UKBizDB.co.uk

GROSVENOR COURT (CHEADLE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Grosvenor Court (cheadle) Management Company Limited. The company was founded 25 years ago and was given the registration number 03622240. The firm's registered office is in STOCKPORT. You can find them at Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GROSVENOR COURT (CHEADLE) MANAGEMENT COMPANY LIMITED
Company Number:03622240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester, United Kingdom, SK4 5BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Discovery House, Crossley Road, Sk4 5bh, Stockport, United Kingdom, SK4 5BH

Corporate Secretary13 April 2018Active
Discovery House, Crossley Road, Sk4 5bh, Stockport, United Kingdom, SK4 5BH

Director12 November 2012Active
Discovery House, Crossley Road, Stockport, England, SK4 5BH

Director18 June 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary26 August 1998Active
4 The Beeches, Helsby, WA6 0QL

Secretary05 February 2002Active
Burnside Grange Lane, Whitegate, Northwich, CW8 2BQ

Secretary31 July 2001Active
41 Cloverfields, Haslington, Cheshire, CW1 5AL

Secretary26 August 1998Active
252a Finney Lane, Heald Green, Cheadle, SK8 3QD

Secretary18 January 2006Active
Richmond House, Heath Road, Hale, WA14 2XP

Corporate Secretary01 November 2007Active
20a, Victoria Road, Hale, Manchester, United Kingdom, WA15 9AD

Corporate Secretary18 August 2011Active
Discovery House, Crossley Road, Sk4 5bh, Stockport, United Kingdom, SK4 5BH

Director16 October 2012Active
Discovery House, Crossley Road, Sk4 5bh, Stockport, United Kingdom, SK4 5BH

Director01 March 2015Active
17, Grosvenor Court, Brook Road, Cheadle, SK8 1PE

Director30 April 2009Active
Apartment 15 Thorn Bank Lodge, 150 Heaton Moor Road, Stockport, SK4 4LA

Director20 December 2001Active
Discovery House, Crossley Road, Sk4 5bh, Stockport, United Kingdom, SK4 5BH

Director30 January 2018Active
15 Grosvenor Court, Brook Road, Cheadle, SK8 1PE

Director12 February 2003Active
7 Grosvenor Court, Cheadle, SK8 1PE

Director31 July 2001Active
Discovery House, Crossley Road, Sk4 5bh, Stockport, United Kingdom, SK4 5BH

Director04 June 2019Active
9 Grosvenor Court, Brook Road Cheadle, Stockport, SK8 1PE

Director11 August 2008Active
1 Whittington Gardens, London Road Davenham, Northwich, CW9 8TA

Director26 August 1998Active
41 Cloverfields, Haslington, Cheshire, CW1 5AL

Director26 August 1998Active
Springfield House, London Road, Chalford, Stroud, Uk, GL6 8NW

Director12 February 2003Active
2 Grosvenor Court, Cheadle, SK8 1PE

Director21 June 2006Active
2 Grosvenor Court, Cheadle, SK8 1PE

Director31 July 2001Active
Flat 8 Grosvenor Court, Brook Road, Cheadle, SK8 1PE

Director21 June 2006Active
24 Heatherleigh, Rainhill, St. Helens, WA9 5SU

Director16 December 1999Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director26 August 1998Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type dormant.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-04-18Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person director company with change date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.