Grosvenor Pines Management Limited POOLE


Grosvenor Pines Management started in year 1993 as Private Limited Company with registration number 02827726. The Grosvenor Pines Management company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Poole at 165 Alder Road. Postal code: BH12 4AN.

The company has 4 directors, namely Lynette N., Linda B. and John W. and others. Of them, Janet B. has been with the company the longest, being appointed on 8 June 2000 and Lynette N. has been with the company for the least time - from 5 November 2018. Currently 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 Pines Management Limited Address / Contact

Office Address 165 Alder Road
Town Poole
Post code BH12 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827726
Date of Incorporation Wed, 16th Jun 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Lynette N.

Position: Director

Appointed: 05 November 2018

Bonita One Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2018

Linda B.

Position: Director

Appointed: 25 May 2007

John W.

Position: Director

Appointed: 11 October 2004

Janet B.

Position: Director

Appointed: 08 June 2000

Bonita Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2016

Resigned: 01 January 2018

Joseph T.

Position: Director

Appointed: 09 March 2012

Resigned: 03 April 2018

Patricia B.

Position: Director

Appointed: 30 April 2010

Resigned: 23 February 2012

John W.

Position: Secretary

Appointed: 11 May 2005

Resigned: 30 November 2016

Wendy B.

Position: Director

Appointed: 28 June 2004

Resigned: 04 November 2009

Cathleen F.

Position: Director

Appointed: 07 July 2003

Resigned: 16 January 2024

David J.

Position: Secretary

Appointed: 12 June 2003

Resigned: 10 May 2005

Walter S.

Position: Director

Appointed: 14 June 2001

Resigned: 04 June 2003

John E.

Position: Director

Appointed: 08 June 2000

Resigned: 18 August 2006

Barbara L.

Position: Director

Appointed: 03 November 1995

Resigned: 11 October 2004

Janet B.

Position: Director

Appointed: 03 November 1995

Resigned: 08 June 2000

Arthur P.

Position: Director

Appointed: 04 November 1994

Resigned: 15 January 2007

Harold N.

Position: Director

Appointed: 01 November 1994

Resigned: 31 October 1995

Clive A.

Position: Secretary

Appointed: 01 November 1994

Resigned: 23 June 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 June 1993

Resigned: 16 June 1993

Margaret M.

Position: Secretary

Appointed: 16 June 1993

Resigned: 01 November 1994

Brian C.

Position: Director

Appointed: 16 June 1993

Resigned: 01 November 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1993

Resigned: 16 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets19 37420 73115 6775 2236 0106 010
Net Assets Liabilities18 61619 20715 4255 2236 0106 010
Other
Average Number Employees During Period    55
Creditors7581 524252   
Net Current Assets Liabilities18 61619 20715 4255 2236 0106 010
Total Assets Less Current Liabilities18 61619 20715 4255 2236 0106 010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements