Grosvenor Park (leighton) Management Company Limited

General information

Name:

Grosvenor Park (leighton) Management Company Ltd

Office Address:

Barn 1 Somerford Business Court Somerford CW12 4SN Congleton

Number: 04855694

Incorporation date: 2003-08-04

End of financial year: 31 December

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

Status: Active

Description

Data updated on:

04855694 - reg. no. for Grosvenor Park (leighton) Management Company Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2003-08-04. The firm has been on the market for 21 years. This business can be gotten hold of in Barn 1 Somerford Business Court Somerford in Congleton. The company's post code assigned to this address is CW12 4SN. The enterprise's principal business activity number is 98000 which means Residents property management. 31st December 2022 is the last time when the company accounts were filed.

Currently, we have only a single managing director in the company: Oliver W. (since 2012-05-21). That business had been guided by Kimberley W. until January 2009. As a follow-up a different director, including Margaret C. quit in 2012. Moreover, the managing director's assignments are regularly assisted with by a secretary - Danielle O., who was officially appointed by the business in December 2022.

Financial data based on annual reports

Company staff

Danielle O.

Role: Secretary

Appointed: 30 December 2022

Latest update: 12 February 2024

Oliver W.

Role: Director

Appointed: 21 May 2012

Latest update: 12 February 2024

People with significant control

Oliver W. is the individual who has control over this firm, has substantial control or influence over the company.

Oliver W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 June 2014
Annual Accounts 9 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 May 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on Wednesday 24th January 2024 (AD01)
filed on: 24th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

C/o Castle Estates Block Management Ltd Dragons Wharf Dragons Lane

Post code:

CW11 3PA

City / Town:

Sandbach

HQ address,
2013

Address:

C/o Castle Estates Block Management Ltd Dragons Wharf Dragons Lane

Post code:

CW11 3PA

City / Town:

Sandbach

HQ address,
2014

Address:

C/o Castle Estates Block Management Ltd Dragons Wharf Dragons Lane

Post code:

CW11 3PA

City / Town:

Sandbach

HQ address,
2015

Address:

Dragons Wharf Dragons Lane

Post code:

CW11 3PA

City / Town:

Sandbach

Accountant/Auditor,
2015

Name:

Alextra Group Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2012

Name:

Alextra Accountants Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2013 - 2014

Name:

Alextra Group Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Similar companies nearby

Closest companies