Company NameGrenfell Court Management Company Limited
Company StatusActive
Company Number04510437
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGraeme John Rickman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(14 years, 7 months after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceCheshire, England
Correspondence AddressFlat 9, Grenfell Court Grenfell Park
Parkgate
Neston
Cheshire
CH64 6UD
Wales
Director NameMr Phillip Neil Bates
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleEngland
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMr Derek Howard Russell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(21 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Managing Estates Ltd Riverside House
River Lane, Saltney
Chester
CH4 8RQ
Wales
Director NameMr John David Furbur
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address91 Oakhurst Road
Oswestry
Salop
SY11 1BL
Wales
Director NameAlgernon Daryl Julian Grenfell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleHeadmaster Retired
Correspondence AddressBaringo
Grenfell Park, Parkgate
Neston
Cheshire
CH64 6TT
Wales
Secretary NameMr John David Furbur
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address91 Oakhurst Road
Oswestry
Salop
SY11 1BL
Wales
Director NameChristine Joan Elcock
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 June 2009)
RolePharmacy Assistant
Correspondence Address3 Grenfell Court
Grenfell Park
Parkgate
Cheshire
CH64 6UD
Wales
Director NameRoy Parry
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 March 2005)
RoleRetired
Correspondence Address7 Grenfell Court
Parkgate
Cheshire
CH64 6UD
Wales
Director NameCaroline Rose
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(1 year, 11 months after company formation)
Appointment Duration14 years (resigned 01 August 2018)
RolePrivate Banking Manager
Country of ResidenceEngland
Correspondence AddressPavilion
Grenfell Court
Parkgate
South Wirral
CH64 6UD
Wales
Secretary NameCaroline Rose
NationalityBritish
StatusResigned
Appointed29 September 2004(2 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 August 2018)
RolePrivate Banking Manager
Country of ResidenceEngland
Correspondence AddressPavilion
Grenfell Court
Parkgate
South Wirral
CH64 6UD
Wales
Director NameMark Christopher Burgess
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 June 2009)
RoleAircraft Manufacture
Correspondence Address9 Grenfell Court
Parkgate
Neston
Wirral
CH64 6UD
Wales
Director NameMr Christopher Patrick Bale
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 15 April 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Grenfell Court
Parkgate
Wirral
CH64 6UD
Wales
Director NameGreta Megan Garfield Simpson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Grenfell Court
Grenfell Park
Parkgate
Cheshire
CH64 6UD
Wales
Director NameCarole Ann Bale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(11 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2021)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Grenfell Court
Parkgate
Neston
Merseyside
CH64 6UD
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O Managing Estates Ltd Riverside House
River Lane, Saltney
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Miss C.j. Rose
8.33%
Ordinary
1 at £1Mr Christopher Patrick Bale & Mrs Bale
8.33%
Ordinary
1 at £1Mr M. Sewell
8.33%
Ordinary
1 at £1Mr M.c. Burgess
8.33%
Ordinary
1 at £1Mr P. Bates & Mrs P. Bates
8.33%
Ordinary
1 at £1Mr P.g. Williams
8.33%
Ordinary
1 at £1Mr R. Parry
8.33%
Ordinary
1 at £1Mr S. Dowding
8.33%
Ordinary
1 at £1Mrs J.d. Furbur & Mr J.d. Furbur
8.33%
Ordinary
1 at £1Ms C. Elcock
8.33%
Ordinary
1 at £1Ms K.j. Falck
8.33%
Ordinary
1 at £1Ms P. O'brien
8.33%
Ordinary

Financials

Year2014
Net Worth£9,956
Cash£9,479
Current Liabilities£671

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
16 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
6 August 2018Termination of appointment of Caroline Rose as a director on 1 August 2018 (1 page)
6 August 2018Termination of appointment of Caroline Rose as a secretary on 1 August 2018 (2 pages)
13 October 2017Termination of appointment of Greta Megan Garfield Simpson as a director on 1 October 2017 (2 pages)
13 October 2017Termination of appointment of Greta Megan Garfield Simpson as a director on 1 October 2017 (2 pages)
13 October 2017Appointment of Mr Phillip Neil Bates as a director on 1 October 2017 (3 pages)
13 October 2017Appointment of Mr Phillip Neil Bates as a director on 1 October 2017 (3 pages)
2 October 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
2 October 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 April 2017Appointment of Graeme John Rickman as a director on 3 April 2017 (3 pages)
21 April 2017Appointment of Graeme John Rickman as a director on 3 April 2017 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
2 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 12
(7 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 12
(7 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 12
(7 pages)
21 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 12
(7 pages)
24 April 2014Appointment of Carole Ann Bale as a director (3 pages)
24 April 2014Termination of appointment of Christopher Bale as a director (2 pages)
24 April 2014Termination of appointment of Christopher Bale as a director (2 pages)
24 April 2014Appointment of Carole Ann Bale as a director (3 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 12
(7 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 12
(7 pages)
15 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2010Director's details changed for Greta Megan Garfield Simpson on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Caroline Rose on 13 August 2010 (2 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Christopher Bale on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Greta Megan Garfield Simpson on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Christopher Bale on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Caroline Rose on 13 August 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 31 August 2009 (6 pages)
20 December 2009Total exemption full accounts made up to 31 August 2009 (6 pages)
13 August 2009Return made up to 13/08/09; full list of members (8 pages)
13 August 2009Return made up to 13/08/09; full list of members (8 pages)
25 June 2009Director appointed greta megan garfield simpson (4 pages)
25 June 2009Director appointed greta megan garfield simpson (4 pages)
23 June 2009Appointment terminated director mark burgess (1 page)
23 June 2009Appointment terminated director mark burgess (1 page)
23 June 2009Appointment terminated director christine elcock (1 page)
23 June 2009Appointment terminated director christine elcock (1 page)
30 September 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2008Return made up to 14/08/08; full list of members (8 pages)
18 August 2008Return made up to 14/08/08; full list of members (8 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2007Return made up to 14/08/07; full list of members (5 pages)
21 August 2007Return made up to 14/08/07; full list of members (5 pages)
20 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 August 2006Return made up to 14/08/06; full list of members (12 pages)
25 August 2006Return made up to 14/08/06; full list of members (12 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 March 2006Registered office changed on 07/03/06 from: cpm northern c/o corporate property management LIMITED essex road hoddesdon hertfordshire EN11 0DR (1 page)
7 March 2006Registered office changed on 07/03/06 from: cpm northern c/o corporate property management LIMITED essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
14 June 2005Full accounts made up to 31 August 2004 (9 pages)
14 June 2005Full accounts made up to 31 August 2004 (9 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned;director resigned (1 page)
19 November 2004Secretary resigned;director resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: 34 cuppin street po box 297 chester cheshire CH1 2WE (1 page)
1 October 2004Registered office changed on 01/10/04 from: 34 cuppin street po box 297 chester cheshire CH1 2WE (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Ad 23/05/03--------- £ si 12@1 (4 pages)
30 September 2004Director resigned (1 page)
30 September 2004Ad 23/05/03--------- £ si 12@1 (4 pages)
30 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
3 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2004Accounts made up to 31 August 2003 (1 page)
3 June 2004Accounts made up to 31 August 2003 (1 page)
3 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2003Return made up to 14/08/03; full list of members (7 pages)
16 October 2003Return made up to 14/08/03; full list of members (7 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
6 September 2002Registered office changed on 06/09/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
14 August 2002Incorporation (11 pages)
14 August 2002Incorporation (11 pages)