UKBizDB.co.uk

FIRST GRIMSBURY GREEN AMENITY COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary09 February 2010Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director10 March 2015Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director14 August 2020Active
12a High Street, Abbots Langley, WD5 0AR

Secretary08 February 1999Active
C/0 760 Lea Bridge Road, London, E17 9DH

Secretary11 May 1999Active
49 Kerr Close, Station Road, Knebworth, SG3 6AL

Secretary24 February 1993Active
169 Portland Road, London, N15 4SZ

Secretary26 August 1994Active
4 Benhurst Court, Maple Road, London, SE20 8EZ

Secretary31 December 1996Active
85 Monks Park Road, Northampton, NN1 4LU

Secretary04 October 2002Active
85 Monks Park Road, Northampton, NN1 4LU

Secretary08 August 2000Active
161, New Union Street, Coventry, CV1 2PL

Corporate Secretary11 February 2005Active
8 Dean Close, Banbury, OX16 3WA

Director12 July 2007Active
1 Hepplewhite Close, High Wycombe, HP13 6BZ

Director19 April 2005Active
28 Wift Drive, Bodicote, Banbury, United Kingdom, OX15 4GQ

Director20 August 2009Active
23 Dean Close, Banbury, OX16 3WA

Director12 July 2007Active
44 Dean Close, Banbury, OX16 3WA

Director12 July 2007Active
38 Ivatt Walk, Banbury, OX16 7WE

Director08 December 1997Active
102 Sternhold Avenue, London, SW2 4PP

Director24 February 1993Active
169 Portland Road, London, N15 4SZ

Director26 August 1994Active
20 Dean Close, Banbury, OX16 7WA

Director08 December 1997Active
25 Ivatt Walk, Banbury, OX16 7WE

Director08 December 1997Active
4 Benhurst Court, Maple Road, London, SE20 8EZ

Director31 December 1996Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Officers

Change corporate secretary company with change date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Annual return

Annual return company with made up date no member list.

Download
2016-02-25Accounts

Accounts with accounts type total exemption full.

Download
2016-01-18Address

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

Download
2015-08-04Accounts

Accounts with accounts type dormant.

Download
2015-04-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.