Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRASMERE COURT MANAGEMENT CO. LIMITED
Company Information for

GRASMERE COURT MANAGEMENT CO. LIMITED

57 ELY STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6LN,
Company Registration Number
01720425
Private Limited Company
Active

Company Overview

About Grasmere Court Management Co. Ltd
GRASMERE COURT MANAGEMENT CO. LIMITED was founded on 1983-05-04 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Grasmere Court Management Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRASMERE COURT MANAGEMENT CO. LIMITED
 
Legal Registered Office
57 ELY STREET
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6LN
Other companies in B3
 
Filing Information
Company Number 01720425
Company ID Number 01720425
Date formed 1983-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:58:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRASMERE COURT MANAGEMENT CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRASMERE COURT MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
SDL ESTATE MANAGEMENT LIMITED
Company Secretary 2018-01-31
PATRICIA ANNE DYER
Director 2001-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA COONAN
Director 2013-07-17 2018-08-01
CPBIGWOOD MANAGEMENT LLP
Company Secretary 2012-03-07 2018-01-31
ALFRED DERRICK HUNT
Director 1993-03-03 2013-06-19
HILLARY STEBBINGS
Director 1991-02-26 2013-06-19
CPBIGWOOD
Company Secretary 2006-03-23 2012-03-07
CHRISTOPHER IRONMONGER
Company Secretary 1991-02-26 2006-03-23
RUPERT JONATHAN FINCH
Director 1999-03-09 2001-03-15
ERNEST KERSLEY
Director 1996-02-27 1997-04-02
ANTHONY RAYMON PITCHER
Director 1991-02-26 1995-05-26
PATRICIA ANNE ISSACHAROFF
Director 1991-02-26 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SDL ESTATE MANAGEMENT LIMITED 205 HOLLAND PARK MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2013-08-23 Active
SDL ESTATE MANAGEMENT LIMITED KEEPERS LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-12 CURRENT 2008-04-03 Active
SDL ESTATE MANAGEMENT LIMITED THE CHASE MANAGEMENT COMPANY (BIRMINGHAM) LIMITED Company Secretary 2018-03-20 CURRENT 2015-09-05 Active
SDL ESTATE MANAGEMENT LIMITED VICTORIA PARK 5 MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-22 CURRENT 2004-11-17 Active
SDL ESTATE MANAGEMENT LIMITED PRIORY GATES MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-21 CURRENT 2002-02-01 Active
SDL ESTATE MANAGEMENT LIMITED HOLMFIELD COURT MANAGEMENT (LEICESTER) LIMITED Company Secretary 2018-02-15 CURRENT 1973-04-16 Active
SDL ESTATE MANAGEMENT LIMITED SALFORD ROAD (BIDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-12 CURRENT 2016-11-25 Active
SDL ESTATE MANAGEMENT LIMITED CARLTON MEWS MANAGEMENT LIMITED Company Secretary 2018-02-12 CURRENT 2000-01-19 Active
SDL ESTATE MANAGEMENT LIMITED THE MARLBOROUGH COURT (RECTORY ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-12 CURRENT 2001-03-14 Active
SDL ESTATE MANAGEMENT LIMITED FLOUR MILL MANAGEMENT LIMITED Company Secretary 2018-02-09 CURRENT 2006-07-14 Active
SDL ESTATE MANAGEMENT LIMITED BROOK VALLEY (CONGLETON) MANAGEMENT LIMITED Company Secretary 2018-02-04 CURRENT 2011-03-21 Active
SDL ESTATE MANAGEMENT LIMITED LOACHBROOK MEADOW (CONGLETON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2014-03-19 Active
SDL ESTATE MANAGEMENT LIMITED EVINGTON MANAGEMENT (LEICESTER) LIMITED Company Secretary 2018-02-01 CURRENT 1983-01-11 Active
SDL ESTATE MANAGEMENT LIMITED ROYAL ARCH MANAGEMENT LIMITED Company Secretary 2018-02-01 CURRENT 1999-06-01 Active
SDL ESTATE MANAGEMENT LIMITED SHOTTERY BROOK MANAGEMENT COMPANY (NO.2) LIMITED Company Secretary 2018-02-01 CURRENT 2005-02-14 Active
SDL ESTATE MANAGEMENT LIMITED TINGEWICK PARK (BH) LIMITED Company Secretary 2018-02-01 CURRENT 2016-04-28 Active
SDL ESTATE MANAGEMENT LIMITED HAVERSHAM GARDENS (NEWPORT) MANAGEMENT LIMITED Company Secretary 2018-02-01 CURRENT 2015-03-17 Active
SDL ESTATE MANAGEMENT LIMITED OAKFORD GRANGE (TELFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-31 CURRENT 2014-03-19 Active
SDL ESTATE MANAGEMENT LIMITED THE AVENUE NUMBER ONE MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-30 CURRENT 2003-11-04 Active
SDL ESTATE MANAGEMENT LIMITED QUARTZ (LEICESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-30 CURRENT 2010-01-28 Active
SDL ESTATE MANAGEMENT LIMITED TILIA PARK MANAGEMENT LIMITED Company Secretary 2018-01-26 CURRENT 2011-08-30 Active
SDL ESTATE MANAGEMENT LIMITED LATITUDE (BIRMINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-26 CURRENT 2006-04-20 Active
SDL ESTATE MANAGEMENT LIMITED MALLARD QUARTER (GRANTHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-17 CURRENT 2008-12-09 Active
