UKBizDB.co.uk

GRIFFIN MANAGERS LIMITED

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

This company is commonly known as Griffin Managers Limited. The company was founded 36 years ago and was given the registration number 02149407. The firm's registered office is in LONDON. You can find them at Regis House, 45 King William Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GRIFFIN MANAGERS LIMITED
Company Number:02149407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Regis House, 45 King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regis House, 45 King William Street, London, EC4R 9AN

Director03 November 2023Active
Regis House, 45 King William Street, London, EC4R 9AN

Director03 November 2023Active
Portland House, 29 High Street, Botley, Southampton, SO30 2EA

Secretary23 September 2002Active
26 Farmers Road, The Hythe, Staines, TW18 3JE

Secretary-Active
65, Gordian Way, Stevenage, England, SG2 7QH

Secretary01 July 2013Active
Darenth Hulme, Shacklands Road, Shoreham, Sevenoaks, TN14 7TU

Director-Active
Clivesden South Road, St Georges Hill, Weybridge, KT13 0NB

Director-Active
Portland House, 29 High Street, Botley, Southampton, SO30 2EA

Director01 January 2009Active
Portland House, 29 High Street, Botley, Southampton, SO30 2EA

Director09 June 1997Active
Glebelands, Elmore Road, Chipstead, CR5 3SG

Director-Active
Penny Farm, Holwell, Sherborne, DT9 5LF

Director20 August 1996Active
60 Elms Road, Clapham, London, SW4 9EW

Director15 March 1993Active
Haycorns Fairmead Road, Marlpit Hill, Edenbridge, TN8 6JR

Director15 March 1993Active
79 Blackmore Grove, Teddington, TW11 9AE

Director01 April 2004Active
36 Hotham Road, London, SW15 1QJ

Director-Active
Regis House, 45 King William Street, London, EC4R 9AN

Director01 May 2021Active
39 Vine Stret, Romford, RM7 7LH

Director01 April 2006Active
Lex Farm, Milford Road, Elstead, Godalming, GU8 6HZ

Director01 February 2000Active
89 Camberwell Grove, London, SE5 8JE

Director-Active
65, Gordian Way, Stevenage, England, SG2 7QH

Director01 July 2013Active
Manor Farm Manor Road, Sutton, Peterborough, PE5 7XG

Director01 April 1998Active
47 Kingstown Street, London, NW1 8JP

Director-Active
16 Beaufort Road, Twickenham, TW1 2PQ

Director04 September 2003Active

People with Significant Control

Tindall Riley & Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Regis House, King William Street, London, England, EC4R 9AN
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Termination secretary company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type dormant.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Accounts

Accounts with accounts type dormant.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.