UKBizDB.co.uk

GREYFRIARS COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Greyfriars Court Management Company Limited. The company was founded 16 years ago and was given the registration number 06329034. The firm's registered office is in PRESTON. You can find them at 89 Woodplumpton Lane, Broughton, Preston, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GREYFRIARS COURT MANAGEMENT COMPANY LIMITED
Company Number:06329034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:89 Woodplumpton Lane, Broughton, Preston, England, PR3 5JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Woodplumpton Lane, Broughton, Preston, England, PR3 5JZ

Secretary29 June 2018Active
89, Woodplumpton Lane, Broughton, Preston, England, PR3 5JZ

Director02 February 2023Active
89, Woodplumpton Lane, Broughton, Preston, England, PR3 5JZ

Director02 February 2023Active
Fairview, Kirkham Road, Freckleton, Preston, United Kingdom, PR4 1HY

Secretary13 August 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 2007Active
Fairview, Kirkham Road, Freckleton, Preston, United Kingdom, PR4 1HY

Director13 August 2007Active
Fairview, Kirkham Road, Freckleton, Preston, England, PR4 1HY

Director13 August 2007Active
89, Woodplumpton Lane, Broughton, Preston, England, PR3 5JZ

Director28 June 2018Active
89, Woodplumpton Lane, Broughton, Preston, England, PR3 5JZ

Director28 June 2018Active
89, Woodplumpton Lane, Broughton, Preston, England, PR3 5JZ

Director16 April 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 July 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director31 July 2007Active

People with Significant Control

Mr Curtis Christopher Bennett
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:English
Address:Fairview, Kirkham Road, Preston, PR4 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Bernadette Bennett
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:English
Address:Fairview, Kirkham Road, Preston, PR4 1HY
Nature of control:
  • Ownership of shares 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 (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
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts amended with accounts type total exemption small.

Download
2018-12-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-22Accounts

Accounts amended with accounts type total exemption small.

Download
2018-12-22Accounts

Accounts amended with accounts type total exemption small.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Appoint person secretary company with name date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.