Grant's Court Management Company Limited CLACTON-ON-SEA


Founded in 1989, Grant's Court Management Company, classified under reg no. 02405411 is an active company. Currently registered at 3 Windmill Court CO15 3SD, Clacton-on-sea the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Sarah B., Iain W.. Of them, Sarah B., Iain W. have been with the company the longest, being appointed on 10 December 2022. 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.

Grant's Court Management Company Limited Address / Contact

Office Address 3 Windmill Court
Office Address2 Old Road
Town Clacton-on-sea
Post code CO15 3SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02405411
Date of Incorporation Tue, 18th Jul 1989
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Sarah B.

Position: Director

Appointed: 10 December 2022

Iain W.

Position: Director

Appointed: 10 December 2022

John E.

Position: Director

Appointed: 12 September 2020

Resigned: 31 March 2023

Seb C.

Position: Director

Appointed: 01 May 2015

Resigned: 08 March 2020

Vera M.

Position: Director

Appointed: 01 October 2009

Resigned: 25 May 2022

Elizabeth C.

Position: Director

Appointed: 01 October 2009

Resigned: 01 May 2015

Elizabeth C.

Position: Secretary

Appointed: 01 October 2009

Resigned: 16 June 2015

Derek D.

Position: Secretary

Appointed: 12 March 2001

Resigned: 23 November 2009

Nicholas M.

Position: Director

Appointed: 12 March 2001

Resigned: 30 September 2009

Derek D.

Position: Director

Appointed: 12 March 2001

Resigned: 30 January 2010

Clive R.

Position: Director

Appointed: 15 July 1998

Resigned: 01 March 2001

Jason R.

Position: Director

Appointed: 15 July 1998

Resigned: 01 March 2001

Jean A.

Position: Secretary

Appointed: 20 April 1998

Resigned: 12 March 2001

Jean A.

Position: Director

Appointed: 20 April 1998

Resigned: 15 July 1998

Joan R.

Position: Secretary

Appointed: 18 September 1996

Resigned: 20 April 1998

Joan R.

Position: Director

Appointed: 18 September 1996

Resigned: 20 April 1998

Peter A.

Position: Director

Appointed: 16 January 1995

Resigned: 18 September 1996

Peter A.

Position: Secretary

Appointed: 16 January 1995

Resigned: 18 September 1996

Marie N.

Position: Director

Appointed: 16 January 1995

Resigned: 15 July 1998

Susan R.

Position: Secretary

Appointed: 16 June 1993

Resigned: 28 December 1994

Ian W.

Position: Director

Appointed: 21 February 1992

Resigned: 28 December 1994

John M.

Position: Secretary

Appointed: 21 February 1992

Resigned: 15 June 1993

Howard G.

Position: Secretary

Appointed: 18 July 1991

Resigned: 21 February 1992

Alan S.

Position: Director

Appointed: 18 July 1991

Resigned: 15 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 5724 3688 2907 994     
Balance Sheet
Current Assets3 5644 3604 1373 9893 8322 0783 0985 477387
Net Assets Liabilities   7 9947 6801 3223 1143 1141 321
Net Assets Liabilities Including Pension Asset Liability3 5724 3688 2907 994     
Reserves/Capital
Shareholder Funds3 5724 3688 2907 994     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       2 379510
Fixed Assets88888888 
Net Current Assets Liabilities3 5644 3608 2747 9787 6641 3063 0985 4771 831
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8 5909 1559 0558 334  1 444
Total Assets Less Current Liabilities3 5724 3688 2907 9947 6801 3223 1145 4931 831
Average Number Employees During Period    22   
Called Up Share Capital Not Paid Not Expressed As Current Asset  888888 
Creditors   5 1665 2239 106   
Creditors Due Within One Year  4 4535 166     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (2 pages)

Company search