Grosvenor Court (leamington) Management Company Limited LEAMINGTON SPA


Grosvenor Court (leamington) Management Company started in year 1969 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00953206. The Grosvenor Court (leamington) Management Company company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Leamington Spa at Nelson House. Postal code: CV32 4LY.

The company has 5 directors, namely Alastair H., Graham H. and Clifford P. and others. Of them, James D. has been with the company the longest, being appointed on 4 January 2006 and Alastair H. has been with the company for the least time - from 13 September 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grosvenor Court (leamington) Management Company Limited Address / Contact

Office Address Nelson House
Office Address2 2 Hamilton Terrace
Town Leamington Spa
Post code CV32 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00953206
Date of Incorporation Wed, 30th Apr 1969
Industry Residents property management
End of financial Year 30th June
Company age 55 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Alastair H.

Position: Director

Appointed: 13 September 2022

Graham H.

Position: Director

Appointed: 22 March 2017

Clifford P.

Position: Director

Appointed: 23 May 2011

Angela J.

Position: Director

Appointed: 03 March 2011

James D.

Position: Director

Appointed: 04 January 2006

Enid C.

Position: Director

Appointed: 07 April 2011

Resigned: 22 March 2017

Peter B.

Position: Director

Appointed: 28 September 2006

Resigned: 08 March 2011

Peter B.

Position: Secretary

Appointed: 28 September 2006

Resigned: 08 March 2011

Angela J.

Position: Secretary

Appointed: 01 December 2001

Resigned: 09 February 2010

Catherine G.

Position: Director

Appointed: 20 November 2001

Resigned: 12 October 2003

Philip H.

Position: Director

Appointed: 05 November 1999

Resigned: 09 April 2001

Charles V.

Position: Director

Appointed: 17 May 1999

Resigned: 04 January 2006

George W.

Position: Director

Appointed: 24 March 1998

Resigned: 22 March 2017

Eric B.

Position: Director

Appointed: 23 September 1996

Resigned: 05 November 1999

Edith C.

Position: Director

Appointed: 15 November 1994

Resigned: 09 February 2010

Winford C.

Position: Director

Appointed: 15 November 1994

Resigned: 27 September 1997

Margaret T.

Position: Director

Appointed: 15 November 1994

Resigned: 31 January 1998

Catherine G.

Position: Secretary

Appointed: 21 January 1994

Resigned: 01 December 2001

Olwen H.

Position: Director

Appointed: 16 November 1992

Resigned: 25 June 2001

Margaret T.

Position: Director

Appointed: 19 November 1991

Resigned: 16 November 1992

William G.

Position: Secretary

Appointed: 19 November 1991

Resigned: 21 January 1994

Horace C.

Position: Director

Appointed: 19 November 1991

Resigned: 15 February 1994

Kathleen E.

Position: Director

Appointed: 19 November 1991

Resigned: 21 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Property Plant Equipment4 5004 5004 5004 5004 5004 5004 5004 500
Other
Property Plant Equipment Gross Cost4 5004 5004 5004 5004 5004 5004 500 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2022-06-30
filed on: 29th, March 2023
Free Download (6 pages)

Company search

Advertisements