About

Registered Number: 02611344
Date of Incorporation: 16/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ,

 

Founded in 1991, Grosvenor Court (Westcliff) Management Company Ltd are based in Leigh On Sea in Essex, it's status is listed as "Active". We do not know the number of employees at Grosvenor Court (Westcliff) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Thomas 10 May 2016 - 1
ROGERS, Roy George 10 May 2016 - 1
TYE, Simon John 10 October 2015 - 1
BODYS, Elaine 15 December 1999 25 November 2002 1
FRANCIS, Bernard Arthur 19 March 1998 14 June 1999 1
GAGE, Kenneth 28 May 1991 19 February 1998 1
GAGE, Laurie Edward 28 May 1991 15 May 1994 1
MARSHALL, David John 20 September 2006 01 March 2016 1
MORGAN, Bryn John David 15 December 1999 07 May 2004 1
MORRIS, Gary 17 March 2003 18 April 2006 1
PIRIE, Andrew Jason 15 December 1999 01 January 2005 1
WAKEFIELD, Jason 15 December 1999 26 March 2003 1
WALKER, Tricia Lee 19 March 1998 30 September 1999 1
WRIGHT, Sidney Robert 20 September 2006 04 September 2012 1
Secretary Name Appointed Resigned Total Appointments
GAGE, Patricia Anne 28 May 1991 19 February 1998 1
HATCH, Sally Frances 19 March 1998 15 December 1999 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 17 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 21 May 2019
TM02 - Termination of appointment of secretary 21 May 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 08 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 18 March 2016
AD01 - Change of registered office address 25 February 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 03 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 10 April 2013
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 06 September 2012
AR01 - Annual Return 31 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 12 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 29 June 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
363s - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
287 - Change in situation or address of Registered Office 21 November 2006
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 30 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 26 July 2004
363s - Annual Return 08 February 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
287 - Change in situation or address of Registered Office 06 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 01 June 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 28 March 2000
AA - Annual Accounts 09 February 2000
225 - Change of Accounting Reference Date 28 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 12 June 1998
287 - Change in situation or address of Registered Office 11 May 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 05 February 1996
AA - Annual Accounts 05 February 1996
363a - Annual Return 09 August 1995
363a - Annual Return 24 April 1995
363a - Annual Return 26 August 1993
RESOLUTIONS - N/A 04 August 1993
AA - Annual Accounts 04 August 1993
AA - Annual Accounts 04 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1992
363s - Annual Return 28 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1991
MEM/ARTS - N/A 21 June 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
287 - Change in situation or address of Registered Office 20 June 1991
288 - N/A 20 June 1991
RESOLUTIONS - N/A 06 June 1991
CERTNM - Change of name certificate 06 June 1991
NEWINC - New incorporation documents 16 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.