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.
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 | : |
|
Registered Address | : | 10 Walmersley Old Road, Bury, England, BL9 6SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Walmersley Old Road, Bury, England, BL9 6SQ | Secretary | 22 February 2016 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 01 March 2021 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 12 September 2017 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 30 April 2016 | Active |
Gelder Clough Farm, Gelder Clough, Heywood, OL10 4BD | Secretary | 14 January 2008 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 14 January 2008 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 22 February 2016 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 23 February 2016 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 23 February 2016 | Active |
Gelder Clough Farm, Ashworth Vallley, Heywood, OL10 4BD | Director | 14 January 2008 | Active |
Gelder Clough Farm, Gelder Clough, Heywood, OL10 4BD | Director | 14 January 2008 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 14 January 2008 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 14 January 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.