Background WavePink WaveYellow Wave

GRASSCROFT HEIGHTS MANAGEMENT COMPANY LTD (08362796)

GRASSCROFT HEIGHTS MANAGEMENT COMPANY LTD (08362796) is an active UK company. incorporated on 16 January 2013. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GRASSCROFT HEIGHTS MANAGEMENT COMPANY LTD has been registered for 13 years. Current directors include COBB, David Phillip, DURR, Mark Andrew, PARSONS, Lee and 5 others.

Company Number
08362796
Status
active
Type
ltd
Incorporated
16 January 2013
Age
13 years
Address
4 Grasscroft Heights Off Oldham Road, Oldham, OL4 4HU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COBB, David Phillip, DURR, Mark Andrew, PARSONS, Lee, RIGBY, Martin, SCHOFIELD, Melvin, SINFIELD, Kevin, SUTTON, Ian Charles, WIGGETT, Annette
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASSCROFT HEIGHTS MANAGEMENT COMPANY LTD

GRASSCROFT HEIGHTS MANAGEMENT COMPANY LTD is an active company incorporated on 16 January 2013 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GRASSCROFT HEIGHTS MANAGEMENT COMPANY LTD was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08362796

LTD Company

Age

13 Years

Incorporated 16 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

4 Grasscroft Heights Off Oldham Road Grasscroft Oldham, OL4 4HU,

Previous Addresses

7 Grasscroft Heights, Off Oldham Road Grasscroft Oldham OL4 4HU England
From: 11 July 2019To: 16 August 2023
4 Oxford Court Manchester M2 3WQ
From: 16 January 2013To: 11 July 2019
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jan 13
Company Founded
Jan 13
Director Joined
Jan 13
Director Joined
Apr 17
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Owner Exit
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

COBB, David Phillip

Active
Off Oldham Road, OldhamOL4 4HU
Secretary
Appointed 14 Aug 2023

COBB, David Phillip

Active
Off Oldham Road, OldhamOL4 4HU
Born December 1952
Director
Appointed 19 Mar 2020

DURR, Mark Andrew

Active
Off Oldham Road, OldhamOL4 4HU
Born July 1969
Director
Appointed 29 Mar 2019

PARSONS, Lee

Active
Oldham Road, OldhamOL4 4HU
Born May 1969
Director
Appointed 17 Dec 2024

RIGBY, Martin

Active
Off Oldham Road, OldhamOL4 4HU
Born July 1960
Director
Appointed 12 Jul 2019

SCHOFIELD, Melvin

Active
Grasscroft Heights Oldham Road, OldhamOL4 4HU
Born January 1945
Director
Appointed 21 Aug 2020

SINFIELD, Kevin

Active
Off Oldham Road, OldhamOL4 4HU
Born September 1980
Director
Appointed 29 Mar 2019

SUTTON, Ian Charles

Active
Off Oldham Road, OldhamOL4 4HU
Born September 1983
Director
Appointed 29 Mar 2019

WIGGETT, Annette

Active
3 Grasscroft Heights, OldhamOL4 4HU
Born September 1975
Director
Appointed 16 Oct 2023

BUNN, Harry Charles

Resigned
Grasscroft Heights, Off Oldham Road, OldhamOL4 4HU
Born November 1992
Director
Appointed 29 Mar 2019
Resigned 19 Mar 2020

DAVIES, Linda

Resigned
Off Oldham Road, OldhamOL4 4HU
Born May 1953
Director
Appointed 29 Mar 2019
Resigned 29 Apr 2024

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 16 Jan 2013
Resigned 16 Jan 2013

SIMPSON, Val

Resigned
Grasscroft Heights, Off Oldham Road, OldhamOL4 4HU
Born April 1957
Director
Appointed 29 Mar 2019
Resigned 21 Aug 2020

SWINDELLS, Kieran Brian

Resigned
Off Oldham Road, OldhamOL4 4HU
Born October 1975
Director
Appointed 29 Mar 2019
Resigned 31 Aug 2023

WIGGETT, Philip John

Resigned
449 Middleton Road, OldhamOL9 9LB
Born June 1954
Director
Appointed 16 Jan 2013
Resigned 29 Mar 2019

WIGGETT, Samuel Philip John

Resigned
449 Middleton Road, OldhamOL9 9LB
Born April 1982
Director
Appointed 11 Apr 2017
Resigned 29 Mar 2019

WINROW, Alan

Resigned
Oxford Court, ManchesterM2 3WQ
Born February 1956
Director
Appointed 29 Mar 2019
Resigned 01 Jul 2019

RIDGEWOOD INVESTMENTS LIMITED

Resigned
Alderley Road, WilmslowSK9 1PT
Corporate director
Appointed 29 Apr 2024
Resigned 17 Dec 2024

Persons with significant control

3

0 Active
3 Ceased

Mrs Linda Davies

Ceased
Grasscroft Heights, Off Oldham Road, OldhamOL4 4HU
Born May 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 01 Jul 2019

Mr Alan Winrow

Ceased
Oldham Road, OldhamOL4 4HU
Born February 1956

Nature of Control

Significant influence or control
Notified 29 Mar 2019
Ceased 01 Jul 2019

Mr Philip John Wiggett

Ceased
Middleton Road, OldhamOL9 9LB
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 May 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
4 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Resolution
24 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Incorporation Company
16 January 2013
NEWINCIncorporation