Background WavePink WaveYellow Wave

GROSVENOR COURT (SURBITON) MANAGEMENT LIMITED (04260379)

GROSVENOR COURT (SURBITON) MANAGEMENT LIMITED (04260379) is an active UK company. incorporated on 27 July 2001. with registered office in Mirfield. The company operates in the Real Estate Activities sector, engaged in residents property management. GROSVENOR COURT (SURBITON) MANAGEMENT LIMITED has been registered for 24 years. Current directors include BOTTOMLEY, Peter Fairburn, Mr., GATLAND, Roger Paul, THOMAS, Rosemary.

Company Number
04260379
Status
active
Type
ltd
Incorporated
27 July 2001
Age
24 years
Address
27 Water Royd Crescent, Mirfield, WF14 9SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOTTOMLEY, Peter Fairburn, Mr., GATLAND, Roger Paul, THOMAS, Rosemary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR COURT (SURBITON) MANAGEMENT LIMITED

GROSVENOR COURT (SURBITON) MANAGEMENT LIMITED is an active company incorporated on 27 July 2001 with the registered office located in Mirfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROSVENOR COURT (SURBITON) MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04260379

LTD Company

Age

24 Years

Incorporated 27 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

27 Water Royd Crescent Mirfield, WF14 9SY,

Previous Addresses

170 Dorset Road London SW19 3EF
From: 27 July 2001To: 28 December 2021
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jul 12
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
Oct 21
Director Left
Oct 21
Director Left
May 25
Director Joined
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WHITTINGHAM, Catherine Helen, Dr

Active
Water Royd Crescent, MirfieldWF14 9SY
Secretary
Appointed 18 Oct 2021

BOTTOMLEY, Peter Fairburn, Mr.

Active
Lower Green Road, EsherKT10 8HD
Born September 1949
Director
Appointed 16 Dec 2015

GATLAND, Roger Paul

Active
42 Chantry Road, ChessingtonKT9 1JP
Born May 1957
Director
Appointed 07 Dec 2001

THOMAS, Rosemary

Active
Water Royd Crescent, MirfieldWF14 9SY
Born October 1946
Director
Appointed 09 May 2025

NELSON, Christopher David John

Resigned
Stoneham House, CroydonCR0 1SQ
Secretary
Appointed 27 Jul 2001
Resigned 06 Dec 2001

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 08 Feb 2002
Resigned 18 Oct 2021

FULCHER, William Robert

Resigned
72 Woodcrest Road, PurleyCR8 4JB
Born December 1948
Director
Appointed 27 Jul 2001
Resigned 07 Dec 2001

KOWLESSUR, Natalie

Resigned
Flat 15 Grosvenor Court, SurbitonKT6 4SG
Born December 1972
Director
Appointed 07 Dec 2001
Resigned 09 Aug 2016

NELSON, Christopher David John

Resigned
Stoneham House, CroydonCR0 1SQ
Born February 1947
Director
Appointed 27 Jul 2001
Resigned 07 Dec 2001

OUTRAM, Charles Fredric

Resigned
7 Priory Quay, ChristchurchBH23 1DR
Born May 1935
Director
Appointed 07 Dec 2001
Resigned 24 Jun 2003

SWEENEY, Fergus

Resigned
Flat 11 Grosvenor Court, SurbitonKT6 4SG
Born February 1980
Director
Appointed 18 Dec 2007
Resigned 01 Aug 2011

WALKER, Peter John

Resigned
Flat 5 Grosvenor Court, SurbitonKT6 4SG
Born May 1929
Director
Appointed 07 Dec 2001
Resigned 31 Dec 2009

WHITTINGHAM, Ivan John

Resigned
170 Dorset RoadSW19 3EF
Born July 1941
Director
Appointed 20 Apr 2011
Resigned 18 Oct 2021

WHITTINGHAM, Nicholas Eugene

Resigned
Water Royd Crescent, MirfieldWF14 9SY
Born July 1968
Director
Appointed 18 Oct 2021
Resigned 09 May 2025
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
25 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Legacy
30 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Legacy
28 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2003
AAAnnual Accounts
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
287Change of Registered Office
Legacy
8 August 2002
363aAnnual Return
Legacy
8 March 2002
288cChange of Particulars
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Incorporation Company
27 July 2001
NEWINCIncorporation