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.
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 | : |
|
Registered Address | : | 2 High Street, Ewell, Epsom, England, KT17 1SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, High Street, Ewell, Epsom, England, KT17 1SJ | Corporate Secretary | 22 March 2017 | Active |
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR | Director | 27 June 2023 | Active |
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR | Director | 15 November 1994 | Active |
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR | Director | 31 December 2007 | Active |
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR | Director | 31 December 2007 | Active |
32 Griffin Way, Great Bookham, KT23 4JL | Secretary | 01 January 1997 | Active |
Portmore House 54 Church Street, Weybridge, KT13 8DP | Secretary | 10 February 1995 | Active |
Selbourne Seale Lane, Seale, Farnham, GU10 1LF | Secretary | - | Active |
2 Chartwell Court Grange, Highacre, Dorking, RH4 3BF | Director | 08 September 1993 | Active |
29 Griffin Way, Bookham, Leatherhead, KT23 4JJ | Director | - | Active |
6 Park View, Great Bookham, Leatherhead, KT23 3JN | Director | 31 December 2007 | Active |
23 Griffin Way, Bookham, Leatherhead, KT23 4JJ | Director | 24 May 1999 | Active |
Flat 8 Griffin Court, Griffin Way Bookham, Leatherhead, KT23 4JQ | Director | 27 November 1995 | Active |
2 Griffin Court, Griffin Way, Great Bookham, KT23 4JQ | Director | 30 September 1996 | Active |
22 Griffin Way, Bookham, Leatherhead, KT23 4JL | Director | - | Active |
17 Griffin Court, Griffin Way Bookham, Leatherhead, KT23 4JQ | Director | 10 May 1994 | Active |
3 Griffin Court, Bookham, Leatherhead, KT23 4JQ | Director | - | Active |
23 Griffin Court, Bookham, Leatherhead, KT23 4JQ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Officers | Change person director company with change date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Officers | Change person secretary company with change date. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.