UKBizDB.co.uk

FULLERS GROVE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Fullers Grove Management Company Limited. The company was founded 17 years ago and was given the registration number 06132277. The firm's registered office is in CHESHAM. You can find them at 3 Fullers Hill, , Chesham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FULLERS GROVE MANAGEMENT COMPANY LIMITED
Company Number:06132277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Fullers Hill, Chesham, England, HP5 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fullers Grove, Chesham, HP5 1LR

Director16 July 2008Active
3, Fullers Grove, Fullers Hill, Chesham, England, HP5 1LR

Director16 November 2022Active
Manorfarm House, Little Missenden, Amersham, HP7 0QZ

Secretary01 March 2007Active
Kimberley, Water Lane, Speen, Princes Risborough, HP27 0SW

Secretary01 August 2013Active
5 Fullers Grove Fullers Hill, Chesham, HP5 1LR

Secretary16 July 2008Active
2 Fullers Grove, Fullers Hill, Chesham, England, HP5 1LR

Secretary03 March 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 2007Active
1 Fullers Grove, Fullers Hill, Chesham, HP5 1LR

Director01 August 2013Active
1 Fullers Grove, Fullers Hill, Chesham, HP5 1LR

Director14 November 2008Active
Kildridge House, Sandy Rise Chalfont St Peter, Gerrards Cross, SL9 9TR

Director01 March 2007Active
22 Shardeloes, Missenden Road, Amersham, HP7 0RL

Director16 July 2008Active
2 Fullers Grove, Fullers Hill, Chesham, England, HP5 1LR

Director11 March 2014Active
9, Grove Way, Waddesdon, Aylesbury, United Kingdom, HP18 0LH

Director01 March 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 March 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director01 March 2007Active

People with Significant Control

Mr Colin David Hadden
Notified on:17 November 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:3, Fullers Grove, Chesham, England, HP5 1LR
Nature of control:
  • Significant influence or control
Mr Fraser Westley Chapman
Notified on:03 January 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:3 Fullers Grove, Fullers Hill, Chesham, England, HP5 1LR
Nature of control:
  • Significant influence or control
Mr Matthew Phillip Simpson
Notified on:03 January 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:2 Fullers Grove, Fullers Hill, Chesham, England, HP5 1LR
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Incorporation

Memorandum articles.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-08-15Address

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

Download
2022-08-15Accounts

Change account reference date company current shortened.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.