UKBizDB.co.uk

GRIMBALD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Grimbald Management Company Limited. The company was founded 17 years ago and was given the registration number 05935634. The firm's registered office is in YORK. You can find them at Club Chambers, Museum Street, York, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GRIMBALD MANAGEMENT COMPANY LIMITED
Company Number:05935634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Club Chambers, Museum Street, York, England, YO1 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Club Chambers, Museum Street, York, England, YO1 7DN

Director08 June 2012Active
52, Bagley Lane, Farsley, Pudsey, England, LS28 5LY

Corporate Director26 August 2014Active
7, Watergate, Methley, Leeds, LS26 9BX

Secretary14 August 2008Active
Woodville, 14 Carlton Park Avenue, Pontefract, WF8 3HQ

Secretary14 September 2006Active
20 Craven Close, Gomersal, BD19 4QZ

Secretary30 November 2007Active
7, Watergate, Methley, Leeds, LS26 9BX

Director14 August 2008Active
5b, The Stables, Newby Hall, Ripon, United Kingdom, HG4 5AE

Director08 March 2012Active
The Coach House, Mark Lane Kirk Deighton, Wetherby, LS22 4EF

Director14 September 2006Active
Carnela Cottage, School Lane Spofforth, Harrogate, HG3 1BA

Director14 September 2006Active
Lime Kilns Cottage, Burton Leonard, Harrogate, United Kingdom, HG3 3TE

Director14 September 2006Active
Royal House, 110 Station Parade, Harrogate, United Kingdom, HG1 1EP

Director08 June 2012Active

People with Significant Control

Coleman Investments Limited
Notified on:14 September 2016
Status:Active
Country of residence:England
Address:Wells House Stephensons Way, Stephensons Way, Derby, England, DE21 6LY
Nature of control:
  • Ownership of shares 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Address

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

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Officers

Appoint corporate director company with name date.

Download
2014-08-14Change of name

Certificate change of name company.

Download
2014-07-30Address

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

Download

Copyright © 2024. All rights reserved.