UKBizDB.co.uk

GROSVENOR COURT (CLACTON) PROPERTY COMPANY LIMITED

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

This company is commonly known as Grosvenor Court (clacton) Property Company Limited. The company was founded 27 years ago and was given the registration number 03300187. The firm's registered office is in EAST BERGHOLT. You can find them at Suite 4c Gattinetts Business Park, Hadleigh Road, East Bergholt, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GROSVENOR COURT (CLACTON) PROPERTY COMPANY LIMITED
Company Number:03300187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 4c Gattinetts Business Park, Hadleigh Road, East Bergholt, CO7 6QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, United Kingdom, CO7 6QT

Corporate Secretary09 November 2017Active
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, CO7 6QT

Director26 November 2022Active
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, CO7 6QT

Director26 November 2022Active
97 Chalfont Road, Colchester, CO4 4NY

Secretary09 January 1997Active
Folkards, Grove Hill, Langham, Colchester, CO4 5PJ

Secretary24 October 2009Active
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, England, CO7 6QT

Secretary23 September 2013Active
313a Ipswich Road, Colchester, CO4 0HN

Secretary01 February 2002Active
Capital, House, High Street, Manningtree, England, CO11 1AD

Secretary16 August 2012Active
Capital House, High Street, Manningtree, England, CO11 1AD

Secretary01 February 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 January 1997Active
82 Brinkley Place, Colchester, CO4 5UX

Director09 January 1997Active
Capital, House, High Street, Manningtree, England, CO11 1AD

Director16 June 2012Active
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, England, CO7 6QT

Director24 October 2009Active
313a Ipswich Road, Colchester, CO4 0HN

Director29 October 2001Active
16 Heybridge Road, Ingatestone, CM4 9AG

Director09 January 1997Active
23 Grosvenor Court, 1 Rosemary Road, Clacton On Sea, CO15 1NY

Director31 August 2002Active
Capital, House, High Street, Manningtree, England, CO11 1AD

Director16 June 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 January 1997Active
Capital House, High Street, Manningtree, England, CO11 1AD

Director24 October 2009Active
Capital House, High Street, Manningtree, England, CO11 1AD

Director24 October 2009Active
25 Grosvenor Court, Rosemary Road, Clacton On Sea, CO15 1NY

Director09 January 1997Active
Crown Cottage, Park Street, Stoke By Nayland, CO6 4SE

Director17 July 1999Active

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 (8 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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Officers

Appoint corporate secretary company with name date.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-04-07Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Mortgage

Mortgage satisfy charge full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.