SDL ESTATE MANAGEMENT LIMITED BRINDLEY POINT MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-15 CURRENT 2000-10-16 Active
SDL ESTATE MANAGEMENT LIMITED THE BOWER MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-15 CURRENT 1996-10-09 Active
SDL ESTATE MANAGEMENT LIMITED THE GRANGE PARK MANAGEMENT COMPANY (OLD BIRMINGHAM ROAD) LIMITED Company Secretary 2018-01-15 CURRENT 1997-09-19 Active
SDL ESTATE MANAGEMENT LIMITED ST GEORGE'S PARK (STAFFORD) MANAGEMENT LIMITED Company Secretary 2018-01-15 CURRENT 2011-10-20 Active
SDL ESTATE MANAGEMENT LIMITED BOSMERE MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-15 CURRENT 1982-03-22 Active
SDL ESTATE MANAGEMENT LIMITED CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-15 CURRENT 2003-10-20 Active
SDL ESTATE MANAGEMENT LIMITED BUCKBY MEADOWS MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2013-12-13 Active
SDL ESTATE MANAGEMENT LIMITED WILLICOTE PASTURES MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 1996-10-28 Active
SDL ESTATE MANAGEMENT LIMITED THE EARLS KEEP MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 1999-11-11 Active
SDL ESTATE MANAGEMENT LIMITED THE OLD KNIGHT NUMBER THREE MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2003-09-22 Active
SDL ESTATE MANAGEMENT LIMITED JUBILEE COURT (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2002-07-25 Active
SDL ESTATE MANAGEMENT LIMITED FROGHALL ROAD (FLITWICK) MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2015-11-05 Active
SDL ESTATE MANAGEMENT LIMITED LANGWITH JUNCTION MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-10 CURRENT 2013-03-18 Active
SDL ESTATE MANAGEMENT LIMITED BALAAM WOOD MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-10 CURRENT 2014-06-06 Active
SDL ESTATE MANAGEMENT LIMITED THE COPPICE MANAGEMENT COMPANY (SHORT ST) LIMITED Company Secretary 2018-01-10 CURRENT 2015-08-06 Active
SDL ESTATE MANAGEMENT LIMITED HEATH MEADOWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-10 CURRENT 2015-08-06 Active - Proposal to Strike off
SDL ESTATE MANAGEMENT LIMITED GREETS GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-10 CURRENT 2016-12-15 Active
SDL ESTATE MANAGEMENT LIMITED PARKLANDS (HARBORNE) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-04 CURRENT 1982-04-28 Active
SDL ESTATE MANAGEMENT LIMITED THE CRUCIBLE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-12-15 CURRENT 2003-09-03 Active
SDL ESTATE MANAGEMENT LIMITED IMPNEY GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-14 CURRENT 2010-06-29 Active
SDL ESTATE MANAGEMENT LIMITED WALTHAMSTOW GATEWAY MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
SDL ESTATE MANAGEMENT LIMITED TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
SDL ESTATE MANAGEMENT LIMITED LONGCROSS SANGS MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-24 CURRENT 2016-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 57 Filan Accountants 57 Ely Street Stratford upon Avon CV37 6LN England
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 57 Filan Accountants 57 Ely Street Stratford upon Avon CV37 6LN England
2022-11-15Appointment of Filan Accountants Ltd as company secretary on 2022-05-05
2022-11-15Appointment of Filan Accountants Ltd as company secretary on 2022-05-05
2022-11-15AP04Appointment of Filan Accountants Ltd as company secretary on 2022-05-05
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM 57 Filan Accountants 57 Ely Street Stratford upon Avon CV37 6LN England
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPENCER DAVIS
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM 6 Grasmere Court 12 st Gregory's Road Stratford upon Avon CV37 6UH England
2022-04-12AP01DIRECTOR APPOINTED MR STEPHEN SPENCER DAVIS
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM 94 Park Lane Croydon Surrey CR0 1JB England
2022-03-31TM02Termination of appointment of Hml Company Secretarial Services Limted on 2022-03-31
2022-03-28TM01Termination of appointment of a director
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE DYER
2022-03-25CH01Director's details changed for Mr Richard Philip Hartley on 2022-03-25
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROLOFF
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2021-12-10AP01DIRECTOR APPOINTED MR STEPHEN ROLOFF
2021-11-02AP04Appointment of Hml Company Secretarial Services Limted as company secretary on 2021-11-02
2021-11-02TM02Termination of appointment of C P Bigwood Management Llp on 2021-11-02
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM 154-155 Great Charles Street Queensway Birmingham B3 3LP England
