GRAPES COURT MANAGEMENT COMPANY LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK10 1AT

Company number 04308990
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address CHILTERN HOUSE 72 - 74, KING EDWARD STREET MACCLESFIELD, CHESHIRE, SK10 1AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Appointment of Mrs Lisa Owen as a director on 6 October 2016; Termination of appointment of Collette Desborough as a director on 5 August 2016. The most likely internet sites of GRAPES COURT MANAGEMENT COMPANY LIMITED are www.grapescourtmanagementcompany.co.uk, and www.grapes-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grapes Court Management Company Limited is a Private Limited Company. The company registration number is 04308990. Grapes Court Management Company Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Grapes Court Management Company Limited is Chiltern House 72 74 King Edward Street Macclesfield Cheshire Sk10 1at. . PREMIER ESTATES LIMITED is a Secretary of the company. FOSTER, Steven is a Director of the company. OWEN, Lisa is a Director of the company. Secretary JORDAN, Benjamin Toby Oliver has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary PREMIER ESTATES LIMITED has been resigned. Director DESBOROUGH, Collette has been resigned. Director JORDAN, Benjamin Toby Oliver has been resigned. Director JORDAN, Benjamin Toby Oliver has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PREMDIRECTOR LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREMIER ESTATES LIMITED
Appointed Date: 17 August 2012

Director
FOSTER, Steven
Appointed Date: 13 September 2012
69 years old

Director
OWEN, Lisa
Appointed Date: 06 October 2016
58 years old

Resigned Directors

Secretary
JORDAN, Benjamin Toby Oliver
Resigned: 17 August 2012
Appointed Date: 23 September 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Secretary
PREMIER ESTATES LIMITED
Resigned: 23 September 2010
Appointed Date: 23 October 2001

Director
DESBOROUGH, Collette
Resigned: 05 August 2016
Appointed Date: 17 August 2012
53 years old

Director
JORDAN, Benjamin Toby Oliver
Resigned: 17 August 2012
Appointed Date: 17 November 2011
52 years old

Director
JORDAN, Benjamin Toby Oliver
Resigned: 25 October 2007
Appointed Date: 23 October 2001
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Director
PREMDIRECTOR LTD
Resigned: 17 August 2012
Appointed Date: 25 October 2007

Persons With Significant Control

Mr Stephen Foster
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

Ms Lisa Owen
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

GRAPES COURT MANAGEMENT COMPANY LIMITED Events

01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
11 Oct 2016
Appointment of Mrs Lisa Owen as a director on 6 October 2016
05 Aug 2016
Termination of appointment of Collette Desborough as a director on 5 August 2016
08 Jun 2016
Accounts for a dormant company made up to 31 October 2015
02 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 13

...
... and 45 more events
30 Jan 2002
Director resigned
26 Jan 2002
New director appointed
26 Jan 2002
New secretary appointed
26 Jan 2002
Registered office changed on 26/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Oct 2001
Incorporation