UKBizDB.co.uk

GROSS FINE (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Secretary01 July 2023Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director01 October 2008Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director16 June 2008Active
4 Grange Hill, London, SE25 6SX

Secretary26 November 2004Active
66 Redway Drive, Twickenham, TW2 7NW

Secretary06 March 2004Active
25 Thirlmere Road, Muswell Hill, London, N10 2DL

Secretary31 January 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Secretary20 May 2013Active
"Green Acre", 49 Sherwood Road,Hendon, London, NW4 1AE

Secretary-Active
91 Field View, Bar Hill, Cambridge, CB3 8SY

Secretary30 April 2001Active
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP

Secretary01 October 2008Active
4 Grange Hill, London, SE25 6SX

Director09 September 2005Active
80, Cheapside, London, England, EC2V 6EE

Director20 May 2013Active
13 Plympton Street, London, NW8 8AB

Director09 September 2005Active
6 Boundary Park, Weybridge, KT13 9RR

Director22 October 2004Active
3 Church Close, Radlett, WD7 8BJ

Director07 March 2002Active
9 Spring Lake, Stanmore, HA7 3BX

Director-Active
13 Albany Street, London, NW1 4DX

Director22 October 2004Active
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP

Director01 October 2008Active
Flat 3, 2 West Grove, London, SE10 8QT

Director14 November 2007Active
Coombe End, Crampshaw Lane, Ashtead, KT21 2TX

Director-Active
80, Cheapside, London, England, EC2V 6EE

Director20 May 2013Active
Uplands Cottage, Whitchurch On Thames, Reading, RG8 7HH

Director07 March 2002Active
"Green Acre", 49 Sherwood Road,Hendon, London, NW4 1AE

Director30 April 2001Active
57 The Reddings, Mill Hill, NW7 4JN

Director01 January 1993Active
Longcote, Tanglewood Close, Stanmore, HA7 3JA

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Resolution

Resolution.

Download
2022-07-26Incorporation

Memorandum articles.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Officers

Change person secretary company with change date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Dissolution

Dissolution withdrawal application strike off company.

Download
2018-12-18Gazette

Gazette notice voluntary.

Download
2018-12-05Dissolution

Dissolution application strike off company.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Capital

Legacy.

Download

Copyright © 2024. All rights reserved.