Background WavePink WaveYellow Wave

GREYFRIARS COURT (STAFFORD) MANAGEMENT COMPANY LIMITED (02993553)

GREYFRIARS COURT (STAFFORD) MANAGEMENT COMPANY LIMITED (02993553) is an active UK company. incorporated on 23 November 1994. with registered office in Staffordshire. The company operates in the Real Estate Activities sector, engaged in residents property management. GREYFRIARS COURT (STAFFORD) MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include BLAMIRE, Fredrica Rose, BLAMIRE, Terry Alan.

Company Number
02993553
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 1994
Age
31 years
Address
Jubilee Beffcote, Staffordshire, ST20 0EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAMIRE, Fredrica Rose, BLAMIRE, Terry Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYFRIARS COURT (STAFFORD) MANAGEMENT COMPANY LIMITED

GREYFRIARS COURT (STAFFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 November 1994 with the registered office located in Staffordshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREYFRIARS COURT (STAFFORD) MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02993553

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 23 November 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Jubilee Beffcote Gnosall Stafford Staffordshire, ST20 0EB,

Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Nov 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BLAMIRE, Fredrica Rose

Active
Jubilee Befcote, StaffordST20 0EB
Secretary
Appointed 12 Apr 1996

BLAMIRE, Fredrica Rose

Active
Beffcote, StaffordST20 0EB
Born February 1952
Director
Appointed 12 Apr 1996

BLAMIRE, Terry Alan

Active
Jubilee, StaffordST20 0EB
Born January 1952
Director
Appointed 12 Apr 1996

OVENS, Steven Ernest Robert

Resigned
16 Highwood Road, UttoxeterST14 8BG
Secretary
Appointed 23 Nov 1994
Resigned 12 Apr 1996

BLOOD, Peter Edward Cecil

Resigned
Meadow Barn, StoneST15 8UU
Born April 1938
Director
Appointed 23 Nov 1994
Resigned 12 Apr 1996

OVENS, Steven Ernest Robert

Resigned
16 Highwood Road, UttoxeterST14 8BG
Born February 1952
Director
Appointed 23 Nov 1994
Resigned 12 Apr 1996

STALKER, Graham Peter

Resigned
12 Woodside Crescent, NottinghamNG10 4AP
Born May 1937
Director
Appointed 23 Nov 1994
Resigned 12 Apr 1996

Persons with significant control

1

Mr Terry Alan Blamire

Active
Jubilee Beffcote, StaffordshireST20 0EB
Born January 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 1999
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 1997
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
18 August 1996
287Change of Registered Office
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
28 February 1996
363sAnnual Return (shuttle)
Resolution
15 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
23 November 1994
NEWINCIncorporation