UKBizDB.co.uk

GRASSMEADE ESTATE MANAGEMENT LIMITED

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

This company is commonly known as Grassmeade Estate Management Limited. The company was founded 50 years ago and was given the registration number 01141169. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRASSMEADE ESTATE MANAGEMENT LIMITED
Company Number:01141169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1973
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-50, Windmill Street, Gravesend, DA12 1BG

Corporate Secretary01 May 2009Active
3 Zelah Road, Orpington, BR5 4JU

Director07 May 2002Active
75, Dyke Drive, Orpington, United Kingdom, BR5 4LY

Director24 October 2011Active
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG

Director07 June 2023Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Secretary-Active
88, Dyke Drive, Orpington, BR5 4LZ

Director28 April 2008Active
57 Bournewood Road, Orpington, BR5 4JW

Director-Active
69 Dyke Drive, Orpington, BR5 4LY

Director30 June 1992Active
49 Highlands Road, Orpington, BR5 4JP

Director26 April 1993Active
108 Dyke Drive, Orpington, BR5 4LZ

Director17 January 2005Active
47 Highlands Road, Orpington, United Kingdom, BR5 4JP

Director03 June 2014Active
50 Bournewood Road, Orpington, BR5 4JL

Director18 July 2007Active
56 Haydens Close, Orpington, BR5 4JE

Director10 May 1999Active
53, Highlands Road, Orpington, BR5 4JP

Director28 April 2008Active
90 Dyke Drive, Orpington, BR5 4LZ

Director-Active
62 Bournewood Road, Orpington, BR5 4JL

Director-Active
98 Dyke Drive, Orpington, BR5 4LZ

Director-Active
67 Dyke Drive, Orpington, BR5 4LY

Director-Active
142 Dyke Drive, Orpington, United Kingdom,

Director20 January 2016Active
27 Zelah Road, Orpington, BR5 4JU

Director08 October 1997Active
96, Dyke Drive, Orpington, BR5 4LZ

Director28 April 2008Active
96 Dyke Drive, Orpington, BR5 4LZ

Director-Active
76 Dyke Drive, Orpington, BR5 4LZ

Director-Active
61 Bournewood Road, Orpington, BR5 4JW

Director06 July 1993Active
44 Bournewood Road, Orpington, BR5 4JL

Director19 July 2000Active
44 Bournewood Road, Orpington, BR5 4JL

Director08 October 1997Active
52 Haydens Close, Orpington, BR5 4JE

Director22 April 1996Active
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG

Director09 October 2017Active
58, Bournewood Road, Orpington, United Kingdom, BR5 4JL

Director10 July 2013Active
48 Dyke Drive, Orpington, BR5 4LZ

Director-Active
67 Highlands Road, Orpington, BR5 4JP

Director07 May 2002Active
37 Haydens Close, Orpington, BR5 4JE

Director07 May 2002Active
62 Dyke Drive, Orpington, United Kingdom, BR5 4LZ

Director20 February 2016Active
75 Dyke Drive, Orpington, BR5 4LY

Director-Active
24 Bournewood Road, Orpington, United Kingdom, BR5 4JW

Director03 June 2014Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption full.

Download
2016-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.