GROSVENOR COURT ( SANDOWN ) LIMITED
Overview
| Company Name | GROSVENOR COURT ( SANDOWN ) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08096888 |
| 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 GROSVENOR COURT ( SANDOWN ) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GROSVENOR COURT ( SANDOWN ) LIMITED located?
| Registered Office Address | The Estate Office Beatrice Avenue PO32 6LW East Cowes Isle Of Wight England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GROSVENOR COURT ( SANDOWN ) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GROSVENOR COURT ( SANDOWN ) LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for GROSVENOR COURT ( SANDOWN ) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Pamela Dawn Clarkson as a director on May 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Clarkson as a director on May 02, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Ann Flowers as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janice Turner as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Vaughan as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Registered office address changed from John Rowell Estate Management Ltd Beatrice Avenue East Cowes PO32 6LW England to The Estate Office Beatrice Avenue East Cowes Isle of Wight PO32 6LW on Apr 20, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 28, 2023 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Appointment of John Rowell Estate Management Ltd as a secretary on Mar 28, 2023 | 2 pages | AP04 | ||
Appointment of Mr Spencer Cochrane as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Clarkson as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sheila Mary Wilson as a secretary on Mar 28, 2023 | 1 pages | TM02 | ||
Registered office address changed from Keats Cottages 2 Keats Cottages Osborne Road Shanklin Isle of Wight PO37 6BE England to John Rowell Estate Management Ltd Beatrice Avenue East Cowes PO32 6LW on Mar 28, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip Howell as a director on Dec 09, 2015 | 2 pages | AP01 | ||
Termination of appointment of Leslie Frederick Taylor as a director on Dec 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gillian Robinson as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GROSVENOR COURT ( SANDOWN ) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JOHN ROWELL ESTATE MANAGEMENT LTD | Secretary | Beatrice Avenue PO32 6LW East Cowes The Estate Office England |
| 291116030001 | ||||||||||
| CHANCE, Edward James | Director | Melville Street PO36 8HX Sandown 30 Isle Of Wight United Kingdom | United Kingdom | British | 169705550001 | |||||||||
| CLARKSON, Pamela Dawn | Director | Beatrice Avenue PO32 6LW East Cowes The Estate Office Isle Of Wight England | England | British | 335374680001 | |||||||||
| COCHRANE, Spencer | Director | Broadway PO36 9DQ Sandown 12 Grosvenor Court England | England | British | 307248320001 | |||||||||
| FLOWERS, Ann | Director | Beatrice Avenue PO32 6LW East Cowes The Estate Office Isle Of Wight England | England | British | 334668910001 | |||||||||
| GENT, David Augustus | Director | Lorne Road HA3 7NJ Harrow 57 Middlesex | England | British | 40989850001 | |||||||||
| HOWELL, Philip | Director | Broadway PO36 9DQ Sandown Flat 9 Grosvenor Court England | England | British | 294099150001 | |||||||||
| JEMSON, Karen Jane | Director | Worsley Drive Wroxall PO38 3EJ Ventnor 9 England | England | British | 179946970002 | |||||||||
| NAHABOO, Yehyah Aboobakar | Director | Oak Hill Crescent IG8 9PW Woodford Green 54 Essex United Kingdom | United Kingdom | British | 169705560001 | |||||||||
| STOKES, Barbara Lillian | Director | Grosvenor Court 9 Broadway PO36 9DQ Sandown Flat 1 Isle Of Wight United Kingdom | England | British | 169705490001 | |||||||||
| WILSON, Kathryn Angela | Director | Osborne Road PO37 6BE Shanklin 2 Keats Cottages Isle Of Wight United Kingdom | Australia | British | 169705520002 | |||||||||
| WILSON, Sheila Mary | Director | Osborne Road PO37 6BE Shanklin 2 Keats Cottages Isle Of Wight United Kingdom | England | British | 151591280001 | |||||||||
| GENT, David Augustus | Secretary | Lorne Road HA3 7NJ Harrow 57 Middlesex United Kingdom | British | 40989850001 | ||||||||||
| WILSON, Sheila Mary | Secretary | Osborne Road PO37 6BE Shanklin 2 Keats Cottages Isle Of Wight England | 256084300001 | |||||||||||
| CLARKSON, Paul | Director | Broadway PO36 9DQ Sandown 4 Grosvenor Court England | England | British | 307248140001 | |||||||||
| ROBINSON, Clive Graham | Director | Green Lane PO37 7JH Shanklin 4 Isle Of Wight United Kingdom | England | British | 169705540001 | |||||||||
| ROBINSON, Gillian | Director | Green Lane PO37 7JH Shanklin 4 Isle Of Wight United Kingdom | England | British | 169705570001 | |||||||||
| TAYLOR, Leslie Frederick | Director | Grosvenor Court 9 Broadway PO36 9DQ Sandown Flat 4 Isle Of Wight United Kingdom | England | English | 169705510001 | |||||||||
| TURNER, Janice | Director | Hadrians Way Brading PO36 0HP Sandown Pickyard Cottage Isle Of Wight England | England | British | 169705500002 | |||||||||
| VAUGHAN, Jeremy | Director | Grosvenor Court The Broadway PO36 9DQ Sandown Flat 8 Isle Of Wight United Kingdom | United Kingdom | British | 169705530001 |
What are the latest statements on persons with significant control for GROSVENOR COURT ( SANDOWN ) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 07, 2017 | 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