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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Rainford Road, Windle, St. Helens, England, WA10 6DE | Secretary | 21 October 2015 | Active |
5, Grosvenor Court, Queens Drive, Wavertree, Liverpool, England, L15 6YA | Director | 24 June 2010 | Active |
1 Grosvenor Court, Queens Drive, Wavertree, Liverpool, L15 6YA | Director | 24 June 2010 | Active |
73, Rainford Road, Windle, St. Helens, England, WA10 6DE | Director | 24 June 2010 | Active |
3, The Meadows, Rainhill, Prescot, L35 0PQ | Director | 24 June 2010 | Active |
82, Mill Moor Road, Meltham, Holmfirth, England, HD9 5LW | Director | 27 October 2020 | Active |
73, Rainford Road, Windle, St. Helens, England, WA10 6DE | Director | 31 October 2018 | Active |
4 Grosvenor Court, Queens Drive, Wavertree, Liverpool, L15 6YA | Director | 24 June 2010 | Active |
7 Grosvenor Court, Queens Drive, Wavertree, Liverpool, L15 6YA | Director | 24 June 2010 | Active |
7, Grosvenor Court, Queens Drive, Wavertree, Liverpool, England, L15 6YA | Director | 10 May 2016 | Active |
2 Grosvenor Court, Queens Drive, Wavertree, Liverpool, England, L15 6YA | Director | 31 May 2017 | Active |
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA | Director | 24 June 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.