This company is commonly known as Grosvenor Place Residents (woking) Limited. The company was founded 27 years ago and was given the registration number 03221693. The firm's registered office is in SOUTH STREET. You can find them at 1a Victoria House, , South Street, Farnham. This company's SIC code is 98000 - Residents property management.
Name | : | GROSVENOR PLACE RESIDENTS (WOKING) LIMITED |
---|---|---|
Company Number | : | 03221693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1996 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Victoria House, South Street, Farnham, United Kingdom, GU9 7QU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU | Corporate Secretary | 25 June 2018 | Active |
1a Victoria House, South Street, United Kingdom, GU9 7QU | Director | 27 November 2023 | Active |
1a Victoria House, South Street, United Kingdom, GU9 7QU | Director | 17 November 2014 | Active |
Bagsters Cottage, Kings Lane, Cookham Dean, SL6 9AY | Secretary | 05 June 2001 | Active |
Orchard Lea, 164 Winchester Road, Four Marks, GU34 5HZ | Secretary | 30 June 2003 | Active |
31 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Secretary | 04 March 1999 | Active |
8 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Secretary | 03 January 1998 | Active |
41 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Secretary | 18 June 1998 | Active |
100 Carnation Way, Aylesbury, HP21 8TX | Secretary | 08 July 1996 | Active |
30 Grosvenor Place, Burleigh Gardens, Woking, | Secretary | 04 November 1997 | Active |
C\O John Mortimer Property Management Limited, Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 29 March 2011 | Active |
22 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Director | 24 March 2006 | Active |
22 Grosvenor Place, Woking, GU21 5DJ | Director | 08 December 1999 | Active |
Ambika, Woodham Park Way, Woodham, Addlestone, KT15 3SG | Director | 05 June 2001 | Active |
6 Dashwood Close, West Byfleet, KT14 6QH | Director | 04 November 1997 | Active |
6 Dashwood Close, West Byfleet, KT14 6QH | Director | 01 August 2003 | Active |
7 Craigmore Tower, Guildford Road, Woking, GU22 7RB | Director | 17 November 2009 | Active |
Willowbank Hillside Road, Aldershot, GU11 3NE | Director | 04 November 1997 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 08 July 1996 | Active |
8 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Director | 12 April 2005 | Active |
3 Arnhem Place, London, E14 3ST | Director | 04 March 1999 | Active |
8 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Director | 04 November 1997 | Active |
17, Rydes Close, Old Woking, Woking, GU22 9JJ | Director | 29 November 2010 | Active |
17 Rydes Close, Old Woking, Woking, GU22 9JJ | Director | 15 March 2004 | Active |
15 Hillgarth, Hindhead, GU26 6PP | Director | 27 March 2006 | Active |
Flat 17 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Director | 04 November 1997 | Active |
42 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Director | 27 September 1999 | Active |
44 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Director | 21 August 2000 | Active |
8, Chilworth Gardens, Clanfield, Waterlooville, PO8 0LD | Director | 29 November 2010 | Active |
4a Elm Court, Knaphill, Woking, GU21 2DP | Director | 15 March 2004 | Active |
1 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Director | 19 June 1998 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 08 July 1996 | Active |
GU52 | Director | 12 November 2008 | Active |
10 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Director | 04 March 1999 | Active |
30 Grosvenor Place, Burleigh Gardens, Woking, | Director | 04 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Officers | Appoint corporate secretary company with name date. | Download |
2018-07-02 | Officers | Termination secretary company with name termination date. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.