About

Registered Number: 01662283
Date of Incorporation: 06/09/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: 41b Beach Road, Littlehampton, West Sussex, BN17 5JA

 

Having been setup in 1982, Grant Close (Management) Ltd has its registered office in West Sussex, it's status is listed as "Active". There are 10 directors listed for the business at Companies House. We don't currently know the number of employees at Grant Close (Management) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEARDS, Thomas Peter 26 July 2018 - 1
MCCABE, Jean Eileen 17 March 2016 - 1
CARTER, Brenda Florence 08 December 2006 18 June 2009 1
CHESTERMAN, Kenneth John 09 November 2007 02 July 2015 1
DAVIS, Annette Joan 17 May 2010 17 March 2016 1
DEAN, Jeremy White N/A 16 November 2006 1
JOHNSTONE, Barbara N/A 17 February 2010 1
STOWERS, John Alfred 28 July 2015 26 September 2017 1
TEDDER, Linda 10 July 2009 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Kenneth Alfred N/A 01 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 04 May 2020
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 25 March 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 17 August 2015
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 01 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 13 February 2013
AP04 - Appointment of corporate secretary 08 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 09 February 2012
AA - Annual Accounts 17 June 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 03 June 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 11 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 19 February 2010
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
287 - Change in situation or address of Registered Office 01 May 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 20 March 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 25 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 19 May 2006
353a - Register of members in non-legible form 18 May 2006
363a - Annual Return 09 May 2005
AA - Annual Accounts 11 March 2005
AA - Annual Accounts 07 June 2004
363a - Annual Return 14 May 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 14 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
287 - Change in situation or address of Registered Office 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 11 May 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 11 May 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 11 May 1998
363s - Annual Return 11 May 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 14 May 1997
AA - Annual Accounts 10 May 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 11 May 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 10 May 1994
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 08 May 1992
363s - Annual Return 08 May 1992
AA - Annual Accounts 16 May 1991
363b - Annual Return 16 May 1991
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
363 - Annual Return 24 May 1989
AA - Annual Accounts 16 May 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 13 May 1988
287 - Change in situation or address of Registered Office 14 March 1988
288 - N/A 14 March 1988
288 - N/A 25 November 1987
AA - Annual Accounts 30 July 1987
363 - Annual Return 27 July 1987
363 - Annual Return 02 August 1986
288 - N/A 30 June 1986
363 - Annual Return 09 June 1986
NEWINC - New incorporation documents 06 September 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.