About

Registered Number: 05704953
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 50 Downend Road, Downend, Bristol, BS16 5UE

 

Grange Court Carrville Durham Management Ltd was founded on 10 February 2006 and has its registered office in Bristol. We do not know the number of employees at the organisation. The business has 6 directors listed as Fenby, John, Professor, Lane, Eleanor Wallace, Pearson, Andrea, Ayre, Craig, Drinkwater, Sandra, Fenby, Sheila.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENBY, John, Professor 03 July 2015 - 1
LANE, Eleanor Wallace 27 August 2015 - 1
PEARSON, Andrea 30 August 2013 - 1
AYRE, Craig 10 February 2006 28 October 2008 1
DRINKWATER, Sandra 15 November 2010 19 May 2014 1
FENBY, Sheila 16 September 2013 27 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 29 May 2016
AR01 - Annual Return 23 April 2016
TM01 - Termination of appointment of director 14 February 2016
AP01 - Appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AP01 - Appointment of director 03 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 03 June 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 23 April 2014
AA01 - Change of accounting reference date 17 October 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 03 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 04 April 2012
AP04 - Appointment of corporate secretary 18 November 2011
AD01 - Change of registered office address 18 November 2011
AA - Annual Accounts 11 October 2011
TM01 - Termination of appointment of director 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AD01 - Change of registered office address 12 May 2011
AD01 - Change of registered office address 12 May 2011
AD01 - Change of registered office address 18 April 2011
AP01 - Appointment of director 07 January 2011
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 02 January 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 07 March 2007
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.