Grantham Court Residents Management Company Limited NEWPORT


Founded in 1996, Grantham Court Residents Management Company, classified under reg no. 03242439 is an active company. Currently registered at 8 Gunville Road PO30 5LB, Newport the company has been in the business for 28 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 4 directors in the the firm, namely Beverley B., Toby F. and William C. and others. In addition one secretary - Rebecca B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grantham Court Residents Management Company Limited Address / Contact

Office Address 8 Gunville Road
Town Newport
Post code PO30 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03242439
Date of Incorporation Wed, 28th Aug 1996
Industry Residents property management
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Beverley B.

Position: Director

Appointed: 14 February 2023

Toby F.

Position: Director

Appointed: 12 November 2021

William C.

Position: Director

Appointed: 17 June 2001

David T.

Position: Director

Appointed: 17 June 2001

Rebecca B.

Position: Secretary

Appointed: 17 June 2001

Toby T.

Position: Director

Appointed: 12 November 2021

Resigned: 17 November 2021

Christopher T.

Position: Director

Appointed: 29 November 2019

Resigned: 08 October 2021

Jeremy B.

Position: Director

Appointed: 18 October 2003

Resigned: 26 May 2005

Gillian S.

Position: Secretary

Appointed: 18 October 2003

Resigned: 24 August 2020

Michael H.

Position: Director

Appointed: 17 June 2001

Resigned: 25 November 2002

David B.

Position: Secretary

Appointed: 12 June 2001

Resigned: 30 April 2002

Malcolm E.

Position: Director

Appointed: 12 June 2001

Resigned: 18 October 2003

Colin F.

Position: Secretary

Appointed: 28 August 1996

Resigned: 12 June 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 August 1996

Resigned: 28 August 1996

Colin F.

Position: Director

Appointed: 28 August 1996

Resigned: 12 June 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1996

Resigned: 28 August 1996

Jeanette S.

Position: Director

Appointed: 28 August 1996

Resigned: 12 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-302015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand   22 80118 88224 35612 92635 26421 976  
Current Assets32 19943 50543 50528 11326 54529 49418 62641 04023 79624 83132 411
Debtors5 4605 2195 2195 3127 6635 1385 7005 7761 820  
Net Assets Liabilities   27 48225 88328 66917 79233 5207 92919 56331 066
Other Debtors   5 3127 6635 1385 7005 7761 820  
Cash Bank In Hand26 73938 28638 28622 801       
Net Assets Liabilities Including Pension Asset Liability31 56542 80242 80227 482       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve31 46542 70242 70227 382       
Other
Accumulated Depreciation Impairment Property Plant Equipment   11 69611 69611 69611 69611 69611 696  
Creditors   6316628258347 52015 8675 2681 345
Net Current Assets Liabilities31 56542 80242 80227 48225 88328 66917 79233 5207 92919 56331 066
Other Creditors   6316628258347 52015 867  
Property Plant Equipment Gross Cost   11 69611 69611 69611 69611 69611 696  
Total Assets Less Current Liabilities        7 92919 56331 066
Capital Employed31 56542 80242 80227 482       
Creditors Due Within One Year634703703631       
Number Shares Allotted  100100       
Par Value Share  11       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation11 696 11 69611 696       
Tangible Fixed Assets Depreciation11 696 11 69611 696       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 22nd, November 2023
Free Download (3 pages)

Company search

Advertisements