This company is commonly known as Grosvenor Court (grove Road) Management Company Limited. The company was founded 22 years ago and was given the registration number 04371625. The firm's registered office is in BOURNEMOUTH. You can find them at 6 Poole Hill, , Bournemouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GROSVENOR COURT (GROVE ROAD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04371625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Poole Hill, Bournemouth, England, BH2 5PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13b, St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 26 January 2024 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 12 April 2023 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 08 February 2022 | Active |
11a Greenbrook Avenue, Hadley Wood, EN4 0LS | Secretary | 12 February 2002 | Active |
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Secretary | 12 April 2023 | Active |
Cranborne Chambers The Square, Bournemouth, BH2 5AN | Secretary | 01 January 2005 | Active |
8 Grosvenor Court, 22 Grove Road, Bournemouth, BH1 3DB | Secretary | 15 March 2003 | Active |
22 Grove Road, Bournemouth, BH1 3DB | Secretary | 07 July 2002 | Active |
Homecare Property Management, Suite 9 Brearley House, 278 Lymington Road, Highcliffe, BH23 5ET | Secretary | 01 April 2007 | Active |
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Corporate Secretary | 23 May 2017 | Active |
13, Queens Road, Bournemouth, England, BH2 6BA | Corporate Secretary | 14 June 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 February 2002 | Active |
13, Queens Road, Bournemouth, England, BH2 6BA | Director | 19 September 2003 | Active |
3 Grosvenor Court, 22 Grove Road, Bournemouth, BH1 3DB | Director | 07 July 2002 | Active |
11a Greenbrook Avenue, Hadley Wood, EN4 0LS | Director | 12 February 2002 | Active |
Flat 9 Grosvenor Court, 22 Grove Road, Bournemouth, United Kingdom, BH1 3DB | Director | 03 November 2017 | Active |
9, Queens Road, Bournemouth, BH2 6BA | Director | 01 January 2005 | Active |
6 Grosvenor Court, 22 Grove Road, Bournemouth, BH1 3TA | Director | 07 July 2002 | Active |
6 Poole Hill, Bournemouth, England, BH2 5PS | Director | 16 September 2005 | Active |
8 Grosvenor Court, 22 Grove Road, Bournemouth, BH1 3DB | Director | 19 September 2003 | Active |
4 Mortimer Hall, The Street Mortimer, Reading, RG7 3NS | Director | 12 February 2002 | Active |
1 Grosvenor Court, 22 Grove Road, Bournemouth, BH1 3TA | Director | 07 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2024-01-26 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-04-12 | Officers | Termination secretary company with name termination date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person secretary company with name date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2021-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.