Background WavePink WaveYellow Wave

GROSVENOR COURT (SALISBURY) RESIDENTS ASSOCIATION LIMITED (00871213)

GROSVENOR COURT (SALISBURY) RESIDENTS ASSOCIATION LIMITED (00871213) is an active UK company. incorporated on 11 February 1966. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. GROSVENOR COURT (SALISBURY) RESIDENTS ASSOCIATION LIMITED has been registered for 60 years. Current directors include BROADBENT, Rachael Elisabeth, IVANOV, Tihomir Atanasov, LUTHER, Susan Jayne and 2 others.

Company Number
00871213
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 1966
Age
60 years
Address
Southbank High Street, Salisbury, SP3 5JL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROADBENT, Rachael Elisabeth, IVANOV, Tihomir Atanasov, LUTHER, Susan Jayne, MONCUR, Natalie, SMITH, Alison
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR COURT (SALISBURY) RESIDENTS ASSOCIATION LIMITED

GROSVENOR COURT (SALISBURY) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 11 February 1966 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROSVENOR COURT (SALISBURY) RESIDENTS ASSOCIATION LIMITED was registered 60 years ago.(SIC: 98000)

Status

active

Active since 60 years ago

Company No

00871213

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 11 February 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Southbank High Street Fovant Salisbury, SP3 5JL,

Previous Addresses

Overkilns 4 Potters Way Laverstock Salisbury Wiltshire SP1 1PY
From: 11 February 1966To: 1 November 2010
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jun 14
Director Joined
Jan 16
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Apr 23
Director Joined
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

SMITH, Alison

Active
High Street, SalisburySP3 5JL
Secretary
Appointed 06 Oct 2010

BROADBENT, Rachael Elisabeth

Active
High Street, SalisburySP3 5JL
Born November 1978
Director
Appointed 17 Apr 2023

IVANOV, Tihomir Atanasov

Active
High Street, SalisburySP3 5JL
Born December 1987
Director
Appointed 29 Jul 2021

LUTHER, Susan Jayne

Active
High Street, SalisburySP3 5JL
Born June 1957
Director
Appointed 18 Dec 2015

MONCUR, Natalie

Active
High Street, SalisburySP3 5JL
Born March 1998
Director
Appointed 22 Apr 2024

SMITH, Alison

Active
High Street, SalisburySP3 5JL
Born November 1969
Director
Appointed 06 Oct 2010

BROOKES, Melodie Anne

Resigned
Potters Way, SalisburySP1 1PY
Secretary
Appointed 16 Sept 2008
Resigned 06 Oct 2010

HEDGES, David John

Resigned
6 Frog Road, GillinghamSP8 4GU
Secretary
Appointed 01 Jan 1999
Resigned 16 Sept 2008

WALPOLE, Marjorie

Resigned
9 Grosvenor Court, SalisburySP2 7RU
Secretary
Appointed N/A
Resigned 31 Dec 1998

BROOKES, Melodie Anne

Resigned
Potters Way, SalisburySP1 1PY
Born April 1948
Director
Appointed 16 Sept 2008
Resigned 06 Oct 2010

CHELU, Christopher John

Resigned
High Street, SalisburySP3 5JL
Born November 1947
Director
Appointed 06 Oct 2010
Resigned 05 Apr 2021

CRAIG, Norman Arthur

Resigned
7 Grosvenor Court, SalisburySP2 7RU
Director
Appointed 24 Jun 1992
Resigned 13 Feb 1993

DOVER, Sarah Janet

Resigned
7 Grosvenor Court, SalisburySP2 7RU
Born October 1969
Director
Appointed 10 Feb 1994
Resigned 16 Aug 1995

GRAY, Winifred Florence

Resigned
11 Grosvenor Court, SalisburySP2 7RU
Born April 1932
Director
Appointed N/A
Resigned 23 Nov 1992

HEDGES, David John

Resigned
6 Frog Road, GillinghamSP8 4GU
Born January 1954
Director
Appointed 22 Oct 1997
Resigned 16 Sept 2008

JONES, Ameila Josephine

Resigned
12 Grosvenor Court, SalisburySP2 7RU
Born December 1969
Director
Appointed 10 Jul 1993
Resigned 08 Dec 1995

MCFARLANE, Paul David

Resigned
12 Grosvenor Court, SalisburySP2 7RU
Born June 1970
Director
Appointed 31 Aug 1992
Resigned 16 May 1993

MILLER, Richard James

Resigned
7 Grosvenor Court, SalisburySP2 7RU
Born July 1946
Director
Appointed 09 Apr 1997
Resigned 30 Sept 1998

MORRIS, Timothy

Resigned
2 Grosvenor Court, SalisburySP2 7RU
Born April 1953
Director
Appointed N/A
Resigned 08 Jan 1996

PARKER, Margaret Wonther

Resigned
10 Grosvenor Court, SalisburySP2 7RU
Born July 1919
Director
Appointed 23 Nov 1992
Resigned 13 Jun 1999

PARKINSON, Jennifer Anne Primrose

Resigned
2 Grosvenor Court, SalisburySP2 7RU
Born September 1936
Director
Appointed 18 Mar 1996
Resigned 16 Sept 2008

PARRY, Katharine Bennett Dunstan

Resigned
8 Grosvenor Court, SalisburySP2 7RU
Born September 1919
Director
Appointed N/A
Resigned 13 Mar 1993

RICHARDS, Jeremy Joseph

Resigned
12 Grosvenor Court, SalisburySP2 7RU
Born February 1967
Director
Appointed 08 Jan 1996
Resigned 02 Oct 2008

WATERS, Richard Timothy

Resigned
4 Grosvenor Court, SalisburySP2 7RU
Born November 1968
Director
Appointed N/A
Resigned 06 Dec 1996

WICKHAM, Graham Howard

Resigned
Portway Lodge, SalisburySP1 3LD
Born October 1947
Director
Appointed 16 Sept 2008
Resigned 15 Jun 2014
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2010
AR01AR01
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
287Change of Registered Office
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
13 March 1994
288288
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
20 July 1993
288288
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
30 November 1992
288288
Legacy
14 September 1992
288288
Legacy
27 July 1992
288288
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
5 March 1992
363sAnnual Return (shuttle)
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
14 April 1988
288288
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Legacy
2 April 1987
288288
Legacy
20 March 1987
287Change of Registered Office
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87