UKBizDB.co.uk

GRIFFIN COURT MANAGEMENT (SALFORD) LIMITED

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

This company is commonly known as Griffin Court Management (salford) Limited. The company was founded 30 years ago and was given the registration number 02887581. The firm's registered office is in SALFORD. You can find them at 1 Park Lane, , Salford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GRIFFIN COURT MANAGEMENT (SALFORD) LIMITED
Company Number:02887581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Park Lane, Salford, M7 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Lane, Salford, M7 4HT

Director22 April 2016Active
5, Ringley Park Road, Whitefield, Manchester, Uk, M45 7NY

Director22 April 2016Active
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Secretary14 February 1997Active
3 Longmead Gardens, Wilmslow, SK9 1DA

Secretary13 January 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 January 1994Active
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Director14 February 1997Active
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Director07 October 2005Active
White Pines, Greaves Road, Wilmslow, SK9 5NJ

Director18 March 1994Active
3 Longmead Gardens, Wilmslow, SK9 1DA

Director13 January 1994Active
White Pines, Greaves Road, Wilmslow, SK9 5NJ

Director13 January 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 January 1994Active

People with Significant Control

Mr Daniel Akiva Lopian
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:1, Park Lane, Salford, M7 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:197, Chapel Street, Salford, England, M3 5EQ
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 (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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type dormant.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type dormant.

Download
2016-07-21Address

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

Download
2016-07-14Officers

Appoint person director company with name date.

Download
2016-06-15Officers

Termination secretary company with name termination date.

Download
2016-06-15Officers

Termination director company with name termination date.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-06-15Officers

Termination director company with name termination date.

Download
2016-05-10Address

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

Download
2016-01-26Accounts

Accounts with accounts type dormant.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.