UKBizDB.co.uk

GRESHAM COURT MANAGEMENT (WORCESTER) CO. LTD.

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

This company is commonly known as Gresham Court Management (worcester) Co. Ltd.. The company was founded 30 years ago and was given the registration number 02882693. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRESHAM COURT MANAGEMENT (WORCESTER) CO. LTD.
Company Number:02882693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1993
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90-92 High Street, Evesham, United Kingdom, WR11 4EU

Director21 June 2004Active
Flat 22 Gresham Court, Shrubbery Avenue, Worcester, England, WR1 1QH

Director12 December 2022Active
90-92 High Street, Evesham, United Kingdom, WR11 4EU

Director03 October 2019Active
2 Summer Hollow, Broadmore Green Rushwick, Worcester, WR2 5TE

Secretary21 December 1993Active
Unit 9, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN

Secretary31 December 2003Active
Foxdenton House, Sytchampton, Stourport On Severn, DY13 9TA

Secretary31 January 1996Active
21 Avon Mill Place, Pershore, WR10 1AZ

Secretary26 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 1993Active
Unit 9, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2015Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
Flat 25 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH

Director31 January 1996Active
7 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH

Director30 October 1996Active
37 Battenhall Rise, Worcester, WR5 2DE

Director16 June 2003Active
Cotswold Property Management, The Wheelhouse, Bonds Mill Estate, Stonehouse, GL10 3RF

Director07 September 2010Active
2 Summer Hollow, Broadmore Green Rushwick, Worcester, WR2 5TE

Director21 December 1993Active
11 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH

Director17 May 2000Active
21 Avon Mill Place, Pershore, WR10 1AZ

Director28 October 1997Active
25 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH

Director28 October 1997Active
1 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH

Director14 October 1998Active
90-92 High Street, Evesham, United Kingdom, WR11 4EU

Director10 January 2017Active
12 Gresham Court, Worcester, WR1 1QH

Director03 September 2007Active
2 Summer Hollow, Broadmoor Green, Rushwick,

Director21 December 1993Active
21 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH

Director31 January 1996Active
4 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH

Director25 September 2006Active
6 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH

Director31 January 1996Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-03-03Gazette

Gazette filings brought up to date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-05Officers

Termination director company.

Download
2021-06-03Address

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

Download
2021-05-31Accounts

Accounts with accounts type dormant.

Download
2021-05-20Accounts

Change account reference date company previous shortened.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2019-12-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-22Officers

Appoint person director company with name date.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type dormant.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Officers

Change corporate secretary company with change date.

Download
2017-06-22Accounts

Change account reference date company current extended.

Download
2017-05-12Address

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

Download

Copyright © 2024. All rights reserved.