UKBizDB.co.uk

GROOMS PROPERTY SERVICES LIMITED

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

This company is commonly known as Grooms Property Services Limited. The company was founded 9 years ago and was given the registration number 09471505. The firm's registered office is in RADLETT. You can find them at 34a Watling Street, , Radlett, Hertfordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GROOMS PROPERTY SERVICES LIMITED
Company Number:09471505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:34a Watling Street, Radlett, Hertfordshire, England, WD7 7NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Miller & Co, Enterprise House, Maxted Road, Hemel Hempstead, England, HP2 7BT

Secretary04 March 2015Active
C/O Miller & Co, Enterprise House, Maxted Road, Hemel Hempstead, England, HP2 7BT

Director04 March 2015Active

People with Significant Control

Mr Mark Groom
Notified on:01 March 2017
Status:Active
Date of birth:June 1967
Nationality:British
Address:Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN
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 (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
2024-03-02Officers

Termination director company with name termination date.

Download
2023-08-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-29Resolution

Resolution.

Download
2022-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-24Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-24Address

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

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Capital

Capital allotment shares.

Download
2021-01-27Capital

Capital allotment shares.

Download
2020-10-21Gazette

Gazette filings brought up to date.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-10-19Address

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

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Address

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

Download

Copyright © 2024. All rights reserved.