About

Registered Number: 01377264
Date of Incorporation: 06/07/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: Framfield, Church Lane, Tarrington, Hereford, HR1 4EU

 

Established in 1978, Griffin Court Residents Company Ltd has its registered office in Hereford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The business has 10 directors listed as Eyles, Nicola, Rawlings, Georgina Katherine, Brailsford, Dorothy, Brailsford, William Alan, Jones, Sharon Susanne, Littlefield, Samantha Ann, Mann, John Richard, Purchase, Michael Paul, Tattershall, June Cameron, Watkins, Karen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYLES, Nicola 13 October 2008 - 1
RAWLINGS, Georgina Katherine 25 July 2011 - 1
BRAILSFORD, Dorothy 05 March 1999 25 June 2012 1
BRAILSFORD, William Alan 09 January 1998 01 September 2009 1
JONES, Sharon Susanne 02 January 1998 21 April 1998 1
LITTLEFIELD, Samantha Ann 26 November 2002 14 November 2003 1
MANN, John Richard 06 January 1999 04 April 2002 1
PURCHASE, Michael Paul 02 December 2003 19 September 2008 1
TATTERSHALL, June Cameron N/A 11 December 2001 1
WATKINS, Karen N/A 06 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 08 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
TM01 - Termination of appointment of director 08 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 01 August 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
363s - Annual Return 10 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 13 February 1994
AA - Annual Accounts 05 January 1994
363b - Annual Return 15 January 1993
AA - Annual Accounts 10 January 1993
288 - N/A 03 December 1992
363s - Annual Return 23 January 1992
AA - Annual Accounts 04 January 1992
363a - Annual Return 05 March 1991
AA - Annual Accounts 19 February 1991
363 - Annual Return 23 March 1990
AA - Annual Accounts 14 December 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 04 February 1988
288 - N/A 08 January 1988
288 - N/A 27 April 1987
AA - Annual Accounts 27 March 1987
363 - Annual Return 17 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 March 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.