edward Street Macclesfield, Cheshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRAPES COURT MANAGEMENT COMPANY LIMITED
Company Number:04308990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House 72 - 74, King Edward Street Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Corporate Secretary17 August 2012Active
Chiltern House 72, - 74, King Edward Street Macclesfield, Cheshire, SK10 1AT

Director27 February 2023Active
Chiltern House 72, - 74, King Edward Street Macclesfield, Cheshire, SK10 1AT

Director24 February 2023Active
Chiltern House 72, - 74, King Edward Street Macclesfield, Cheshire, SK10 1AT

Director15 March 2023Active
Chiltern House 72, - 74, King Edward Street Macclesfield, Cheshire, SK10 1AT

Secretary23 September 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 October 2001Active
Chiltern House, 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Corporate Secretary23 October 2001Active
Chiltern House 72, - 74, King Edward Street Macclesfield, Cheshire, SK10 1AT

Director17 August 2012Active
Chiltern House 72, - 74, King Edward Street Macclesfield, Cheshire, SK10 1AT

Director13 September 2012Active
Chiltern House 72, - 74, King Edward Street Macclesfield, Cheshire, SK10 1AT

Director17 November 2011Active
Beech Bank Congleton Road, Gawsworth, Macclesfield, SK11 9ER

Director23 October 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 October 2001Active
Chiltern House 72, - 74, King Edward Street Macclesfield, Cheshire, SK10 1AT

Director06 October 2016Active
Chiltern House, 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Corporate Director25 October 2007Active

People with Significant Control

Mr Stephen Foster
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Chiltern House 72, - 74, Cheshire, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Ms Lisa Owen
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Chiltern House 72, - 74, Cheshire, SK10 1AT
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type dormant.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type dormant.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type dormant.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.