About

Registered Number: 04567936
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 6 Grasmere Park, Chestfield, Whitstable, Kent, CT5 3PP

 

Grasmere Park Management Company Ltd was registered on 21 October 2002, it's status is listed as "Active". The organisation has 6 directors listed as O'sullivan, Jacqueline Claire, Chudleigh, John Christopher, Phillips, Jennifer Anne, Reed, Nina Ann, Rees-davies, Neil John, Thomas, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUDLEIGH, John Christopher 12 May 2011 - 1
REES-DAVIES, Neil John 11 June 2009 12 May 2011 1
THOMAS, David John 21 October 2002 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Jacqueline Claire 17 July 2008 - 1
PHILLIPS, Jennifer Anne 31 December 2004 17 July 2008 1
REED, Nina Ann 21 October 2002 31 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 13 July 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 14 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 16 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 26 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 27 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 20 July 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 23 October 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 01 November 2009
CH03 - Change of particulars for secretary 01 November 2009
CH01 - Change of particulars for director 01 November 2009
AP01 - Appointment of director 31 October 2009
TM01 - Termination of appointment of director 31 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 15 September 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 27 May 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
287 - Change in situation or address of Registered Office 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 29 October 2003
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.