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-24AP01DIRECTOR APPOINTED DR DIANE ELIZABETH WILLETTS
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-21AP01DIRECTOR APPOINTED MR RICHARD PHILIP HARTLEY
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-01-08TM02Termination of appointment of Sdl Estate Management Limited on 2019-01-08
2019-01-08AP04Appointment of C P Bigwood Management Llp as company secretary on 2019-01-08
2019-01-08CH01Director's details changed for Patricia Anne Dyer on 2019-01-08
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR THERESA COONAN
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 8
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-01-31AP04Appointment of Sdl Estate Management Limited as company secretary on 2018-01-31
2018-01-31TM02Termination of appointment of Cpbigwood Management Llp on 2018-01-31
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM 45 Summer Row Birmingham West Midlands B3 1JJ
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 8
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-09-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 8
2016-03-23AR0126/02/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 8
2015-03-11AR0126/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 8
2014-03-13AR0126/02/14 ANNUAL RETURN FULL LIST
2013-07-17AP01DIRECTOR APPOINTED MRS THERESA COONAN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HILLARY STEBBINGS
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED HUNT
2013-06-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/13 FROM C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
2013-02-26AR0126/02/13 ANNUAL RETURN FULL LIST
2012-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CPBIGWOOD MANAGEMENT LLP / 28/05/2012
2012-05-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17AP04CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 3 UNION STREET STRATFORD ON AVON WARWICKSHIRE CV37 6QT
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD
2012-02-29AR0126/02/12 FULL LIST
2012-02-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 29/02/2012
2011-04-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-15AR0126/02/11 FULL LIST
2010-04-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0126/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILLARY STEBBINGS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED DERRICK HUNT / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE DYER / 01/03/2010
2010-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 01/03/2010
2009-03-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-03-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-16363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-04-04288bSECRETARY RESIGNED
2006-04-04288aNEW SECRETARY APPOINTED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-04363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-12363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-07363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-01-18288bDIRECTOR RESIGNED
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-08363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-22288aNEW DIRECTOR APPOINTED
2000-06-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-08363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-15288aNEW DIRECTOR APPOINTED
1999-03-01363sRETURN MADE UP TO 26/02/99; CHANGE OF MEMBERS
1998-03-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-02363sRETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS
1998-02-23288bDIRECTOR RESIGNED
1997-04-03363sRETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-21288DIRECTOR RESIGNED
1996-04-17288NEW DIRECTOR APPOINTED
1996-04-17363(288)DIRECTOR RESIGNED
1996-04-17363sRETURN MADE UP TO 26/02/96; CHANGE OF MEMBERS
1995-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GRASMERE COURT MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRASMERE COURT MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRASMERE COURT MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRASMERE COURT MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of GRASMERE COURT MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRASMERE COURT MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of GRASMERE COURT MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRASMERE COURT MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GRASMERE COURT MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GRASMERE COURT MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRASMERE COURT MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRASMERE COURT MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.