Grendon Old School Court Management Limited

General information

Name:

Grendon Old School Court Management Ltd

Office Address:

157 Wellsford Avenue B92 8HD Solihull

Number: 06167916

Incorporation date: 2007-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 157 Wellsford Avenue, Solihull B92 8HD Grendon Old School Court Management Limited is categorised as a Private Limited Company with 06167916 registration number. This company was founded seventeen years ago. This company's Standard Industrial Classification Code is 98000 which means Residents property management. Grendon Old School Court Management Ltd filed its account information for the period up to 2023-03-31. The company's latest confirmation statement was submitted on 2023-03-06.

From the data we have, the following firm was built in 2007 and has so far been presided over by sixteen directors, and out this collection of individuals eight (Andrew J., Stephen A., Sarah G. and 5 other members of the Management Board who might be found within the Company Staff section of our website) are still participating in the company's duties. Additionally, the managing director's efforts are often assisted with by a secretary - David W., who joined the following firm on Tuesday 11th October 2016.

Financial data based on annual reports

Company staff

Andrew J.

Role: Director

Appointed: 09 May 2023

Latest update: 19 March 2024

Stephen A.

Role: Director

Appointed: 07 September 2020

Latest update: 19 March 2024

Sarah G.

Role: Director

Appointed: 21 November 2016

Latest update: 19 March 2024

David W.

Role: Secretary

Appointed: 11 October 2016

Latest update: 19 March 2024

Paul W.

Role: Director

Appointed: 13 April 2016

Latest update: 19 March 2024

Sharon M.

Role: Director

Appointed: 20 February 2013

Latest update: 19 March 2024

Sandra H.

Role: Director

Appointed: 06 July 2010

Latest update: 19 March 2024

Robert B.

Role: Director

Appointed: 19 March 2007

Latest update: 19 March 2024

Phillip B.

Role: Director

Appointed: 19 March 2007

Latest update: 19 March 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 July 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 September 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 7th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

C/o Mrs Sm Yeomans 9 Old School Court Grendon

Post code:

CV9 2EF

City / Town:

Atherstone

HQ address,
2014

Address:

C/o Mrs Sm Yeomans 9 Old School Court Grendon

Post code:

CV9 2EF

City / Town:

Atherstone

HQ address,
2015

Address:

C/o Mrs S Ferris 12 Old School Court Grendon

Post code:

CV9 2EF

City / Town:

Atherstone

Accountant/Auditor,
2015

Name:

Tomkinson Teal (lichfield) Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2016

Name:

Screatons Ltd

Address:

49 Station Street

Post code:

CV9 1DB

City / Town:

Atherstone

Accountant/Auditor,
2013 - 2014

Name:

Tomkinson Teal Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
17
Company Age

Similar companies nearby

Closest companies