UKBizDB.co.uk

GROSVENOR COURT (CLEVELEYS) LIMITED

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

This company is commonly known as Grosvenor Court (cleveleys) Limited. The company was founded 33 years ago and was given the registration number 02589023. The firm's registered office is in BLACKPOOL. You can find them at First Flor 195 To 199, Ansdell Road, Blackpool, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GROSVENOR COURT (CLEVELEYS) LIMITED
Company Number:02589023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Flor 195 To 199, Ansdell Road, Blackpool, Lancashire, England, FY1 6PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Flor 195 To 199, Ansdell Road, Blackpool, England, FY1 6PE

Corporate Secretary27 October 2017Active
First Floor 195 - 199, Ansdell Road, Blackpool, England, FY1 6PE

Director20 September 2019Active
15 Willows Ave, Willows Avenue, Thornton-Cleveleys, England, FY5 3AY

Director15 May 2018Active
2 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD

Secretary-Active
6 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD

Secretary29 July 1997Active
30 Kimberley Avenue, Romiley, Stockport, SK6 4AB

Secretary18 April 1991Active
12 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD

Secretary10 July 2006Active
1 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD

Secretary06 June 2000Active
18, Whitby Road, Lytham St. Annes, FY8 3HA

Secretary01 July 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 March 1991Active
2 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD

Director31 December 1993Active
11 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD

Director13 November 1995Active
11 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD

Director31 December 1993Active
5 Grosvenor Court, Ellerbeck Road, Thornton-Cleveleys, England, FY5 1TD

Director30 September 2014Active
6 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD

Director31 December 1993Active
3 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD

Director21 March 1996Active
30 Kimberley Avenue, Romiley, Stockport, SK6 4AB

Director18 April 1991Active
Flat 12 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD

Director01 July 2010Active
12 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD

Director03 December 1998Active
1 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD

Director10 July 2006Active
1 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD

Director31 December 1993Active
2 The Paddock, Greenfield, Oldham, OL3 7PU

Director18 April 1991Active
10 Grosvenor Court, Ellerbeck Road, Thornton-Cleveleys, England, FY5 1TD

Director30 September 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 March 1991Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Address

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

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Appoint corporate secretary company with name date.

Download
2017-11-01Officers

Termination secretary company with name termination date.

Download
2017-07-09Accounts

Accounts with accounts type micro entity.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-11Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.