About

Registered Number: 05870353
Date of Incorporation: 10/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Flat 8 Grange Court 82 Cardiff Road, Barry, CF63 2NW,

 

Grange Court Residents Association (Barry) Ltd was registered on 10 July 2006 and are based in Barry, it's status is listed as "Active". The companies directors are listed as Beattie, Gwyneth Ann, Pimm, Brigit Lee, Salter, Fiona, Stickler, Marilyn, Angove, Alexis Jonathon, Stickler, Brian. We don't currently know the number of employees at Grange Court Residents Association (Barry) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Gwyneth Ann 10 July 2006 - 1
PIMM, Brigit Lee 13 September 2016 - 1
SALTER, Fiona 03 August 2019 - 1
ANGOVE, Alexis Jonathon 09 April 2009 21 February 2019 1
STICKLER, Brian 10 July 2006 04 May 2008 1
Secretary Name Appointed Resigned Total Appointments
STICKLER, Marilyn 10 July 2006 14 June 2016 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 19 August 2019
PSC01 - N/A 15 August 2019
AP01 - Appointment of director 14 August 2019
AA - Annual Accounts 05 July 2019
PSC07 - N/A 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 28 September 2016
AP01 - Appointment of director 26 September 2016
AD01 - Change of registered office address 26 September 2016
AA - Annual Accounts 15 June 2016
TM02 - Termination of appointment of secretary 14 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 09 June 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 06 June 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 14 April 2008
225 - Change of Accounting Reference Date 06 February 2008
363s - Annual Return 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.