Grosvenor Court (grove Road) Management Company Limited BOURNEMOUTH


Grosvenor Court (grove Road) Management Company started in year 2002 as Private Limited Company with registration number 04371625. The Grosvenor Court (grove Road) Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bournemouth at 6 Poole Hill. Postal code: BH2 5PS.

The firm has 2 directors, namely Jayne B., Christine H.. Of them, Christine H. has been with the company the longest, being appointed on 8 February 2022 and Jayne B. has been with the company for the least time - from 12 April 2023. Currently 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.

Grosvenor Court (grove Road) Management Company Limited Address / Contact

Office Address 6 Poole Hill
Town Bournemouth
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04371625
Date of Incorporation Tue, 12th Feb 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Jayne B.

Position: Director

Appointed: 12 April 2023

Christine H.

Position: Director

Appointed: 08 February 2022

Foxes M.

Position: Secretary

Appointed: 12 April 2023

Resigned: 07 November 2023

Linda H.

Position: Director

Appointed: 03 November 2017

Resigned: 16 January 2023

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 23 May 2017

Resigned: 11 April 2023

Jen Admin Limited

Position: Corporate Secretary

Appointed: 14 June 2010

Resigned: 23 May 2017

John W.

Position: Secretary

Appointed: 01 April 2007

Resigned: 05 July 2010

Fay R.

Position: Director

Appointed: 16 September 2005

Resigned: 03 November 2017

Anthony M.

Position: Secretary

Appointed: 01 January 2005

Resigned: 31 March 2007

Herbert L.

Position: Director

Appointed: 01 January 2005

Resigned: 19 February 2013

Peter A.

Position: Director

Appointed: 19 September 2003

Resigned: 16 January 2017

Yvonne S.

Position: Director

Appointed: 19 September 2003

Resigned: 21 June 2004

Derek S.

Position: Secretary

Appointed: 15 March 2003

Resigned: 21 June 2004

Irene W.

Position: Secretary

Appointed: 07 July 2002

Resigned: 15 March 2003

Margaret A.

Position: Director

Appointed: 07 July 2002

Resigned: 09 March 2022

Benjamin R.

Position: Director

Appointed: 07 July 2002

Resigned: 16 September 2005

Irene W.

Position: Director

Appointed: 07 July 2002

Resigned: 15 March 2003

Michael W.

Position: Director

Appointed: 12 February 2002

Resigned: 02 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2002

Resigned: 12 February 2002

Maureen B.

Position: Secretary

Appointed: 12 February 2002

Resigned: 03 August 2002

Philip B.

Position: Director

Appointed: 12 February 2002

Resigned: 03 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities17 45517 45517 45517 455
Other
Fixed Assets17 45517 45517 45517 455
Total Assets Less Current Liabilities17 45517 45517 45517 455

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, June 2022
Free Download (9 pages)

Company search

Advertisements