This company is commonly known as Grosvenor Court (st Albans) Limited. The company was founded 30 years ago and was given the registration number 02875170. The firm's registered office is in WATFORD. You can find them at Abbotts House,, 198 Lower High Street, Watford, . This company's SIC code is 98000 - Residents property management.
Name | : | GROSVENOR COURT (ST ALBANS) LIMITED |
---|---|---|
Company Number | : | 02875170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1993 |
End of financial year | : | 15 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbotts House,, 198 Lower High Street, Watford, WD17 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbotts House,, 198 Lower High Street, Watford, WD17 2FF | Director | 08 January 2021 | Active |
Abbotts House,, 198 Lower High Street, Watford, United Kingdom, WD17 2FF | Director | 29 October 2010 | Active |
Abbotts House,, 198 Lower High Street, Watford, WD17 2FF | Director | 05 September 2022 | Active |
Abbotts House,, 198 Lower High Street, Watford, WD17 2FF | Director | 08 January 2021 | Active |
Abbotts House,, 198 Lower High Street, Watford, WD17 2FF | Director | 10 April 2011 | Active |
Abbotts House,, 198 Lower High Street, Watford, WD17 2FF | Director | 08 January 2021 | Active |
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU | Nominee Secretary | 25 November 1993 | Active |
4 Grosvenor Court, Grosvenor Road, St Albans, AL1 3BX | Secretary | 19 August 1996 | Active |
14 Fortune Green Road, West Hampstead, London, NW6 1UE | Secretary | 25 November 1993 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 25 November 1993 | Active |
4, Grosvenor Court, Grosvenor Road, St. Albans, United Kingdom, AL1 3BX | Director | 25 August 2011 | Active |
6 Grosvenor Court, Grosvenor Road, St Albans, AL1 3BX | Director | 19 August 1996 | Active |
8 Grosvenor Court, Grosvenor Road, St Albans, AL1 3BX | Director | 19 August 1996 | Active |
23 Jennings Road, St Albans, AL1 4NU | Director | 25 November 1993 | Active |
176, Watford Road, St. Albans, England, AL2 3EB | Director | 18 July 2013 | Active |
10 Grosvenor Court, Grosvenor Road, St. Albans, AL1 3BX | Director | 07 February 2000 | Active |
18 Grosvenor Court, Grosvenor Road, St Albans, AL1 3BX | Director | 17 October 1997 | Active |
4 Grosvenor Court, Grosvenor Road, St Albans, AL1 3BX | Director | 19 August 1996 | Active |
Abbotts House,, 198 Lower High Street, Watford, WD17 2FF | Director | 31 August 2017 | Active |
Grosvenor Court, Grosvenor Road, St.Albans, United Kingdom, AL1 3BX | Director | 29 October 2010 | Active |
53 Marshalswick Lane, St Albans, AL1 4UT | Director | 18 February 1998 | Active |
16 Grosvenor Court, Grosvenor Road, St Albans, AL1 3BX | Director | 19 August 1996 | Active |
14 Fortune Green Road, West Hampstead, London, NW6 1UE | Director | 25 November 1993 | Active |
Abbotts House,, 198 Lower High Street, Watford, WD17 2FF | Director | 27 June 2016 | Active |
13 Cavendish Road, St Albans, AL1 5EF | Director | 07 February 2000 | Active |
Grosvenor Court, Grosvenor Road, St.Albans, United Kingdom, AL1 3BX | Director | 29 October 2010 | Active |
2 Grosvenor Court, Grosvenor Road, St Albans, AL1 3BX | Director | 17 October 1997 | Active |
Abbotts House,, 198 Lower High Street, Watford, United Kingdom, WD17 2FF | Director | 29 October 2010 | Active |
Grosvenor Court, Grosvenor Road, St.Albans, United Kingdom, AL1 3BX | Director | 17 November 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Officers | Appoint person director company with name date. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.