This company is commonly known as Grosvenor Court (crumpsal) Limited. The company was founded 50 years ago and was given the registration number 01132197. The firm's registered office is in MANCHESTER. You can find them at 2 Hilltop Court Brooklands Road, Crumpsall, Manchester, . This company's SIC code is 55900 - Other accommodation.
Name | : | GROSVENOR COURT (CRUMPSAL) LIMITED |
---|---|---|
Company Number | : | 01132197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hilltop Court Brooklands Road, Crumpsall, Manchester, England, M8 4JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Hilltop Court, Brooklands Road, Crumpsall, Manchester, England, M8 4JH | Director | 25 May 2017 | Active |
16 Hill Top Court, Brooklands Road, Lancashire, M8 4JH | Secretary | 08 February 1996 | Active |
21 Hill Top Court Brooklands Road, Manchester, M8 4JH | Secretary | 29 December 1992 | Active |
Flat 23, Hill Top Court, Brooklands Road, Manchester, M8 4JH | Secretary | 01 May 2005 | Active |
Hilltop Court 1, Brooklands Road, Crumpsall, Manchester, M8 4JH | Director | 29 November 2010 | Active |
16 Hill Top Court, Brooklands Road, Lancashire, M8 4JH | Director | 08 February 1996 | Active |
9 Hilltop Court, 1 Brooklands Road, Crumpsall, M8 4JH | Director | 01 May 2005 | Active |
17 Hilltop Court, 1 Brooklands Road, Manchester, M8 4JH | Director | 17 March 1994 | Active |
2 Hilltop Court, Brooklands Road, Crumpsall, Manchester, England, M8 4JH | Director | 01 October 2015 | Active |
21 Hill Top Court Brooklands Road, Manchester, M8 4JH | Director | 24 February 1997 | Active |
Flat 2 Hilltop Court, Brooklands Road, Manchester, M8 4JH | Director | 01 May 2005 | Active |
2 Hilltop Court, Brooklands Road, Crumpsall, Manchester, England, M8 4JH | Director | 17 March 2014 | Active |
7 Hilltop Court, Brooklands Road, Manchester, M8 4JH | Director | 16 February 2004 | Active |
4 Hill Top Court, 1 Brooklands Road, Manchester, M8 4JH | Director | 24 February 1992 | Active |
8 Hilltop Court, Brooklands Road, Crumpsall, Manchester, M8 4JH | Director | 14 February 2000 | Active |
8 Hilltop Court, Brooklands Road, Crumpsall, Manchester, M8 4JH | Director | 24 February 1992 | Active |
Flat 22 Hilltop Court, 1 Brooklands Road, Crumpsall, Manchester, M8 4JH | Director | 01 May 2003 | Active |
Flat 22 Hilltop Court, 1 Brooklands Road, Crumpsall, Manchester, M8 4JH | Director | - | Active |
Flat 19 Hilltop Court, Brooklands Road, Manchester, M8 4JH | Director | 01 May 2005 | Active |
Flat 23, Hill Top Court, Brooklands Road, Manchester, M8 4JH | Director | 01 May 2005 | Active |
Flat 23, Hill Top Court, Brooklands Road, Manchester, M8 4JH | Director | - | Active |
11 Hilltop Court, 1 Brooklands Road, Manchester, M8 4JH | Director | 17 March 1994 | Active |
Flat 3 Hilltop Court, Crumpsall, Manchester, M8 4JH | Director | - | Active |
Flat 13 Hilltop Court, Crumpsall, Manchester, M8 4JH | Director | - | Active |
24 Hilltop Court, Brooklands Road, Crumpsall, Manchester, M8 4JH | Director | 14 February 2000 | Active |
24 Hilltop Court, Brooklands Road, Crumpsall, Manchester, M8 4JH | Director | - | Active |
Miss Joanne Catherine Rogers | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 13, Hilltop Court, Brooklands Road, Manchester, England, M8 4JH |
Nature of control | : |
|
Mrs Hilary Levine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Hilltop Court, Brooklands Road, Manchester, England, M8 4JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-27 | Officers | Appoint person director company with name date. | Download |
2017-05-27 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-13 | Officers | Termination director company with name termination date. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.