UKBizDB.co.uk

2 GRIFFITHS ROAD MANAGEMENT CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Griffiths Road Management Co Limited. The company was founded 26 years ago and was given the registration number 03530889. The firm's registered office is in LONDON. You can find them at The Old Court House 4 Queens Road, Wimbledon, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 GRIFFITHS ROAD MANAGEMENT CO LIMITED
Company Number:03530889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Court House 4 Queens Road, Wimbledon, London, SW19 8YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41d, Queens Road, Wimbledon, London, United Kingdom, SW19 8NP

Corporate Secretary19 March 2015Active
60, Wimbledon Hill Road, London, England, SW19 7PA

Director21 October 2016Active
Flat 4, 2 Griffiths Road, London, United Kingdom, SW19 1SP

Secretary08 March 2007Active
Flat 4 2 Griffiths Road, London, SW19 1SP

Secretary17 June 1998Active
Flat 1, 2 Griffiths Road, Wimbledon, SW19 1SP

Secretary12 April 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 March 1998Active
217, Kingston Road, London, England, SW19 3NL

Corporate Secretary22 October 2013Active
Flat 1, 2 Griffiths Road, London, SW19 1SP

Director08 March 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 March 1998Active
Flat 4 2 Griffiths Road, London, SW19 1SP

Director17 June 1998Active
Flat 5 ,2 Griffiths Road, London, SW19 1SP

Director19 November 2003Active
Flat 1, 2 Griffiths Road, Wimbledon, SW19 1SP

Director12 April 2004Active
72 Marlpit Lane, Coulsdon, CR5 2HB

Director17 June 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 March 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-21Officers

Termination director company with name termination date.

Download
2016-10-21Officers

Appoint person director company with name date.

Download
2016-01-06Accounts

Accounts with accounts type total exemption full.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Address

Change registered office address company with date old address new address.

Download
2015-03-20Officers

Appoint corporate secretary company with name date.

Download
2015-03-20Address

Change registered office address company with date old address new address.

Download
2015-03-20Officers

Termination secretary company with name termination date.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.