UKBizDB.co.uk

GROSVENOR COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Grosvenor Court Residents Association Limited. The company was founded 14 years ago and was given the registration number 07295264. The firm's registered office is in ST HELENS. You can find them at 73 Rainford Road, Windle, St Helens, Merseyside. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GROSVENOR COURT RESIDENTS ASSOCIATION LIMITED
Company Number:07295264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:73 Rainford Road, Windle, St Helens, Merseyside, United Kingdom, WA10 6DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Rainford Road, Windle, St. Helens, England, WA10 6DE

Secretary21 October 2015Active
5, Grosvenor Court, Queens Drive, Wavertree, Liverpool, England, L15 6YA

Director24 June 2010Active
1 Grosvenor Court, Queens Drive, Wavertree, Liverpool, L15 6YA

Director24 June 2010Active
73, Rainford Road, Windle, St. Helens, England, WA10 6DE

Director24 June 2010Active
3, The Meadows, Rainhill, Prescot, L35 0PQ

Director24 June 2010Active
82, Mill Moor Road, Meltham, Holmfirth, England, HD9 5LW

Director27 October 2020Active
73, Rainford Road, Windle, St. Helens, England, WA10 6DE

Director31 October 2018Active
4 Grosvenor Court, Queens Drive, Wavertree, Liverpool, L15 6YA

Director24 June 2010Active
7 Grosvenor Court, Queens Drive, Wavertree, Liverpool, L15 6YA

Director24 June 2010Active
7, Grosvenor Court, Queens Drive, Wavertree, Liverpool, England, L15 6YA

Director10 May 2016Active
2 Grosvenor Court, Queens Drive, Wavertree, Liverpool, England, L15 6YA

Director31 May 2017Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director24 June 2010Active

People with Significant Control

Ms Anita Kathleen Traynor
Notified on:27 October 2020
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:82, Mill Moor Road, Holmfirth, England, HD9 5LW
Nature of control:
  • Significant influence or control
Mr Frederick James Turner
Notified on:31 October 2018
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:73, Rainford Road, St. Helens, England, WA10 6DE
Nature of control:
  • Right to appoint and remove directors
Mrs Avril Grace Traynor
Notified on:31 May 2017
Status:Active
Date of birth:April 1935
Nationality:English
Country of residence:England
Address:38, Oulton Road, Liverpool, England, L16 8NR
Nature of control:
  • Right to appoint and remove directors
Mrs Malka Greenberg
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:7, Grosvenor Court, Queens Drive, Liverpool, United Kingdom, L15 6YA
Nature of control:
  • Right to appoint and remove directors
Ms Helen Vivien Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:73, Rainford Road, St. Helens, United Kingdom, WA10 6DE
Nature of control:
  • Right to appoint and remove directors
Jean Molloy
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:1, Grosvenor Court, Queens Drive, Liverpool, United Kingdom, L15 6YA
Nature of control:
  • Right to appoint and remove directors
Neil Anthony Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:5, Grosvenor Court, Queens Drive, Liverpool, United Kingdom, L15 6YA
Nature of control:
  • Right to appoint and remove directors
Mr Gavin Luke Stamper
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:3, The Meadows, Prescot, United Kingdom, L35 0PQ
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.