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.
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 | : |
|
Registered Address | : | 34a Watling Street, Radlett, Hertfordshire, England, WD7 7NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Miller & Co, Enterprise House, Maxted Road, Hemel Hempstead, England, HP2 7BT | Secretary | 04 March 2015 | Active |
C/O Miller & Co, Enterprise House, Maxted Road, Hemel Hempstead, England, HP2 7BT | Director | 04 March 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-29 | Resolution | Resolution. | Download |
2022-06-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Capital | Capital allotment shares. | Download |
2021-01-27 | Capital | Capital allotment shares. | Download |
2020-10-21 | Gazette | Gazette filings brought up to date. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.