About

Registered Number: 01101219
Date of Incorporation: 12/03/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: C/O 52/54 Grove Street, Leamington Spa, Warwickshire, CV32 5AG,

 

Founded in 1973, Grove Court (Leamington Spa)management Company Ltd are based in Leamington Spa in Warwickshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of Grove Court (Leamington Spa)management Company Ltd are listed as Allsop, Douglas, Harper, Charlotte, Heuman, Gad, Prof, Jordan, Peter Maxwell, Jordan, Wendy, Jordan, Wendy, Belson, Sue, David, Constance Mary, Green, Timothy Taylor, Jordon, Wendy, Smith, Liesl, Watts, Adam Brent at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, Douglas 16 December 2016 - 1
HARPER, Charlotte 16 December 2016 - 1
HEUMAN, Gad, Prof 15 October 2013 - 1
JORDAN, Peter Maxwell 15 October 2013 - 1
JORDAN, Wendy 16 December 2016 - 1
BELSON, Sue 06 January 1997 10 March 2000 1
DAVID, Constance Mary N/A 26 July 2011 1
GREEN, Timothy Taylor N/A 12 September 1993 1
JORDON, Wendy 15 October 2013 16 December 2016 1
SMITH, Liesl 12 September 1993 06 January 1997 1
WATTS, Adam Brent 25 March 2011 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Wendy 22 May 2015 16 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 16 September 2018
AD01 - Change of registered office address 21 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 03 April 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
CS01 - N/A 06 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 June 2015
AP03 - Appointment of secretary 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AA - Annual Accounts 26 April 2011
AP01 - Appointment of director 30 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 13 March 2007
363a - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 03 November 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 02 February 2005
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 07 March 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363s - Annual Return 07 January 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 09 April 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 07 April 1995
363s - Annual Return 24 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 16 February 1994
288 - N/A 24 September 1993
AA - Annual Accounts 29 August 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 28 October 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 14 May 1991
363a - Annual Return 02 May 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
288 - N/A 02 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.