About

Registered Number: 04167675
Date of Incorporation: 26/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 8-10 East Prescot Road, Liverpool, L14 1PW,

 

Established in 2001, Grosvenor Court (Liverpool) Management Company Ltd have registered office in Liverpool, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 13 directors listed as Berg, Geofrey Lionel, Ewen, William John, Rowland, Janet Ann, Taylor, Elizabeth Louise, Thompson, Alexandra, Bennett, Laurence Julian, Black, Stephen, Heaton, Terence, Hobson, Alistair Miles, Livingstone, Dean, Roberts, Alun Gareth, Roberts, Jacqueline, Silker, James Ronald for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERG, Geofrey Lionel 26 June 2003 - 1
EWEN, William John 11 January 2011 - 1
ROWLAND, Janet Ann 20 February 2004 - 1
TAYLOR, Elizabeth Louise 08 May 2014 - 1
THOMPSON, Alexandra 08 June 2017 - 1
BLACK, Stephen 05 April 2004 29 November 2011 1
HEATON, Terence 24 June 2003 11 June 2015 1
HOBSON, Alistair Miles 24 June 2003 27 April 2011 1
LIVINGSTONE, Dean 25 October 2004 18 February 2013 1
ROBERTS, Alun Gareth 24 June 2003 21 January 2004 1
ROBERTS, Jacqueline 10 May 2007 17 March 2014 1
SILKER, James Ronald 24 June 2003 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Laurence Julian 28 August 2003 07 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 01 March 2019
AD01 - Change of registered office address 07 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 21 June 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 08 July 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 24 June 2015
TM01 - Termination of appointment of director 19 June 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 15 April 2015
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 09 May 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 15 April 2008
363s - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
AA - Annual Accounts 16 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 09 April 2002
287 - Change in situation or address of Registered Office 22 August 2001
225 - Change of Accounting Reference Date 05 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.