This company is commonly known as Grosvenor Gardens (stourport) Management Limited. The company was founded 35 years ago and was given the registration number 02356322. The firm's registered office is in WORCESTER. You can find them at 1 Kings Court Kings Court Business Park, Charles Hastings Way, Worcester, . This company's SIC code is 98000 - Residents property management.
Name | : | GROSVENOR GARDENS (STOURPORT) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02356322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Court Kings Court Business Park, Charles Hastings Way, Worcester, WR5 1JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, Hindlip Lane, Hindlip, Worcester, England, WR3 8SB | Director | 01 February 2014 | Active |
Global House, Hindlip Lane, Hindlip, Worcester, England, WR3 8SB | Director | 01 February 2014 | Active |
1, Church Avenue, Stourport On Severn, United Kingdom, DY13 9DT | Director | 01 January 2016 | Active |
Global House, Hindlip Lane, Hindlip, Worcester, England, WR3 8SB | Director | 01 March 2014 | Active |
3, Church Avenue, Stourport On Severn, England, DY13 9DT | Director | 01 January 2016 | Active |
2, Grosvenor Gardens, Church Drive, Stourport-On-Severn, England, DY13 9DT | Director | 18 June 2021 | Active |
10, Church Avenue, Stourport On Severn, England, DY13 9DT | Director | 01 January 2016 | Active |
4, Church Avenue, Stourport On Severn, England, DY13 9DT | Director | 01 January 2016 | Active |
4, Church Avenue, Stourport On Severn, England, DY13 9DT | Director | 01 January 2016 | Active |
110 St Andrews Road, Malvern, WR14 3PP | Secretary | - | Active |
The Rectory, 2 Church Hill, Brierley Hill, DY5 3PX | Secretary | 29 May 1996 | Active |
9 Grosvenor Gardens, Church Avenue, Stourport-On-Severn, | Secretary | - | Active |
10, Grosvenor Gardens, Church Avenue, Stourport-On-Severn, United Kingdom, DY13 9DT | Secretary | 01 February 2011 | Active |
8, Grisvenor Gardens Church Drive, Stourport-On-Severn, DY13 9DT | Director | 27 February 2008 | Active |
7 Grosvenor Gardens, Church Drive, Stourport On Severn, DY13 9DT | Director | 11 June 1999 | Active |
1 Kings Court, Kings Court Business Park, Charles Hastings Way, Worcester, England, WR5 1JR | Director | 01 March 2014 | Active |
1 Grosvenor Gardens, Church Avenue, Stourport-On-Severn, | Director | - | Active |
Global House, Hindlip Lane, Hindlip, Worcester, England, WR3 8SB | Director | 11 December 2010 | Active |
6 Grosvenor Gardens, Church Avenue, Stourport-On-Severn, | Director | - | Active |
2 Grosvenor Gardens, Church Drive, Stourport-On-Severn, DY13 9DT | Director | 24 February 2011 | Active |
52 Turnpike Close, Worcester, WR2 6AB | Director | - | Active |
9 Grosvenor Gardens, Church Avenue, Stourport-On-Severn, | Director | - | Active |
3 Grosvenor Gardens, Church Drive, Stourport On Severn, DY13 9DT | Director | 20 October 2000 | Active |
Mr Danie Howard Ballard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Global House, Hindlip Lane, Worcester, England, WR3 8SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.