GROSVENOR COURT (GROVE ROAD) MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5PS

Company number 04371625
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address 6 POOLE HILL, BOURNEMOUTH, ENGLAND, BH2 5PS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Termination of appointment of Peter Emile Anthony as a director on 16 January 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of GROSVENOR COURT (GROVE ROAD) MANAGEMENT COMPANY LIMITED are www.grosvenorcourtgroveroadmanagementcompany.co.uk, and www.grosvenor-court-grove-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Grosvenor Court Grove Road Management Company Limited is a Private Limited Company. The company registration number is 04371625. Grosvenor Court Grove Road Management Company Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Grosvenor Court Grove Road Management Company Limited is 6 Poole Hill Bournemouth England Bh2 5ps. . JEN ADMIN LIMITED is a Secretary of the company. ATHERTON, Margaret Maisie is a Director of the company. RADLEY, Fay is a Director of the company. Secretary BENNETT, Maureen Carole has been resigned. Secretary MELLERY PRATT, Anthony John has been resigned. Secretary SWALES, Derek has been resigned. Secretary WILLIAMS, Irene Sylvia has been resigned. Secretary WOODHOUSE, John Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANTHONY, Peter Emile has been resigned. Director BENNETT, Philip Simon has been resigned. Director LOW, Herbert Braham has been resigned. Director RADLEY, Benjamin has been resigned. Director SWALES, Yvonne Wendy has been resigned. Director WILKINSON, Michael Bryan has been resigned. Director WILLIAMS, Irene Sylvia has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JEN ADMIN LIMITED
Appointed Date: 14 June 2010

Director
ATHERTON, Margaret Maisie
Appointed Date: 07 July 2002
94 years old

Director
RADLEY, Fay
Appointed Date: 16 September 2005
95 years old

Resigned Directors

Secretary
BENNETT, Maureen Carole
Resigned: 03 August 2002
Appointed Date: 12 February 2002

Secretary
MELLERY PRATT, Anthony John
Resigned: 31 March 2007
Appointed Date: 01 January 2005

Secretary
SWALES, Derek
Resigned: 21 June 2004
Appointed Date: 15 March 2003

Secretary
WILLIAMS, Irene Sylvia
Resigned: 15 March 2003
Appointed Date: 07 July 2002

Secretary
WOODHOUSE, John Andrew
Resigned: 05 July 2010
Appointed Date: 01 April 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Director
ANTHONY, Peter Emile
Resigned: 16 January 2017
Appointed Date: 19 September 2003
103 years old

Director
BENNETT, Philip Simon
Resigned: 03 August 2002
Appointed Date: 12 February 2002
82 years old

Director
LOW, Herbert Braham
Resigned: 19 February 2013
Appointed Date: 01 January 2005
99 years old

Director
RADLEY, Benjamin
Resigned: 16 September 2005
Appointed Date: 07 July 2002
103 years old

Director
SWALES, Yvonne Wendy
Resigned: 21 June 2004
Appointed Date: 19 September 2003
91 years old

Director
WILKINSON, Michael Bryan
Resigned: 02 August 2002
Appointed Date: 12 February 2002
62 years old

Director
WILLIAMS, Irene Sylvia
Resigned: 15 March 2003
Appointed Date: 07 July 2002
96 years old

GROSVENOR COURT (GROVE ROAD) MANAGEMENT COMPANY LIMITED Events

19 Feb 2017
Confirmation statement made on 12 February 2017 with updates
02 Feb 2017
Termination of appointment of Peter Emile Anthony as a director on 16 January 2017
25 Oct 2016
Total exemption full accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 9

10 Feb 2016
Registered office address changed from 9 Queens Road Bournemouth Dorset BH2 6BA to 13 Queens Road Bournemouth BH2 6BA on 10 February 2016
...
... and 59 more events
19 Jul 2002
New director appointed
19 Jul 2002
New director appointed
19 Jul 2002
New director appointed
19 Feb 2002
Secretary resigned
12 Feb 2002
Incorporation