Company NameGrange Court (Oxton) Rtm Company Limited
DirectorGraham Walker
Company StatusActive
Company Number08095670
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 2012(11 years, 10 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 NameGraham Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(4 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleRaf Officer Rtd
Country of ResidenceEngland
Correspondence Address4 Grange Court
Holm Lane
Prenton
Merseyside
CH43 2NT
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2016(4 years after company formation)
Appointment Duration7 years, 9 months
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameMargaret Mary Foy
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grange Court
Oxton
Birkenhead
CH43 2NT
Wales
Director NameMrs Patricia May Harding
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Clunton
Craven Arms
Shropshire
SY7 0HZ
Wales
Director NameMr Roy Andrew Caligari
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a 117 Vyner Road South
Prenton
Wirral
Merseyside
CH43 7PP
Wales
Director NameRussel Coker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Court Holm Lane
Prenton
Birkenhead
Merseyside
CH43 2NT
Wales
Director NameMark Andrew Fuller
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2016)
RoleEngineer
Country of ResidenceUk England
Correspondence Address20 Grange Court Holm Lane
Oxton
Wirral
CH43 2NT
Wales
Director NameColin Newby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Grange Court Holm Lane
Oxton
Birkenhead
Wirral
CH43 2NT
Wales
Director NameBertram David Podmore
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Grange Court Holm Lane
Prenton
Wirral
CH43 2NT
Wales
Director NameMr Bertram David Podmore
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales

Location

Registered Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Filing History

19 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
27 January 2022Termination of appointment of Bertram David Podmore as a director on 27 January 2022 (1 page)
17 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 August 2020Appointment of Mr Bertram David Podmore as a director on 10 August 2020 (2 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Termination of appointment of Roy Andrew Caligari as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Patricia May Harding as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Roy Andrew Caligari as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Patricia May Harding as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Russel Coker as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Bertram David Podmore as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Russel Coker as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Bertram David Podmore as a director on 20 July 2016 (1 page)
5 July 2016Appointment of Hhl Company Secretaries Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Appointment of Hhl Company Secretaries Limited as a secretary on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Mark Andrew Fuller as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Mark Andrew Fuller as a director on 4 July 2016 (1 page)
28 June 2016Termination of appointment of Colin Newby as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Margaret Mary Foy as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Margaret Mary Foy as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Colin Newby as a director on 28 June 2016 (1 page)
22 June 2016Annual return made up to 7 June 2016 no member list (9 pages)
22 June 2016Registered office address changed from 377 Hoylake Road Hoylake Road Wirral CH46 0RW England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 22 June 2016 (1 page)
22 June 2016Annual return made up to 7 June 2016 no member list (9 pages)
22 June 2016Registered office address changed from 377 Hoylake Road Hoylake Road Wirral CH46 0RW England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 22 June 2016 (1 page)
29 February 2016Registered office address changed from Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN to 377 Hoylake Road Hoylake Road Wirral CH46 0RW on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN to 377 Hoylake Road Hoylake Road Wirral CH46 0RW on 29 February 2016 (1 page)
10 July 2015Annual return made up to 7 June 2015 no member list (9 pages)
10 July 2015Annual return made up to 7 June 2015 no member list (9 pages)
10 July 2015Annual return made up to 7 June 2015 no member list (9 pages)
30 June 2015Registered office address changed from 294 Aigburth Road Liverpool L17 9PW to Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from 294 Aigburth Road Liverpool L17 9PW to Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN on 30 June 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 June 2014Annual return made up to 7 June 2014 no member list (9 pages)
15 June 2014Annual return made up to 7 June 2014 no member list (9 pages)
15 June 2014Annual return made up to 7 June 2014 no member list (9 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Appointment of Graham Walker as a director (3 pages)
3 July 2013Appointment of Graham Walker as a director (3 pages)
25 June 2013Annual return made up to 7 June 2013 no member list (8 pages)
25 June 2013Annual return made up to 7 June 2013 no member list (8 pages)
25 June 2013Annual return made up to 7 June 2013 no member list (8 pages)
12 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (4 pages)
12 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (4 pages)
7 May 2013Appointment of Mark Andrew Fuller as a director (3 pages)
7 May 2013Appointment of Mark Andrew Fuller as a director (3 pages)
24 April 2013Appointment of Russell Coker as a director (3 pages)
24 April 2013Appointment of Russell Coker as a director (3 pages)
24 April 2013Appointment of Roy Andrew Caligari as a director (3 pages)
24 April 2013Appointment of Bertram David Podmore as a director (3 pages)
24 April 2013Appointment of Colin Newby as a director (3 pages)
24 April 2013Appointment of Roy Andrew Caligari as a director (3 pages)
24 April 2013Appointment of Bertram David Podmore as a director (3 pages)
24 April 2013Appointment of Colin Newby as a director (3 pages)
7 June 2012Incorporation (22 pages)
7 June 2012Incorporation (22 pages)