Grantham Court (kingswood) Management Limited

General information

Name:

Grantham Court (kingswood) Management Ltd

Office Address:

10 Waring House Redcliffe Hill BS1 6TB Bristol

Number: 02309383

Incorporation date: 1988-10-20

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Grantham Court (kingswood) Management Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is located in 10 Waring House, Redcliffe Hill, Bristol. It's postal code is BS1 6TB. The enterprise was established in 1988. The reg. no. is 02309383. This business's registered with SIC code 98000 - Residents property management. Grantham Court (kingswood) Management Ltd filed its latest accounts for the financial year up to Fri, 31st Mar 2023. The latest confirmation statement was submitted on Wed, 12th Apr 2023.

The data at our disposal related to this particular company's MDs reveals a leadership of twelve directors: Matthew V., Gursher D., Stephen M. and 9 other directors have been described below who were appointed on 2018/11/12, 2015/09/01 and 2013/12/19. At least one secretary in this firm is a limited company, specifically The Silver Fox Property Company Limited.

Andrew D. is the individual with significant control over this firm.

Financial data based on annual reports

Company staff

Matthew V.

Role: Director

Appointed: 12 November 2018

Latest update: 14 February 2024

Gursher D.

Role: Director

Appointed: 01 September 2015

Latest update: 14 February 2024

Stephen M.

Role: Director

Appointed: 19 December 2013

Latest update: 14 February 2024

Denis S.

Role: Director

Appointed: 09 April 2013

Latest update: 14 February 2024

Role: Corporate Secretary

Appointed: 09 April 2013

Address: Redcliffe Hill, Bristol, BS1 6TB, United Kingdom

Latest update: 14 February 2024

Mary S.

Role: Director

Appointed: 09 April 2013

Latest update: 14 February 2024

Paul B.

Role: Director

Appointed: 01 July 2012

Latest update: 14 February 2024

Bernard P.

Role: Director

Appointed: 01 April 2005

Latest update: 14 February 2024

David R.

Role: Director

Appointed: 17 May 2004

Latest update: 14 February 2024

Neil H.

Role: Director

Appointed: 22 April 2000

Latest update: 14 February 2024

Raymond T.

Role: Director

Appointed: 28 March 1995

Latest update: 14 February 2024

Keith G.

Role: Director

Appointed: 01 January 1992

Latest update: 14 February 2024

Janet H.

Role: Director

Appointed: 03 December 1988

Latest update: 14 February 2024

People with significant control

Andrew D.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 10 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 September 2013
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 October 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 November 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 18 July 2016
Annual Accounts 4 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 4 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 29th, July 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
35
Company Age

Similar companies nearby

Closest companies