UKBizDB.co.uk

GEOMETRIC RESULTS HOLDINGS LIMITED

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

This company is commonly known as Geometric Results Holdings Limited. The company was founded 19 years ago and was given the registration number 05456862. The firm's registered office is in KNUTSFORD. You can find them at Booths Park 1, Chelford Road, Knutsford, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GEOMETRIC RESULTS HOLDINGS LIMITED
Company Number:05456862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2005
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Booths Park 1, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director26 April 2023Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director08 September 2023Active
84 Clare Avenue, Chester, CH2 3HP

Secretary08 January 2008Active
Mill Lane Farm, Mayfield Road, Sheffield, England, S10 4PR

Secretary30 March 2009Active
The Old Shippon, Moseley Hall Farm Chelford Road, Knutsford, WA16 8RB

Secretary17 April 2006Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Secretary15 April 2013Active
Willow Lodge, Walnut Tree Lane, Bradwall, CW11 1RH

Secretary13 September 2005Active
The Old Shippon, Moseley Hall Farm Chelford Road, Knutsford, WA16 8RB

Secretary03 October 2011Active
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Corporate Secretary19 May 2005Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director31 May 2022Active
Woodland House, Townfield Lane Mollington, Chester, CH1 6NJ

Director13 September 2005Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director31 January 2018Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director31 May 2022Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director31 January 2018Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director19 September 2016Active
The Old Shippon, Moseley Hall Farm Chelford Road, Knutsford, WA16 8RB

Director03 October 2011Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director13 September 2005Active
Overtrees, 1 Hough Lane, Wilmslow, SK9 2LG

Director16 February 2007Active
The Old Shippon, Moseley Hall Farm Chelford Road, Knutsford, WA16 8RB

Director03 October 2011Active
Suite 710, 26555 Evergreen Road, Southfield, United States, 48076

Director05 January 2022Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director23 March 2007Active
5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Corporate Director19 May 2005Active

People with Significant Control

Brookfield Rose Limited
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.