Grosvenor Court Enys Road Eastbourne Limited SHREWSBURY


Grosvenor Court Enys Road Eastbourne started in year 2006 as Private Limited Company with registration number 05768074. The Grosvenor Court Enys Road Eastbourne company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The company has 4 directors, namely Christine E., Keith C. and Pamela C. and others. Of them, Christine E., Keith C., Pamela C., Brian M. have been with the company the longest, being appointed on 4 April 2006. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian M. who worked with the the company until 18 December 2008.

Grosvenor Court Enys Road Eastbourne Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05768074
Date of Incorporation Tue, 4th Apr 2006
Industry Residents property management
End of financial Year 24th December
Company age 18 years old
Account next due date Tue, 24th Sep 2024 (180 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 November 2006

Christine E.

Position: Director

Appointed: 04 April 2006

Keith C.

Position: Director

Appointed: 04 April 2006

Pamela C.

Position: Director

Appointed: 04 April 2006

Brian M.

Position: Director

Appointed: 04 April 2006

Howard T.

Position: Nominee Secretary

Appointed: 04 April 2006

Resigned: 04 April 2006

Evelyn D.

Position: Director

Appointed: 04 April 2006

Resigned: 08 August 2012

William T.

Position: Nominee Director

Appointed: 04 April 2006

Resigned: 04 April 2006

Brian M.

Position: Secretary

Appointed: 04 April 2006

Resigned: 18 December 2008

Francis M.

Position: Director

Appointed: 04 April 2006

Resigned: 15 November 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-242014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth-44-44-44-44      
Balance Sheet
Net Assets Liabilities   -44-44-44-44-44-44-44
Tangible Fixed Assets5 0035 0035 0035 003      
Reserves/Capital
Called Up Share Capital6666      
Profit Loss Account Reserve-50-50-50-50      
Shareholder Funds-44-44-44-44      
Other
Creditors   5 0475 0475 0475 0475 0475 0475 047
Fixed Assets   5 0035 0035 0035 0035 0035 0035 003
Creditors Due After One Year5 0475 0475 0475 047      
Number Shares Allotted 666      
Par Value Share 111      
Share Capital Allotted Called Up Paid6666      
Total Assets Less Current Liabilities5 0035 0035 0035 003      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
On 2023-04-03 director's details were changed
filed on: 4th, April 2023
Free Download (2 pages)

Company search

Advertisements