Company NameGrosvenor House (Sale) Maintenance Limited
Company StatusActive
Company Number00958436
CategoryPrivate Limited Company
Incorporation Date18 July 1969(54 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnthony John Slater
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(25 years, 6 months after company formation)
Appointment Duration29 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Grosvenor House
Grosvenor Square
Sale
Cheshire
M33 6RW
Secretary NameAnthony John Slater
NationalityBritish
StatusCurrent
Appointed01 November 1997(28 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameAndrew Jeffrey Heaps
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(31 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameSadaruddin Shah
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2004(35 years after company formation)
Appointment Duration19 years, 9 months
RoleContracts Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameAlan Berry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(41 years after company formation)
Appointment Duration13 years, 9 months
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameAndrew Philip Alan Priestley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(50 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameEdith Bell
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(21 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 May 2004)
RoleRetired
Correspondence AddressFlat 32 Grosvenor House
Sale
Cheshire
M33 6RW
Director NameLavina Dale
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 March 1996)
RoleRetired
Correspondence AddressFlat 44 Grosvenor House
Sale
Cheshire
M33 6RW
Director NameMabel Grace Shepherd
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(21 years, 10 months after company formation)
Appointment Duration6 years (resigned 20 May 1997)
RoleRetired
Correspondence AddressFlat 40 Grosvenor House
Sale
Cheshire
M33 6RW
Secretary NameEllen McKinna
NationalityBritish
StatusResigned
Appointed14 May 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 January 1998)
RoleCompany Director
Correspondence AddressFlat 30
Grosvenor House
Sale
Cheshire
M33 6RW
Director NameBarbara Jean Ashworth
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(26 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 September 2007)
RoleRetired
Correspondence AddressFlat 46 Grosvenor House
Grosvenor Square
Sale
Cheshire
M33 6RW
Director NameGladys May Collier
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(28 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 2001)
RoleRetired
Correspondence AddressFlat 26
Grosvenor House Grosvenor Square
Sale
Cheshire
M33 6RW
Director NameSadaruddin Shah
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(28 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 2003)
RoleContracts Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Grosvenor House
Grosvenor Square
Sale
Cheshire
M33 6RW
Director NameIan Robert Shelmerdine
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(34 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 2008)
RoleBank Performance Manager
Correspondence AddressFlat 48 Grosvenor House
Grosvenor Square
Sale
Cheshire
M33 6RW
Director NameMarie Anne Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(36 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 September 2007)
RoleConference Manager
Correspondence AddressFlat 44 Grosvenor House
Grosvenor Square
Sale
Cheshire
M33 6RW
Director NameJeffrey Alan Stott
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(36 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 July 2011)
RoleRetail Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 42 Grosvenor House
Grosvenor Square
Sale
Cheshire
M33 6RW
Director NameMr David Paul Williams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(38 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2009)
RoleDivisional Manager
Country of ResidenceEngland
Correspondence Address4206 Beetham Tower
301 Deansgate
Manchester
Lancashire
M3 4LQ

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £5Andrew Jeffrey Heaps
8.33%
Ordinary
1 at £5Anthony John Slater
8.33%
Ordinary
1 at £5B.d. Rigby & M. Rigby
8.33%
Ordinary
1 at £5Barbara Jean Ashworth
8.33%
Ordinary
1 at £5Brian Harwood
8.33%
Ordinary
1 at £5Eleanor Mary Millington
8.33%
Ordinary
1 at £5Marie Anne Jones
8.33%
Ordinary
1 at £5Martin Euston
8.33%
Ordinary
1 at £5Sudaruddin Shah
8.33%
Ordinary
3 at £5Alan Berry & Thea Barrett
25.00%
Ordinary

