About

Registered Number: 01672254
Date of Incorporation: 18/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Grafton Court, Temple Grafton, Warwickshire, B49 6NY

 

Established in 1982, The Grafton Court Management Company Ltd has its registered office in Warwickshire, it has a status of "Active". The companies directors are listed as Corbett, Michael Royce, Corbett, Michael Royce, Cuthbertson, John Edward, Kelly, Beryl, Pattie, Alan Simpson, Sanders, Gabrielle, Shipway, Valerie Margaret, Curphey, Elizabeth Jane, Sullivan, Stephen Higham, Acraman, Richard, Berry, Mark Robert, Bowes, Anni Felicity, Burdett, Carolyn Francis, Clark, Emma Louise, Docker, Judith Gaynor, Edwards, Christine, Glover, Stephen Charles, Gordon, Sally Ann, Lightbourne, John Vernon, Russell, Matthew Augustine, Scott, Seymour Owen, Suffield, Anne, Truelove, Clare Yvonne, Van Rest, Arthur David Andrew in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Michael Royce 15 September 2016 - 1
CUTHBERTSON, John Edward 15 May 2007 - 1
KELLY, Beryl 09 January 2002 - 1
PATTIE, Alan Simpson N/A - 1
SANDERS, Gabrielle 20 May 2004 - 1
SHIPWAY, Valerie Margaret 02 January 2001 - 1
ACRAMAN, Richard 20 October 2003 20 July 2006 1
BERRY, Mark Robert N/A 01 December 1997 1
BOWES, Anni Felicity N/A 15 October 1998 1
BURDETT, Carolyn Francis N/A 12 January 2002 1
CLARK, Emma Louise 22 November 1995 05 June 1998 1
DOCKER, Judith Gaynor 21 July 2006 04 November 2014 1
EDWARDS, Christine 30 November 1998 15 November 2013 1
GLOVER, Stephen Charles N/A 01 October 2003 1
GORDON, Sally Ann 01 September 1996 30 November 1998 1
LIGHTBOURNE, John Vernon N/A 09 May 1996 1
RUSSELL, Matthew Augustine 25 November 1992 28 February 2005 1
SCOTT, Seymour Owen N/A 16 October 1992 1
SUFFIELD, Anne N/A 30 January 1998 1
TRUELOVE, Clare Yvonne 19 February 1998 20 May 2004 1
VAN REST, Arthur David Andrew 05 June 1998 29 May 2002 1
Secretary Name Appointed Resigned Total Appointments
CORBETT, Michael Royce 16 October 2018 - 1
CURPHEY, Elizabeth Jane 12 January 2017 16 October 2018 1
SULLIVAN, Stephen Higham 15 April 2016 17 December 2017 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 30 December 2019
CS01 - N/A 08 February 2019
PSC07 - N/A 06 February 2019
PSC01 - N/A 06 February 2019
PSC01 - N/A 31 December 2018
TM02 - Termination of appointment of secretary 31 December 2018
AA - Annual Accounts 31 December 2018
AP03 - Appointment of secretary 23 October 2018
TM02 - Termination of appointment of secretary 22 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 December 2017
AP03 - Appointment of secretary 08 February 2017
AP01 - Appointment of director 05 February 2017
TM01 - Termination of appointment of director 05 February 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 22 September 2016
AP03 - Appointment of secretary 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM02 - Termination of appointment of secretary 20 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 05 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 07 January 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 09 January 2008
288b - Notice of resignation of directors or secretaries 08 June 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 15 August 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 21 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
AA - Annual Accounts 14 January 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
363s - Annual Return 24 January 1997
AA - Annual Accounts 11 December 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 18 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 09 January 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 21 December 1993
363s - Annual Return 21 December 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 17 January 1993
288 - N/A 17 January 1993
AA - Annual Accounts 04 February 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 04 January 1991
363 - Annual Return 04 January 1991
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 20 December 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 04 March 1988
288 - N/A 06 November 1987
287 - Change in situation or address of Registered Office 11 February 1987
363 - Annual Return 24 January 1987
288 - N/A 16 December 1986
288 - N/A 07 November 1986
AA - Annual Accounts 30 October 1986
AA - Annual Accounts 23 September 1986
363 - Annual Return 05 September 1986
363 - Annual Return 28 August 1986
363 - Annual Return 28 August 1986
AA - Annual Accounts 06 August 1986
MEM/ARTS - N/A 25 May 1984
MISC - Miscellaneous document 18 October 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.