This company is commonly known as First Grimsbury Green Amenity Company Limited. The company was founded 31 years ago and was given the registration number 02793446. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | FIRST GRIMSBURY GREEN AMENITY COMPANY LIMITED |
---|---|---|
Company Number | : | 02793446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Corporate Secretary | 09 February 2010 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 10 March 2015 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 14 August 2020 | Active |
12a High Street, Abbots Langley, WD5 0AR | Secretary | 08 February 1999 | Active |
C/0 760 Lea Bridge Road, London, E17 9DH | Secretary | 11 May 1999 | Active |
49 Kerr Close, Station Road, Knebworth, SG3 6AL | Secretary | 24 February 1993 | Active |
169 Portland Road, London, N15 4SZ | Secretary | 26 August 1994 | Active |
4 Benhurst Court, Maple Road, London, SE20 8EZ | Secretary | 31 December 1996 | Active |
85 Monks Park Road, Northampton, NN1 4LU | Secretary | 04 October 2002 | Active |
85 Monks Park Road, Northampton, NN1 4LU | Secretary | 08 August 2000 | Active |
161, New Union Street, Coventry, CV1 2PL | Corporate Secretary | 11 February 2005 | Active |
8 Dean Close, Banbury, OX16 3WA | Director | 12 July 2007 | Active |
1 Hepplewhite Close, High Wycombe, HP13 6BZ | Director | 19 April 2005 | Active |
28 Wift Drive, Bodicote, Banbury, United Kingdom, OX15 4GQ | Director | 20 August 2009 | Active |
23 Dean Close, Banbury, OX16 3WA | Director | 12 July 2007 | Active |
44 Dean Close, Banbury, OX16 3WA | Director | 12 July 2007 | Active |
38 Ivatt Walk, Banbury, OX16 7WE | Director | 08 December 1997 | Active |
102 Sternhold Avenue, London, SW2 4PP | Director | 24 February 1993 | Active |
169 Portland Road, London, N15 4SZ | Director | 26 August 1994 | Active |
20 Dean Close, Banbury, OX16 7WA | Director | 08 December 1997 | Active |
25 Ivatt Walk, Banbury, OX16 7WE | Director | 08 December 1997 | Active |
4 Benhurst Court, Maple Road, London, SE20 8EZ | Director | 31 December 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Officers | Change corporate secretary company with change date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Officers | Change person director company with change date. | Download |
2017-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-18 | Address | Change registered office address company with date old address new address. | Download |
2015-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.