UKBizDB.co.uk

GRIFFIN WAY MANAGEMENT LIMITED

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

This company is commonly known as Griffin Way Management Limited. The company was founded 46 years ago and was given the registration number 01319688. The firm's registered office is in EPSOM. You can find them at 2 High Street, Ewell, Epsom, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GRIFFIN WAY MANAGEMENT LIMITED
Company Number:01319688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 High Street, Ewell, Epsom, England, KT17 1SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, High Street, Ewell, Epsom, England, KT17 1SJ

Corporate Secretary22 March 2017Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director27 June 2023Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director15 November 1994Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director31 December 2007Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director31 December 2007Active
32 Griffin Way, Great Bookham, KT23 4JL

Secretary01 January 1997Active
Portmore House 54 Church Street, Weybridge, KT13 8DP

Secretary10 February 1995Active
Selbourne Seale Lane, Seale, Farnham, GU10 1LF

Secretary-Active
2 Chartwell Court Grange, Highacre, Dorking, RH4 3BF

Director08 September 1993Active
29 Griffin Way, Bookham, Leatherhead, KT23 4JJ

Director-Active
6 Park View, Great Bookham, Leatherhead, KT23 3JN

Director31 December 2007Active
23 Griffin Way, Bookham, Leatherhead, KT23 4JJ

Director24 May 1999Active
Flat 8 Griffin Court, Griffin Way Bookham, Leatherhead, KT23 4JQ

Director27 November 1995Active
2 Griffin Court, Griffin Way, Great Bookham, KT23 4JQ

Director30 September 1996Active
22 Griffin Way, Bookham, Leatherhead, KT23 4JL

Director-Active
17 Griffin Court, Griffin Way Bookham, Leatherhead, KT23 4JQ

Director10 May 1994Active
3 Griffin Court, Bookham, Leatherhead, KT23 4JQ

Director-Active
23 Griffin Court, Bookham, Leatherhead, KT23 4JQ

Director-Active

People with Significant Control

Patrick Henry Heigham
Notified on:01 July 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:38, College Road, Epsom, England, KT17 4HJ
Nature of control:
  • Significant influence or control
Clive Anthony Paul Horton
Notified on:01 July 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:38, College Road, Epsom, England, KT17 4HJ
Nature of control:
  • Significant influence or control
Jill Preiss
Notified on:01 July 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:38, College Road, Epsom, England, KT17 4HJ
Nature of control:
  • Significant influence or control
Susan Mary White
Notified on:01 July 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
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
2023-10-21Officers

Change person director company with change date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-04-01Address

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

Download
2022-10-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-01-07Address

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

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Officers

Change person secretary company with change date.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.