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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Flor 195 To 199, Ansdell Road, Blackpool, England, FY1 6PE | Corporate Secretary | 27 October 2017 | Active |
First Floor 195 - 199, Ansdell Road, Blackpool, England, FY1 6PE | Director | 20 September 2019 | Active |
15 Willows Ave, Willows Avenue, Thornton-Cleveleys, England, FY5 3AY | Director | 15 May 2018 | Active |
2 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD | Secretary | - | Active |
6 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD | Secretary | 29 July 1997 | Active |
30 Kimberley Avenue, Romiley, Stockport, SK6 4AB | Secretary | 18 April 1991 | Active |
12 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD | Secretary | 10 July 2006 | Active |
1 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD | Secretary | 06 June 2000 | Active |
18, Whitby Road, Lytham St. Annes, FY8 3HA | Secretary | 01 July 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 March 1991 | Active |
2 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD | Director | 31 December 1993 | Active |
11 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD | Director | 13 November 1995 | Active |
11 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD | Director | 31 December 1993 | Active |
5 Grosvenor Court, Ellerbeck Road, Thornton-Cleveleys, England, FY5 1TD | Director | 30 September 2014 | Active |
6 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD | Director | 31 December 1993 | Active |
3 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD | Director | 21 March 1996 | Active |
30 Kimberley Avenue, Romiley, Stockport, SK6 4AB | Director | 18 April 1991 | Active |
Flat 12 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD | Director | 01 July 2010 | Active |
12 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD | Director | 03 December 1998 | Active |
1 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD | Director | 10 July 2006 | Active |
1 Grosvenor Court, Ellerbeck Road, Thornton Cleveleys, FY5 1TD | Director | 31 December 1993 | Active |
2 The Paddock, Greenfield, Oldham, OL3 7PU | Director | 18 April 1991 | Active |
10 Grosvenor Court, Ellerbeck Road, Thornton-Cleveleys, England, FY5 1TD | Director | 30 September 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 March 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-01 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-01 | Officers | Termination secretary company with name termination date. | Download |
2017-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.