UKBizDB.co.uk

GRIFFIN FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Griffin Financial Management Limited. The company was founded 28 years ago and was given the registration number 03166221. The firm's registered office is in NEWARK. You can find them at Finch Lodge Upper Hexgreave, Farnsfield, Newark, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GRIFFIN FINANCIAL MANAGEMENT LIMITED
Company Number:03166221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Finch Lodge Upper Hexgreave, Farnsfield, Newark, England, NG22 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Rockcliffe Grange, Mansfield, England, NG18 4YW

Secretary14 March 1996Active
21, Rockcliffe Grange, Mansfield, England, NG18 4YW

Director14 March 1996Active
21, Rockcliffe Grange, Mansfield, England, NG18 4YW

Director14 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 February 1996Active
7 Church Hill, Mansfield Woodhouse, NG19 9JT

Director01 April 2002Active
27 Nethercross Drive, Warsop, Mansfield, NG20 0QR

Director14 March 1996Active
14 Hotspur Drive, Colwick, Nottingham, NG4 2BS

Director01 April 2002Active
5 Gardner Drive, Kinoulton, Nottingham, NG12 3RB

Director01 June 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 February 1996Active

People with Significant Control

Mrs Karen Julie Griffin
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:21, Rockcliffe Grange, Mansfield, England, NG18 4YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Robert Griffin
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:21, Rockcliffe Grange, Mansfield, England, NG18 4YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Address

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

Download
2020-06-18Accounts

Change account reference date company previous extended.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Address

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

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-19Address

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

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Officers

Change person director company with change date.

Download
2017-08-14Officers

Change person director company with change date.

Download
2017-08-14Address

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

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.