Financials

Year2014
Turnover£9,000
Net Worth£8,168
Cash£7,395
Current Liabilities£1,715

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
18 July 2023Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page)
27 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
28 November 2022Director's details changed for Anthony John Slater on 28 November 2022 (2 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
25 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
23 May 2022Secretary's details changed for Anthony John Slater on 23 May 2022 (1 page)
23 May 2022Director's details changed for Sadaruddin Shah on 23 May 2022 (2 pages)
23 May 2022Director's details changed for Andrew Jeffrey Heaps on 23 May 2022 (2 pages)
23 May 2022Director's details changed for Alan Berry on 23 May 2022 (2 pages)
12 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
27 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
25 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
10 July 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
19 November 2019Appointment of Andrew Philip Alan Priestley as a director on 13 November 2019 (2 pages)
23 October 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
26 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
4 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
17 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
18 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 60
(8 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 60
(8 pages)
23 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
23 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 60
(8 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 60
(8 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 60
(8 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 60
(8 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
22 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
22 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
13 July 2011Termination of appointment of Jeffrey Stott as a director (1 page)
13 July 2011Termination of appointment of Jeffrey Stott as a director (1 page)
22 June 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
22 June 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
19 August 2010Appointment of Alan Berry as a director (3 pages)
19 August 2010Appointment of Alan Berry as a director (3 pages)
10 June 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
10 June 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
14 May 2010Director's details changed for Sadaruddin Shah on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Sadaruddin Shah on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Sadaruddin Shah on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Anthony John Slater on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Andrew Jeffrey Heaps on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Anthony John Slater on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Jeffrey Alan Stott on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Andrew Jeffrey Heaps on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for Anthony John Slater on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Andrew Jeffrey Heaps on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Jeffrey Alan Stott on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Jeffrey Alan Stott on 1 October 2009 (2 pages)
2 July 2009Appointment terminated director david williams (1 page)
2 July 2009Appointment terminated director david williams (1 page)
18 May 2009Return made up to 14/05/09; full list of members (8 pages)
18 May 2009Return made up to 14/05/09; full list of members (8 pages)
16 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
16 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
5 November 2008Appointment terminated director ian shelmerdine (1 page)
5 November 2008Appointment terminated director ian shelmerdine (1 page)
1 September 2008Full accounts made up to 31 October 2007 (11 pages)
1 September 2008Full accounts made up to 31 October 2007 (11 pages)
10 June 2008Return made up to 14/05/08; no change of members (9 pages)
10 June 2008Return made up to 14/05/08; no change of members (9 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
14 August 2007Full accounts made up to 31 October 2006 (11 pages)
14 August 2007Full accounts made up to 31 October 2006 (11 pages)
4 July 2007Return made up to 14/05/07; no change of members (9 pages)
4 July 2007Return made up to 14/05/07; no change of members (9 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
5 July 2006Full accounts made up to 31 October 2005 (10 pages)
5 July 2006Full accounts made up to 31 October 2005 (10 pages)
16 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
3 August 2005Full accounts made up to 31 October 2004 (10 pages)
3 August 2005Full accounts made up to 31 October 2004 (10 pages)
5 July 2005Return made up to 14/05/05; full list of members (12 pages)
5 July 2005Return made up to 14/05/05; full list of members (12 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
29 July 2004Full accounts made up to 31 October 2003 (10 pages)
29 July 2004Full accounts made up to 31 October 2003 (10 pages)
7 July 2004Return made up to 14/05/04; full list of members (11 pages)
7 July 2004Return made up to 14/05/04; full list of members (11 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
31 July 2003Full accounts made up to 31 October 2002 (10 pages)
31 July 2003Full accounts made up to 31 October 2002 (10 pages)
20 June 2003Return made up to 14/05/03; full list of members (11 pages)
20 June 2003Return made up to 14/05/03; full list of members (11 pages)
5 July 2002Full accounts made up to 31 October 2001 (10 pages)
5 July 2002Full accounts made up to 31 October 2001 (10 pages)
17 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 55/57 flixton road urmston manchester M41 5HS (1 page)
12 July 2001Full accounts made up to 31 October 2000 (10 pages)
12 July 2001Registered office changed on 12/07/01 from: 55/57 flixton road urmston manchester M41 5HS (1 page)
12 July 2001Full accounts made up to 31 October 2000 (10 pages)
13 June 2001Return made up to 14/05/01; full list of members (10 pages)
13 June 2001Return made up to 14/05/01; full list of members (10 pages)
15 June 2000Return made up to 14/05/00; full list of members (10 pages)
15 June 2000Return made up to 14/05/00; full list of members (10 pages)
6 June 2000Full accounts made up to 31 October 1999 (11 pages)
6 June 2000Full accounts made up to 31 October 1999 (11 pages)
23 August 1999Full accounts made up to 31 October 1998 (10 pages)
23 August 1999Full accounts made up to 31 October 1998 (10 pages)
17 June 1999Return made up to 14/05/99; no change of members (6 pages)
17 June 1999Return made up to 14/05/99; no change of members (6 pages)
6 July 1998Full accounts made up to 31 October 1997 (10 pages)
6 July 1998Full accounts made up to 31 October 1997 (10 pages)
11 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
25 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1997Registered office changed on 25/02/97 from: 2 parsonage road manchester M20 9PQ (1 page)
25 February 1997Registered office changed on 25/02/97 from: 2 parsonage road manchester M20 9PQ (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
4 June 1996Full accounts made up to 31 October 1995 (4 pages)
4 June 1996Full accounts made up to 31 October 1995 (4 pages)
16 May 1996Return made up to 14/05/96; no change of members (4 pages)
16 May 1996Return made up to 14/05/96; no change of members (4 pages)
26 May 1995Return made up to 14/05/95; no change of members (4 pages)
26 May 1995Return made up to 14/05/95; no change of members (4 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)