UKBizDB.co.uk

GROSS-HILL MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Gross-hill Management Services Limited. The company was founded 35 years ago and was given the registration number 02358208. The firm's registered office is in LONDON. You can find them at 1st Floor Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GROSS-HILL MANAGEMENT SERVICES LIMITED
Company Number:02358208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1989
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:1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Secretary01 July 2009Active
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director24 January 2024Active
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director01 April 2001Active
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director01 July 2009Active
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director24 January 2024Active
136 Henke Court, Schooner Way Atlantic Wharf, Cardiff, CF10 4EL

Secretary30 September 1996Active
21 Hartfield Avenue, Elstree, WD6 3JB

Secretary31 December 1993Active
18 Mortimer Hill, Tring, HP23 5JU

Secretary-Active
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director01 April 2001Active
136 Henke Court, Schooner Way Atlantic Wharf, Cardiff, CF10 4EL

Director27 February 1996Active
21 Hartfield Avenue, Elstree, WD6 3JB

Director31 December 1993Active
Park House, Greyfriars Road, Cardiff, Wales, CF10 3AF

Director01 April 2012Active
The Penthouse, 135 Haverstock Hill, London, NW3 4RU

Director31 December 1993Active
155 Regents Park Road, London, NW1 8BB

Director-Active
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director31 July 2013Active
18 Mortimer Hill, Tring, HP23 5JU

Director-Active

People with Significant Control

Gross-Hill Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Sackville House, London, England, EC3M 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-10-26Accounts

Accounts with accounts type full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-10-31Address

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

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type full.

Download
2016-09-09Auditors

Auditors resignation company.

Download
2016-08-16Auditors

Auditors resignation company.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.