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.
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 | : |
|
Registered Address | : | 3 Fullers Hill, Chesham, England, HP5 1LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Fullers Grove, Chesham, HP5 1LR | Director | 16 July 2008 | Active |
3, Fullers Grove, Fullers Hill, Chesham, England, HP5 1LR | Director | 16 November 2022 | Active |
Manorfarm House, Little Missenden, Amersham, HP7 0QZ | Secretary | 01 March 2007 | Active |
Kimberley, Water Lane, Speen, Princes Risborough, HP27 0SW | Secretary | 01 August 2013 | Active |
5 Fullers Grove Fullers Hill, Chesham, HP5 1LR | Secretary | 16 July 2008 | Active |
2 Fullers Grove, Fullers Hill, Chesham, England, HP5 1LR | Secretary | 03 March 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 March 2007 | Active |
1 Fullers Grove, Fullers Hill, Chesham, HP5 1LR | Director | 01 August 2013 | Active |
1 Fullers Grove, Fullers Hill, Chesham, HP5 1LR | Director | 14 November 2008 | Active |
Kildridge House, Sandy Rise Chalfont St Peter, Gerrards Cross, SL9 9TR | Director | 01 March 2007 | Active |
22 Shardeloes, Missenden Road, Amersham, HP7 0RL | Director | 16 July 2008 | Active |
2 Fullers Grove, Fullers Hill, Chesham, England, HP5 1LR | Director | 11 March 2014 | Active |
9, Grove Way, Waddesdon, Aylesbury, United Kingdom, HP18 0LH | Director | 01 March 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 March 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 01 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Incorporation | Memorandum articles. | Download |
2023-04-22 | Incorporation | Memorandum articles. | Download |
2023-04-22 | Resolution | Resolution. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Accounts | Change account reference date company current shortened. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.