UKBizDB.co.uk

GRAND UNION PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Grand Union Place (hackney) Management Company Limited. The company was founded 29 years ago and was given the registration number 02988730. The firm's registered office is in BUNTINGFORD. You can find them at The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRAND UNION PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED
Company Number:02988730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary15 July 2009Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director21 October 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director03 October 2018Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director28 December 2022Active
Gardners Farm, Ardeley, Stevenage, SG2 7AR

Secretary10 November 1994Active
4c Grand Union Place, Northiam Street, London, E9 7HQ

Secretary17 June 1998Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary01 December 2008Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Director15 January 2021Active
Gardners Farm, Ardeley, Stevenage, SG2 7AR

Director10 November 1994Active
108 High Street, Stevenage, SG1 3DW

Director10 November 1994Active
4c Grand Union Place, Northiam Street, London, E9 7HQ

Director10 June 1997Active
6e, Northiam Street, London, E9 7HQ

Director11 August 2009Active
2c Northiam Street, Hackney, London, E9 7HQ

Director10 June 1997Active
4d Northiam Street, Hackney, London, E9

Director17 June 1998Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director17 September 2018Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Director22 October 2013Active
12f Northiam Street, London, E9 7HQ

Director20 October 1998Active
6a Northiam Street, London, E9 7HQ

Director26 November 1999Active
Flat 8e Northiam Street, London, E9 7HQ

Director23 October 1999Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Director23 October 2012Active
Flat D 12, Northiam Street, London, E9 7HQ

Director27 October 2009Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Director15 May 2017Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Director10 March 2016Active
148 Dawlish Road, London, E10 6QN

Director21 May 2002Active
8a Northiam Street, Hackney, London, E9 7HQ

Director30 October 2003Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director04 October 2017Active
8f Northiam Street, Hackney, E9 7HQ

Director12 February 2002Active
Flat B 4 Northiam Street, Hackney, London, E9 7HQ

Director10 June 1997Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Director21 October 2014Active
10 D Northiam Street, London, E9 7HQ

Director10 May 2001Active
4a Northiam Street, London, E9 7HQ

Director10 June 1997Active
10c Northiam Street, Hackney, E9 7HQ

Director21 May 2002Active
6d Northiam Street, London, E9 7HQ

Director10 June 1997Active
6b Northiam Street, London, E9 7HQ

Director10 June 1997Active
12a Northiam Street, London, E9 7HQ

Director02 February 1999Active

People with Significant Control

Mr Philip Pearson
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control
Mr Daniel Heath South
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control
Mr Jehan Roshantha Sally
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control
Alison Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control
Miss Querida Hume-Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control
Mr Gordon Harrison
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control
Mr Thierry Gesgourel
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:French
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
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
2023-12-08Officers

Change corporate secretary company with change date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-08-18Accounts

Accounts with accounts type dormant.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Change corporate secretary company with change date.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-06-09Address

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

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.