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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90-92 High Street, Evesham, United Kingdom, WR11 4EU | Director | 21 June 2004 | Active |
Flat 22 Gresham Court, Shrubbery Avenue, Worcester, England, WR1 1QH | Director | 12 December 2022 | Active |
90-92 High Street, Evesham, United Kingdom, WR11 4EU | Director | 03 October 2019 | Active |
2 Summer Hollow, Broadmore Green Rushwick, Worcester, WR2 5TE | Secretary | 21 December 1993 | Active |
Unit 9, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN | Secretary | 31 December 2003 | Active |
Foxdenton House, Sytchampton, Stourport On Severn, DY13 9TA | Secretary | 31 January 1996 | Active |
21 Avon Mill Place, Pershore, WR10 1AZ | Secretary | 26 August 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 December 1993 | Active |
Unit 9, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2015 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
Flat 25 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH | Director | 31 January 1996 | Active |
7 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH | Director | 30 October 1996 | Active |
37 Battenhall Rise, Worcester, WR5 2DE | Director | 16 June 2003 | Active |
Cotswold Property Management, The Wheelhouse, Bonds Mill Estate, Stonehouse, GL10 3RF | Director | 07 September 2010 | Active |
2 Summer Hollow, Broadmore Green Rushwick, Worcester, WR2 5TE | Director | 21 December 1993 | Active |
11 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH | Director | 17 May 2000 | Active |
21 Avon Mill Place, Pershore, WR10 1AZ | Director | 28 October 1997 | Active |
25 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH | Director | 28 October 1997 | Active |
1 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH | Director | 14 October 1998 | Active |
90-92 High Street, Evesham, United Kingdom, WR11 4EU | Director | 10 January 2017 | Active |
12 Gresham Court, Worcester, WR1 1QH | Director | 03 September 2007 | Active |
2 Summer Hollow, Broadmoor Green, Rushwick, | Director | 21 December 1993 | Active |
21 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH | Director | 31 January 1996 | Active |
4 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH | Director | 25 September 2006 | Active |
6 Gresham Court, Shrubbery Avenue, Worcester, WR1 1QH | Director | 31 January 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Gazette | Gazette filings brought up to date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-05 | Officers | Termination director company. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Officers | Termination secretary company with name termination date. | Download |
2020-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-22 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Officers | Change corporate secretary company with change date. | Download |
2017-06-22 | Accounts | Change account reference date company current extended. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.