About

Registered Number: 02989362
Date of Incorporation: 11/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: C/O Bright Willis, 1323 Stratford Road, Hallgreen Birmingham, West Midlands, B28 9HH

 

Grosvenor House (Bishop's Stortford) Management Ltd was founded on 11 November 1994 and are based in Hallgreen Birmingham, it has a status of "Active". There are 12 directors listed for the business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DWERRYHOUSE, Sheena 09 April 2018 - 1
PERDIGÃO DA SILVA, Josè Carlos 10 April 2018 - 1
ALDERTON, George 19 January 2017 18 February 2017 1
BUCKMASTER, Louisa 13 June 2017 06 May 2020 1
DWERRYHOUS, Sheena 29 June 2015 19 January 2017 1
GOODWRIGHT, Carol Anne 10 November 1997 19 January 2017 1
GUILHAUMAUD, Jocelyn Arabella 28 March 2011 29 June 2015 1
GUILHAUMAUD, Jocelyn Arabella 09 February 1996 14 November 1997 1
OSBORNE, David John 05 February 1995 05 August 1997 1
WEBB, Amanda 05 February 1995 25 November 1996 1
Secretary Name Appointed Resigned Total Appointments
MO, Jielun 13 October 1997 11 December 2001 1
OSBORNE, Julia 05 February 1995 01 August 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 13 November 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 21 November 2017
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 16 February 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
CS01 - N/A 14 November 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 14 April 2016
AP01 - Appointment of director 01 February 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 24 May 2012
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 13 May 2011
AP01 - Appointment of director 04 April 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 11 November 2009
CH04 - Change of particulars for corporate secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 22 February 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
287 - Change in situation or address of Registered Office 22 January 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 06 December 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 09 December 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
AA - Annual Accounts 27 May 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
363s - Annual Return 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
AA - Annual Accounts 18 June 1997
288b - Notice of resignation of directors or secretaries 05 December 1996
363s - Annual Return 02 December 1996
AA - Annual Accounts 15 November 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
287 - Change in situation or address of Registered Office 26 September 1996
363b - Annual Return 21 April 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 21 November 1994
287 - Change in situation or address of Registered Office 21 November 1994
NEWINC - New incorporation documents 11 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.