About

Registered Number: 03795584
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 4 Grosvenor Mansions, Broad Walk, Buxton, Derbyshire, SK17 6JH

 

Having been setup in 1999, Grosvenor Mansions Management Ltd have registered office in Derbyshire, it has a status of "Active". We do not know the number of employees at this business. Monaghan, Jeannie Marie, Fowler, David Christian, Bowker, Arthur James, Millward, Gill, Sparkes, Iris, Vaughan, David John, Professor, Wilde, Michael William are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, David Christian 17 July 2017 - 1
SPARKES, Iris 27 April 2006 11 May 2012 1
VAUGHAN, David John, Professor 24 June 1999 25 May 2016 1
WILDE, Michael William 29 June 2010 14 October 2016 1
Secretary Name Appointed Resigned Total Appointments
MONAGHAN, Jeannie Marie 25 May 2016 - 1
BOWKER, Arthur James 24 June 1999 27 April 2006 1
MILLWARD, Gill 11 May 2012 25 May 2016 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 May 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 22 June 2018
AP01 - Appointment of director 20 June 2018
SH01 - Return of Allotment of shares 10 May 2018
PSC08 - N/A 06 April 2018
CS01 - N/A 24 July 2017
AP01 - Appointment of director 24 July 2017
AA - Annual Accounts 13 June 2017
TM01 - Termination of appointment of director 14 October 2016
AR01 - Annual Return 24 June 2016
AP03 - Appointment of secretary 24 June 2016
TM02 - Termination of appointment of secretary 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 28 June 2014
RESOLUTIONS - N/A 26 March 2014
CC04 - Statement of companies objects 26 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 20 June 2012
AD01 - Change of registered office address 20 June 2012
AP01 - Appointment of director 06 June 2012
AP03 - Appointment of secretary 03 June 2012
TM01 - Termination of appointment of director 03 June 2012
TM02 - Termination of appointment of secretary 03 June 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 22 June 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 05 July 2010
AP01 - Appointment of director 05 July 2010
AD01 - Change of registered office address 05 July 2010
AD01 - Change of registered office address 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
TM01 - Termination of appointment of director 11 May 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 07 June 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 16 July 2008
AAMD - Amended Accounts 28 October 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363s - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 12 July 2000
225 - Change of Accounting Reference Date 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
288b - Notice of resignation of directors or secretaries 04 July 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.