About

Registered Number: 00705994
Date of Incorporation: 18/10/1961 (62 years and 7 months ago)
Company Status: Active
Registered Address: Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, SS7 2ND,

 

Grand Court West Maintenance Company Ltd was established in 1961, it's status is listed as "Active". The company has 23 directors listed as Grover, Jacqueline Sarah, Hayes, Ray, Letley, Lynne Sonia, Slaughter, David, Harris, Claire, Bradford, John Thomas, Ellis, Philip, Griffiths, Iris Gwendoline, Harris, Claire, Harris, Leslie, Johnston, Gordon Hourston, Marles, Joyce, Martin, Kenneth Charles, Moffat, Doreen Margaret, Murray, Robert Frederick, Murray, Vera Marjorie Rosa, Owers, Olive, Rosenway, Muriel Helen, Stone, Edward George, Sykes, Peter William Henry, Tickell, Ian Thomas, Warwick, Michael, Willder, Joan Flora. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVER, Jacqueline Sarah 28 September 2000 - 1
HAYES, Ray 14 November 2002 - 1
LETLEY, Lynne Sonia 21 October 1999 - 1
SLAUGHTER, David 11 December 2018 - 1
BRADFORD, John Thomas 28 September 2000 24 October 2006 1
ELLIS, Philip 24 August 1992 28 September 2000 1
GRIFFITHS, Iris Gwendoline 24 August 1992 14 December 1999 1
HARRIS, Claire 10 April 2003 15 May 2019 1
HARRIS, Leslie 24 August 1992 07 August 1996 1
JOHNSTON, Gordon Hourston 20 August 1996 02 June 1998 1
MARLES, Joyce 16 August 2000 08 October 2010 1
MARTIN, Kenneth Charles N/A 04 October 1993 1
MOFFAT, Doreen Margaret 08 October 2010 11 December 2018 1
MURRAY, Robert Frederick 24 August 1992 28 September 2000 1
MURRAY, Vera Marjorie Rosa 08 October 2010 28 October 2016 1
OWERS, Olive 20 August 1996 08 October 2010 1
ROSENWAY, Muriel Helen 20 August 1996 28 September 2000 1
STONE, Edward George 06 September 1995 04 September 1997 1
SYKES, Peter William Henry 06 October 1993 01 December 1995 1
TICKELL, Ian Thomas 04 September 1997 16 September 2016 1
WARWICK, Michael N/A 30 April 1998 1
WILLDER, Joan Flora 14 June 2016 06 July 2020 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Claire 08 October 2010 15 May 2019 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
TM01 - Termination of appointment of director 08 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 September 2019
TM01 - Termination of appointment of director 24 May 2019
TM02 - Termination of appointment of secretary 23 May 2019
CH01 - Change of particulars for director 02 January 2019
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 06 December 2018
CS01 - N/A 17 September 2018
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 02 June 2017
AA - Annual Accounts 03 November 2016
TM01 - Termination of appointment of director 28 October 2016
CS01 - N/A 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 14 June 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AA - Annual Accounts 03 August 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 07 October 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 June 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 25 August 2011
AAMD - Amended Accounts 18 April 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AR01 - Annual Return 07 January 2011
AP03 - Appointment of secretary 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 23 October 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 20 January 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
363s - Annual Return 16 October 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 27 August 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 19 September 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
287 - Change in situation or address of Registered Office 06 March 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
287 - Change in situation or address of Registered Office 03 March 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
AA - Annual Accounts 23 November 1999
363s - Annual Return 13 October 1999
287 - Change in situation or address of Registered Office 16 July 1999
287 - Change in situation or address of Registered Office 01 February 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 24 September 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
363s - Annual Return 03 March 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 04 September 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
363s - Annual Return 15 October 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
AA - Annual Accounts 05 August 1996
288 - N/A 15 July 1996
363s - Annual Return 12 October 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
AA - Annual Accounts 19 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 09 August 1994
RESOLUTIONS - N/A 11 November 1993
AA - Annual Accounts 11 November 1993
288 - N/A 11 November 1993
288 - N/A 04 November 1993
169 - Return by a company purchasing its own shares 28 October 1993
363s - Annual Return 07 October 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 16 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
RESOLUTIONS - N/A 25 September 1992
MEM/ARTS - N/A 25 September 1992
AA - Annual Accounts 13 April 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 27 June 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 28 May 1987
363 - Annual Return 28 May 1987
NEWINC - New incorporation documents 18 October 1961

Mortgages & Charges

Description Date Status Charge by
Memo of deposit 01 May 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.