Company NameGrapes Court Management Company Limited
Company StatusActive
Company Number04308990
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy Philip Bryan Jacomb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72 - 74
King Edward Street Macclesfield
Cheshire
SK10 1AT
Director NameMs Karen Cornelius-Slater
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleGuest Relations Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressChiltern House 72 - 74
King Edward Street Macclesfield
Cheshire
SK10 1AT
Director NameMr Michael Philip Rogers
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed15 March 2023(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCivil Engineer
Country of ResidenceAustralia
Correspondence AddressChiltern House 72 - 74
King Edward Street Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed17 August 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 8 months
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameBenjamin Toby Oliver Jordan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Bank Congleton Road
Gawsworth
Macclesfield
Cheshire
SK11 9ER
Secretary NameMr Benjamin Toby Oliver Jordan
StatusResigned
Appointed23 September 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressChiltern House 72 - 74
King Edward Street Macclesfield
Cheshire
SK10 1AT
Director NameMr Benjamin Toby Oliver Jordan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(10 years after company formation)
Appointment Duration9 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72 - 74
King Edward Street Macclesfield
Cheshire
SK10 1AT
Director NameMiss Collette Desborough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 August 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72 - 74
King Edward Street Macclesfield
Cheshire
SK10 1AT
Director NameMr Steven Foster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(10 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 November 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72 - 74
King Edward Street Macclesfield
Cheshire
SK10 1AT
Director NameMrs Lisa Owen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 February 2023)
RoleSalon Owner / Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72 - 74
King Edward Street Macclesfield
Cheshire
SK10 1AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
SK10 1AT
Director NamePremdirector Ltd (Corporation)
StatusResigned
Appointed25 October 2007(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2012)
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered AddressChiltern House 72 - 74
King Edward Street Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Andrew D. Whalen
7.69%
Ordinary
1 at £1Ben D. Hayes
7.69%
Ordinary
1 at £1Colette Desborough
7.69%
Ordinary
1 at £1J.h. Brocklehurst
7.69%
Ordinary
1 at £1K. Cornelius
7.69%
Ordinary
1 at £1K.l. Hough
7.69%
Ordinary
1 at £1M. Owen
7.69%
Ordinary
1 at £1M.p. Rogers
7.69%
Ordinary
1 at £1S. Foster
7.69%
Ordinary
1 at £1Sonja Webster & Kevin Webster
7.69%
Ordinary
1 at £1Timothy Jacomb & Anna Cooper
7.69%
Ordinary
1 at £1Tracy Jane Allenby
7.69%
Ordinary
1 at £1W. Boon
7.69%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
18 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
25 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (8 pages)
11 October 2016Appointment of Mrs Lisa Owen as a director on 6 October 2016 (2 pages)
11 October 2016Appointment of Mrs Lisa Owen as a director on 6 October 2016 (2 pages)
5 August 2016Termination of appointment of Collette Desborough as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Collette Desborough as a director on 5 August 2016 (1 page)
8 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 13
(5 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 13
(5 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 13
(5 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 13
(5 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 13
(5 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 13
(5 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
13 September 2012Appointment of Mr Steven Foster as a director (2 pages)
13 September 2012Appointment of Mr Steven Foster as a director (2 pages)
17 August 2012Appointment of Miss Collette Desborough as a director (2 pages)
17 August 2012Termination of appointment of Benjamin Jordan as a director (1 page)
17 August 2012Appointment of Premier Estates Limited as a secretary (2 pages)
17 August 2012Termination of appointment of Benjamin Jordan as a director (1 page)
17 August 2012Appointment of Miss Collette Desborough as a director (2 pages)
17 August 2012Appointment of Premier Estates Limited as a secretary (2 pages)
17 August 2012Termination of appointment of Benjamin Jordan as a secretary (1 page)
17 August 2012Termination of appointment of Benjamin Jordan as a secretary (1 page)
17 August 2012Termination of appointment of Premdirector Ltd as a director (1 page)
17 August 2012Termination of appointment of Premdirector Ltd as a director (1 page)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 13
(3 pages)
19 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 13
(3 pages)
21 November 2011Appointment of Benjamin Toby Oliver Jordan as a director (3 pages)
21 November 2011Appointment of Benjamin Toby Oliver Jordan as a director (3 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
23 September 2010Appointment of Mr Benjamin Toby Oliver Jordan as a secretary (1 page)
23 September 2010Termination of appointment of Premier Estates Limited as a secretary (1 page)
23 September 2010Termination of appointment of Premier Estates Limited as a secretary (1 page)
23 September 2010Appointment of Mr Benjamin Toby Oliver Jordan as a secretary (1 page)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 October 2009Secretary's details changed for Premier Estates Limited on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Premier Estates Limited on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Premdirector Ltd on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Premdirector Ltd on 22 October 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
24 October 2008Director's change of particulars / premdirector LTD / 01/05/2008 (1 page)
24 October 2008Director's change of particulars / premdirector LTD / 01/05/2008 (1 page)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
30 October 2007Return made up to 23/10/07; no change of members (6 pages)
30 October 2007Return made up to 23/10/07; no change of members (6 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 November 2006Return made up to 23/10/06; full list of members (6 pages)
21 November 2006Return made up to 23/10/06; full list of members (6 pages)
3 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 November 2005Return made up to 23/10/05; full list of members (6 pages)
3 November 2005Return made up to 23/10/05; full list of members (6 pages)
30 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
18 November 2004Return made up to 23/10/04; full list of members (6 pages)
18 November 2004Return made up to 23/10/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
8 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
29 October 2003Return made up to 23/10/03; full list of members (6 pages)
29 October 2003Return made up to 23/10/03; full list of members (6 pages)
20 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
21 November 2002Return made up to 23/10/02; full list of members (6 pages)
21 November 2002Return made up to 23/10/02; full list of members (6 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002Registered office changed on 26/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Registered office changed on 26/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002New director appointed (2 pages)
23 October 2001Incorporation (33 pages)
23 October 2001Incorporation (33 pages)