Company Name32 Grosvenor Road Limited
DirectorPeter Armistead
Company StatusActive
Company Number06230901
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Armistead
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Crossland Road
Chorlton
Manchester
M21 9GU
Secretary NameMrs Deborah Ruth Ross
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crossland Road
Chorlton
Manchester
M21 9GU
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Peter Armistead
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

29 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(4 pages)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(4 pages)
6 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Peter Armistead on 1 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Peter Armistead on 1 April 2016 (2 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3
(4 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(4 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(4 pages)
25 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
3 July 2009Return made up to 30/04/09; full list of members (3 pages)
3 July 2009Return made up to 30/04/09; full list of members (3 pages)
2 July 2009Director's change of particulars / peter armistead / 01/05/2008 (1 page)
2 July 2009Registered office changed on 02/07/2009 from woodhead house, 44-46 market street, hyde cheshire SK14 1AH (1 page)
2 July 2009Secretary's change of particulars / deborah ross / 01/05/2008 (1 page)
2 July 2009Registered office changed on 02/07/2009 from woodhead house, 44-46 market street, hyde cheshire SK14 1AH (1 page)
2 July 2009Director's change of particulars / peter armistead / 01/05/2008 (1 page)
2 July 2009Secretary's change of particulars / deborah ross / 01/05/2008 (1 page)
22 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Ad 30/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 June 2007Ad 30/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 April 2007Incorporation (21 pages)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Incorporation (21 pages)
30 April 2007Secretary resigned (1 page)