This company is commonly known as Grosvenor Heights Management Company Limited. The company was founded 19 years ago and was given the registration number 05289074. The firm's registered office is in LOUGHTON. You can find them at Clarke Hillyer Ltd 2 Buckingham Court, Rectory Lane, Loughton, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | GROSVENOR HEIGHTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05289074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2004 |
End of financial year | : | 30 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarke Hillyer Ltd 2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ | Corporate Secretary | 19 February 2020 | Active |
Flat 1, Grosvenor Heights, Forest View Chingford, London, England, E4 7GA | Director | 07 November 2013 | Active |
Construction House, Runwell Road, Wickford, England, SS11 7HQ | Director | 15 February 2016 | Active |
Clarke Hillyer Ltd, 2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ | Director | 24 April 2017 | Active |
Flat 20 Grosvenor Heights, Forest View Chingford, London, E4 7GA | Secretary | 17 November 2004 | Active |
141, High Road, Loughton, England, IG10 4LT | Corporate Secretary | 15 February 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 November 2004 | Active |
9 Grosvenor Heights, Forest View, Chingford, London, E4 7GA | Director | 18 February 2008 | Active |
Flat 20 Grosvenor Heights, Forest View Chingford, London, E4 7GA | Director | 17 November 2004 | Active |
9 Grosvenor Heights, Forest View Chingford, London, E4 7GA | Director | 12 April 2005 | Active |
22 Long Deacon Road, Chingford, London, E4 6EG | Director | 12 April 2005 | Active |
10 Grosvenor Heights, Forest View Chingford, London, E4 7GA | Director | 12 February 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Officers | Termination secretary company with name termination date. | Download |
2020-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Officers | Appoint person director company with name date. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-18 | Officers | Change person director company with change date. | Download |
2017-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-19 | Address | Change registered office address company with date old address new address. | Download |
2016-02-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.