This company is commonly known as Grasmere Close Management Company Limited. The company was founded 38 years ago and was given the registration number 01978157. The firm's registered office is in ST ALBANS. You can find them at S A Law Gladstone Place, 36-38 Upper Marlborough Raod, St Albans, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | GRASMERE CLOSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01978157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | S A Law Gladstone Place, 36-38 Upper Marlborough Raod, St Albans, Hertfordshire, AL1 3UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 January 2022 | Active |
6 Tibbs Hill Road, Abbots Langley, England, WD5 0DU | Director | 13 September 2011 | Active |
30, Morse Close, Harefield, England, UB9 6RA | Director | 11 November 2013 | Active |
1st Floor, Prospect House, 2 Anthenaeum Road, Whetstone, United Kingdom, N20 9AE | Secretary | 26 October 2006 | Active |
57 Heron Drive, Bushmead, Luton, LU2 7LZ | Secretary | - | Active |
760 Lea Bridge Road, Countrywide Property Managment Plc, London, E17 9DH | Secretary | 31 December 2004 | Active |
1 Grasmere Close, Woodside, Watford, WD2 7JH | Secretary | - | Active |
15 Grasmere Close, Watford, WD25 7JH | Secretary | 21 April 1994 | Active |
3 Grasmere Close, Watford, WD2 7JH | Secretary | 18 June 1999 | Active |
9 Grasmere Close, Watford, WD2 7JH | Director | 04 October 1999 | Active |
9 Grasmere Close, Watford, WD2 7JH | Director | - | Active |
Flat 12 Grasmere Close, Horseshoe Lane, Watford, WD2 7JH | Director | - | Active |
1 Grasmere Close, Watford, WD2 7JH | Director | 04 October 1999 | Active |
4 Grasmere Close, Woodside, Watford, WD2 7JH | Director | 20 April 1994 | Active |
Flat 2 Grasmere Close, Horseshoe Lane, Watford, WD2 7JH | Director | - | Active |
8 Grasmere Close, Watford, England, WD25 7JH | Director | 18 November 2014 | Active |
21 Grasmere Close, Woodside, Watford, WD2 7JH | Director | 22 May 1995 | Active |
9, Grasmere Close, Watford, England, WD25 7JH | Director | 11 November 2013 | Active |
1 Grasmere Close, Woodside, Watford, WD2 7JH | Director | - | Active |
21, Grasmere Close, Watford, England, WD25 7JH | Director | 13 September 2011 | Active |
2 Grasmere Close, Woodside, Watford, WD2 7JH | Director | - | Active |
Flat 8 Grasmere Close, Horseshoe Lane, Watford, WD2 7JH | Director | - | Active |
1, Grasmere Close, Watford, England, WD25 7JH | Director | 13 September 2011 | Active |
15 Grasmere Close, Watford, WD25 7JH | Director | 04 October 1999 | Active |
15 Grasmere Close, Watford, WD25 7JH | Director | 21 April 1994 | Active |
3 Grasmere Close, Watford, WD2 7JH | Director | 18 June 1999 | Active |
Ms Kelly Jane Sheeky | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Tibbs Hill Road, Abbots Langley, England, WD5 0DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-31 | Officers | Termination secretary company with name termination date. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Officers | Termination director company with name termination date. | Download |
2015-12-02 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.