GROSVENOR COURT (CRUMPSAL) LIMITED - MANCHESTER


Company Profile Company Filings

Overview

GROSVENOR COURT (CRUMPSAL) LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
GROSVENOR COURT (CRUMPSAL) LIMITED was incorporated 50 years ago on 03/09/1973 and has the registered number: 01132197. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

GROSVENOR COURT (CRUMPSAL) LIMITED - MANCHESTER

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

2 HILLTOP COURT BROOKLANDS ROAD
MANCHESTER
M8 4JH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/03/2023 10/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JOANNE CATHERINE ROGERS Jun 1968 British Director 2017-05-25 CURRENT
EDWARD MILLER Apr 1921 British Director RESIGNED
LILIAN GREENE Oct 1917 British Secretary 1992-12-29 UNTIL 1996-02-08 RESIGNED
MR GERALD ROSE Jan 1926 Secretary 2005-05-01 UNTIL 2011-02-23 RESIGNED
DONALD BASS Jun 1926 British Secretary 1996-02-08 UNTIL 2005-05-01 RESIGNED
PHILIP MEEK Nov 1919 British Director 1992-02-24 UNTIL 1994-03-17 RESIGNED
ERNEST WHITWORTH Nov 1943 British Director 2000-02-14 UNTIL 2004-02-16 RESIGNED
MR ALAN WEILER Jul 1928 British Director RESIGNED
MR ERNEST TATTERSALL Jun 1931 British Director RESIGNED
SYLVIA ROSENTHAL Mar 1923 British Director 1994-03-17 UNTIL 2000-02-14 RESIGNED
MR GERALD ROSE Jan 1926 Director RESIGNED
MR GERALD ROSE Jan 1926 Director 2005-05-01 UNTIL 2010-11-30 RESIGNED
PATRICK O'SHAUGHNESSY Mar 1951 British Director 2005-05-01 UNTIL 2010-11-30 RESIGNED
ERNEST WHITWORTH Nov 1943 British Director RESIGNED
EDWARD MILLER Apr 1921 British Director 2003-05-01 UNTIL 2005-05-01 RESIGNED
MR KEITH MARKS May 1964 British Director 1992-02-24 UNTIL 1996-02-08 RESIGNED
PHILIP MEEK Nov 1919 British Director 2000-02-14 UNTIL 2005-05-01 RESIGNED
HILARY LEVINE Oct 1951 British Director 2004-02-16 UNTIL 2005-05-01 RESIGNED
HILARY LEVINE Oct 1951 British Director 2014-03-17 UNTIL 2019-04-11 RESIGNED
JUDITH HARRIS Feb 1939 British Director 2005-05-01 UNTIL 2024-01-04 RESIGNED
LILIAN GREENE Oct 1917 British Director 1997-02-24 UNTIL 1997-06-02 RESIGNED
MR ALEXANDER GOLOMBECK Dec 1983 British Director 2015-10-01 UNTIL 2017-05-26 RESIGNED
DINAH FRANKS Jul 1917 British Director 1994-03-17 UNTIL 2000-02-14 RESIGNED
JULIAN MAURICE COWEN Nov 1936 British Director 2005-05-01 UNTIL 2017-02-01 RESIGNED
DONALD BASS Jun 1926 British Director 1996-02-08 UNTIL 2005-05-01 RESIGNED
DONALD BASS Jun 1926 British Director 2010-11-29 UNTIL 2012-02-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Joanne Catherine Rogers 2019-11-01 6/1968 Manchester   Significant influence or control
Mrs Hilary Levine 2016-04-06 - 2019-04-11 10/1951 Manchester   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURPLUS SOLUTIONS (UK) LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Grosvenor Court (Crumpsal) Limited 2024-05-02 31-12-2023 £27,948 equity
Grosvenor Court (Crumpsal) Limited 2023-07-19 31-12-2022 £25,286 equity
Grosvenor Court (Crumpsal) Limited 2022-04-08 31-12-2021 £23,485 equity
Grosvenor Court (Crumpsal) Limited 2021-06-29 31-12-2020 £11,648 equity
Grosvenor Court (Crumpsal) Limited 2020-03-20 31-12-2019 £3,981 equity
Grosvenor Court (Crumpsal) Limited - Filleted accounts 2019-04-11 31-12-2018 £10,950 equity
Micro-entity Accounts - GROSVENOR COURT (CRUMPSAL) LIMITED 2018-05-23 31-12-2017 £9,007 equity
Micro-entity Accounts - GROSVENOR COURT (CRUMPSAL) LIMITED 2017-02-24 31-12-2016 £9,019 Cash £8,542 equity
Abbreviated Company Accounts - GROSVENOR COURT (CRUMPSAL) LIMITED 2016-03-23 31-12-2015 £11,930 Cash £11,453 equity
Abbreviated Company Accounts - GROSVENOR COURT (CRUMPSAL) LIMITED 2015-04-24 31-12-2014 £2,651 Cash £2,525 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KRYSTAL PROPERTIES LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate