UKBizDB.co.uk

GROSVENOR GARDENS DARCY LEVER MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Grosvenor Gardens Darcy Lever Management Company Limited. The company was founded 16 years ago and was given the registration number 06471985. The firm's registered office is in BURY. You can find them at 10 Walmersley Old Road, , Bury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GROSVENOR GARDENS DARCY LEVER MANAGEMENT COMPANY LIMITED
Company Number:06471985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Walmersley Old Road, Bury, England, BL9 6SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Walmersley Old Road, Bury, England, BL9 6SQ

Secretary22 February 2016Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director01 March 2021Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director12 September 2017Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director30 April 2016Active
Gelder Clough Farm, Gelder Clough, Heywood, OL10 4BD

Secretary14 January 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary14 January 2008Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director22 February 2016Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director23 February 2016Active
10, Walmersley Old Road, Bury, England, BL9 6SQ

Director23 February 2016Active
Gelder Clough Farm, Ashworth Vallley, Heywood, OL10 4BD

Director14 January 2008Active
Gelder Clough Farm, Gelder Clough, Heywood, OL10 4BD

Director14 January 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director14 January 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director14 January 2008Active

People with Significant Control

Mr Andrew Peter Yates
Notified on:01 December 2020
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:10, Walmersley Old Road, Bury, England, BL9 6SQ
Nature of control:
  • Significant influence or control
Mr Craig Fisher
Notified on:01 January 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:10, Walmersley Old Road, Bury, England, BL9 6SQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-05-04Accounts

Accounts with accounts type micro entity.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.