GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03242439 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 8 Gunville Road PO30 5LB Newport Isle Of Wight |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2025 |
| Overdue | No |
What are the latest filings for GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Aug 25, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Termination of appointment of Toby Huw Thomas Franklin as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 25, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Beverley Elaine Bell on Feb 14, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Beverley Elaine Bell as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 25, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 4 pages | AA | ||
Termination of appointment of Toby Huw Thomas as a director on Nov 17, 2021 | 1 pages | TM01 | ||
Appointment of Mr Toby Huw Thomas Franklin as a director on Nov 12, 2021 | 2 pages | AP01 | ||
Appointment of Mr Toby Huw Thomas as a director on Nov 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher Philip Thwaites as a director on Oct 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 4 pages | AA | ||
Appointment of Mr Christopher Philip Thwaites as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 24, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Gillian Lindsay Shaw as a secretary on Aug 24, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Aug 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 27, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 4 pages | AA | ||
Who are the officers of GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAKE, Rebecca Jane | Secretary | 11 Milne Way PO30 1YF Newport Isle Of Wight | British | 65227650003 | ||||||
| BELL, Beverley Claire | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight | England | British | 305935640001 | |||||
| COOPER, William Thomas, Mr | Director | 14 Grantham Court 10 Queens Road PO31 8BB Cowes Isle Of Wight | United Kingdom | British | 76621010001 | |||||
| THOMAS, David Owen | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight England | United Kingdom | British | 642560003 | |||||
| BALDWIN, David | Secretary | 9 Pine Tree Close PO31 8DX Cowes Isle Of Wight | British | 47038260001 | ||||||
| FOLLETT, Colin Milo | Secretary | 12 High Street PO30 1SS Newport Isle Of Wight | British | 51923660002 | ||||||
| SHAW, Gillian Lindsay | Secretary | 81 Fairlee Road PO30 2EL Newport Isle Of Wight | British | 81432670001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BUDDEN, Jeremy Jon Grahame | Director | 5 Grantham Court Queens Road PO31 8BB Cowes Isle Of Wight | England | British | 109075740001 | |||||
| EDGE, Malcolm, Sir | Director | 13 Grantham Court 10 Queens Road PO31 8BB Cowes Isle Of Wight | British | 76620820001 | ||||||
| FOLLETT, Colin Milo | Director | 12 High Street PO30 1SS Newport Isle Of Wight | United Kingdom | British | 51923660002 | |||||
| FRANKLIN, Toby Huw Thomas | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight | United Kingdom | British | 235546990001 | |||||
| HENDY, Michael | Director | Grantham Court Penthouse 16 PO31 8BB Cowes Isle Of Wight | British | 76621590001 | ||||||
| SILBURN, Jeanette Marianne | Director | New Barn House Park Lane Ropley SO24 0BE Alresford Hampshire | British | 51923630002 | ||||||
| THOMAS, Toby Huw | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight | England | British | 289587450001 | |||||
| THWAITES, Christopher Philip | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight | United Kingdom | British | 276338800001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0