Background WavePink WaveYellow Wave

GRASMERE COURT MANAGEMENT CO. LIMITED (01720425)

GRASMERE COURT MANAGEMENT CO. LIMITED (01720425) is an active UK company. incorporated on 4 May 1983. with registered office in Stratford-Upon-Avon. The company operates in the Real Estate Activities sector, engaged in residents property management. GRASMERE COURT MANAGEMENT CO. LIMITED has been registered for 42 years. Current directors include GRIFFITHS, Fiona Anne, HARTLEY, Richard Philip, WILLETTS, Diane Elizabeth, Dr.

Company Number
01720425
Status
active
Type
ltd
Incorporated
4 May 1983
Age
42 years
Address
57 Ely Street, Stratford-Upon-Avon, CV37 6LN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIFFITHS, Fiona Anne, HARTLEY, Richard Philip, WILLETTS, Diane Elizabeth, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASMERE COURT MANAGEMENT CO. LIMITED

GRASMERE COURT MANAGEMENT CO. LIMITED is an active company incorporated on 4 May 1983 with the registered office located in Stratford-Upon-Avon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRASMERE COURT MANAGEMENT CO. LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01720425

LTD Company

Age

42 Years

Incorporated 4 May 1983

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 13 August 2025 (8 months 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

Overdue

26 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

BRADBOURNE COURT MANAGEMENT CO. LIMITED
From: 4 May 1983To: 26 May 1983
Contact
Address

57 Ely Street Stratford-Upon-Avon, CV37 6LN,

Previous Addresses

57 Filan Accountants 57 Ely Street Stratford upon Avon CV37 6LN England
From: 14 April 2022To: 15 November 2022
6 Grasmere Court 12 st Gregory's Road Stratford upon Avon CV37 6UH England
From: 31 March 2022To: 14 April 2022
94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 31 March 2022
94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 14 October 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 14 October 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 31 January 2018To: 10 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 10 May 2013To: 31 January 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 13 March 2012To: 10 May 2013
3 Union Street Stratford on Avon Warwickshire CV37 6QT
From: 4 May 1983To: 13 March 2012
Timeline

14 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
May 83
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 18
Director Joined
Aug 20
Director Joined
Mar 21
Director Joined
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

FILAN ACCOUNTANTS LTD

Active
Ely Street, Stratford-Upon-AvonCV37 6LN
Corporate secretary
Appointed 05 May 2022

GRIFFITHS, Fiona Anne

Active
Birmingham Road, Stratford-Upon-AvonCV37 0RF
Born July 1962
Director
Appointed 01 Apr 2022

HARTLEY, Richard Philip

Active
12 St. Gregorys Road, Stratford-Upon-AvonCV37 6UH
Born February 1949
Director
Appointed 21 Aug 2020

WILLETTS, Diane Elizabeth, Dr

Active
Ely Street, Stratford-Upon-AvonCV37 6LN
Born August 1947
Director
Appointed 02 Mar 2021

IRONMONGER, Christopher

Resigned
3 Union Street, Stratford Upon AvonCV37 6QT
Secretary
Appointed N/A
Resigned 23 Mar 2006

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Jan 2019
Resigned 02 Nov 2021

CPBIGWOOD

Resigned
Union Street, Stratford Upon AvonCV37 6QT
Corporate secretary
Appointed 23 Mar 2006
Resigned 07 Mar 2012

CPBIGWOOD MANAGEMENT LLP

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 07 Mar 2012
Resigned 31 Jan 2018

HML COMPANY SECRETARIAL SERVICES LIMTED

Resigned
CroydonCR0 1JB
Corporate secretary
Appointed 02 Nov 2021
Resigned 31 Mar 2022

SDL ESTATE MANAGEMENT LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 31 Jan 2018
Resigned 08 Jan 2019

COONAN, Theresa

Resigned
Grasmere Court, Stratford Upon AvonCV37 6UH
Born October 1928
Director
Appointed 17 Jul 2013
Resigned 01 Aug 2018

DAVIS, Stephen Spencer

Resigned
12 St. Gregory's Road, Stratford Upon AvonCV37 6UH
Born January 1967
Director
Appointed 01 Apr 2022
Resigned 08 Aug 2022

DYER, Patricia Anne

Resigned
Stratford Upon AvonCV37 9LU
Born January 1948
Director
Appointed 15 Feb 2001
Resigned 25 Mar 2022

FINCH, Rupert Jonathan

Resigned
Flat 2 Grasmere Court, Stratford Upon AvonCV37 6UH
Born September 1969
Director
Appointed 09 Mar 1999
Resigned 15 Mar 2001

HUNT, Alfred Derrick

Resigned
Flat 8, Stratford Upon Avon
Born May 1924
Director
Appointed 03 Mar 1993
Resigned 19 Jun 2013

ISSACHAROFF, Patricia Anne

Resigned
Flat 3, Stratford Upon Avon
Born January 1949
Director
Appointed N/A
Resigned 03 Mar 1993

KERSLEY, Ernest

Resigned
4 Grasmere Court, Stratford Upon AvonCV37 6UH
Born January 1911
Director
Appointed 27 Feb 1996
Resigned 02 Apr 1997

PITCHER, Anthony Raymon

Resigned
Flat 1 Grasmere Court, Stratford Upon Avon
Born February 1939
Director
Appointed N/A
Resigned 26 May 1995

ROLOFF, Stephen

Resigned
CroydonCR0 1JB
Born November 1955
Director
Appointed 09 Dec 2021
Resigned 09 Mar 2022

STEBBINGS, Hillary

Resigned
Flat 7 Grasmere Court, Stratford Upon Avon
Born October 1929
Director
Appointed N/A
Resigned 19 Jun 2013
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 November 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 January 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Corporate Secretary Company With Change Date
28 May 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 April 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
29 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
16 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
22 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
21 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Legacy
19 April 1993
288288
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
13 July 1988
225(1)225(1)
Legacy
6 June 1988
288288
Legacy
6 June 1988
288288
Legacy
6 June 1988
288288
Accounts With Made Up Date
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Accounts With Made Up Date
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
363363
Incorporation Company
4 May 1983
NEWINCIncorporation