This company is commonly known as Gross Fine (holdings) Limited. The company was founded 41 years ago and was given the registration number 01681989. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | GROSS FINE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01681989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Secretary | 01 July 2023 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 01 October 2008 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 16 June 2008 | Active |
4 Grange Hill, London, SE25 6SX | Secretary | 26 November 2004 | Active |
66 Redway Drive, Twickenham, TW2 7NW | Secretary | 06 March 2004 | Active |
25 Thirlmere Road, Muswell Hill, London, N10 2DL | Secretary | 31 January 2008 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Secretary | 20 May 2013 | Active |
"Green Acre", 49 Sherwood Road,Hendon, London, NW4 1AE | Secretary | - | Active |
91 Field View, Bar Hill, Cambridge, CB3 8SY | Secretary | 30 April 2001 | Active |
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP | Secretary | 01 October 2008 | Active |
4 Grange Hill, London, SE25 6SX | Director | 09 September 2005 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 20 May 2013 | Active |
13 Plympton Street, London, NW8 8AB | Director | 09 September 2005 | Active |
6 Boundary Park, Weybridge, KT13 9RR | Director | 22 October 2004 | Active |
3 Church Close, Radlett, WD7 8BJ | Director | 07 March 2002 | Active |
9 Spring Lake, Stanmore, HA7 3BX | Director | - | Active |
13 Albany Street, London, NW1 4DX | Director | 22 October 2004 | Active |
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP | Director | 01 October 2008 | Active |
Flat 3, 2 West Grove, London, SE10 8QT | Director | 14 November 2007 | Active |
Coombe End, Crampshaw Lane, Ashtead, KT21 2TX | Director | - | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 20 May 2013 | Active |
Uplands Cottage, Whitchurch On Thames, Reading, RG8 7HH | Director | 07 March 2002 | Active |
"Green Acre", 49 Sherwood Road,Hendon, London, NW4 1AE | Director | 30 April 2001 | Active |
57 The Reddings, Mill Hill, NW7 4JN | Director | 01 January 1993 | Active |
Longcote, Tanglewood Close, Stanmore, HA7 3JA | Director | - | Active |
Residential Management Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rmg House, Essex Road, Hoddesdon, England, EN11 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Officers | Appoint person secretary company with name date. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Resolution | Resolution. | Download |
2022-07-26 | Incorporation | Memorandum articles. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Officers | Change person secretary company with change date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2018-12-18 | Gazette | Gazette notice voluntary. | Download |
2018-12-05 | Dissolution | Dissolution application strike off company. | Download |
2018-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-17 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.