About

Registered Number: 01720425
Date of Incorporation: 04/05/1983 (41 years and 11 months ago)
Company Status: Active
Registered Address: 154-155 Great Charles Street Queensway, Birmingham, B3 3LP,

 

Established in 1983, Grasmere Court Management Co. Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Patricia Anne 15 February 2001 - 1
HARTLEY, Richard Philip 21 August 2020 - 1
COONAN, Theresa 17 July 2013 01 August 2018 1
FINCH, Rupert Jonathan 09 March 1999 15 March 2001 1
HUNT, Alfred Derrick 03 March 1993 19 June 2013 1
ISSACHAROFF, Patricia Anne N/A 03 March 1993 1
KERSLEY, Ernest 27 February 1996 02 April 1997 1
PITCHER, Anthony Raymon N/A 26 May 1995 1
STEBBINGS, Hillary N/A 19 June 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 21 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 September 2019
AD01 - Change of registered office address 10 April 2019
CS01 - N/A 28 February 2019
TM02 - Termination of appointment of secretary 08 January 2019
AP04 - Appointment of corporate secretary 08 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 18 September 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 19 March 2018
AP04 - Appointment of corporate secretary 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
AD01 - Change of registered office address 31 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 26 June 2013
AD01 - Change of registered office address 10 May 2013
AR01 - Annual Return 26 February 2013
CH04 - Change of particulars for corporate secretary 28 May 2012
AA - Annual Accounts 03 May 2012
AP04 - Appointment of corporate secretary 17 April 2012
AD01 - Change of registered office address 13 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AR01 - Annual Return 29 February 2012
CH04 - Change of particulars for corporate secretary 29 February 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 16 March 2008
AA - Annual Accounts 16 March 2007
363a - Annual Return 07 March 2007
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 07 March 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 09 March 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 23 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 23 March 1998
363s - Annual Return 02 March 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 24 March 1997
AA - Annual Accounts 19 September 1996
288 - N/A 21 April 1996
363s - Annual Return 17 April 1996
288 - N/A 17 April 1996
AA - Annual Accounts 09 May 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 April 1994
363s - Annual Return 12 March 1994
AA - Annual Accounts 06 May 1993
288 - N/A 19 April 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 05 July 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 15 March 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 05 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1988
288 - N/A 06 June 1988
288 - N/A 06 June 1988
288 - N/A 06 June 1988
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
363 - Annual Return 20 December 1986
NEWINC - New incorporation documents 04 May 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.