UKBizDB.co.uk

GROUNDFRONT RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as Groundfront Residents Management Limited. The company was founded 36 years ago and was given the registration number 02253863. The firm's registered office is in CARLISLE. You can find them at 32 Eden Street, , Carlisle, Cumbria. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GROUNDFRONT RESIDENTS MANAGEMENT LIMITED
Company Number:02253863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:32 Eden Street, Carlisle, Cumbria, United Kingdom, CA3 9LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rectory, Castle Carrock, Brampton, United Kingdom, CA8 9LZ

Corporate Secretary10 March 2017Active
The Rectory, Castle Carrock, Brampton, United Kingdom, CA8 9LZ

Director07 May 2015Active
3 Hornbeam Gardens, Slough, SL1 2DZ

Director12 March 2001Active
1, Mercian Way, Cippenham, Slough, England, SL1 5NA

Director29 May 2015Active
3 Hornbeam Gardens, Slough, SL1 2DZ

Secretary08 December 2004Active
Waterways Blacksmiths Lane, Laleham, Staines, TW18 1UB

Secretary01 November 1997Active
5 Hornbeam Gardens, Slough, SL1 2DZ

Secretary24 April 1999Active
35 Elm Lane, Lower Earley, Reading, RG6 5UE

Secretary01 November 1997Active
4 Cobblestone Place, West Croydon, CR0 2TX

Secretary18 June 1993Active
8 Ascot Towers, Windsor Road, Ascot, SL5 7LG

Secretary-Active
1 Hornbeam Gardens, Slough, SL1 2DZ

Director25 February 2002Active
4 Hornbeam Gardens, Slough, SL1 2DZ

Director21 March 2000Active
Hornbeam 10 P O Box 3911, Binfield, RG12 8ZT

Director13 July 1998Active
7 Hornbeam Gardens, Slough, SL1 2NZ

Director01 November 1997Active
7 Hornbeam Gardens, Upton Road, Slough, SL1 2DZ

Director20 August 1999Active
4 Cobblestone Place, West Croydon, CR0 2TX

Director18 June 1993Active
48a Redfern Road, Harlesdon, London, NW10

Director18 June 1993Active
4 Snapps Close, Wroughton, SN4 0RN

Director13 July 1998Active
2 Hornbeam Gardens, Upton Road, Slough, SL1 2DZ

Director03 December 2003Active
7, Hornbeam Gardens, Slough, Uk, SL1 2DZ

Director04 September 2013Active
Merrydown Watersplash Lane, Ascot, SL5 7QP

Director-Active
32, Eden Street, Carlisle, United Kingdom, CA3 9LR

Corporate Director10 March 2017Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Address

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

Download
2022-12-08Officers

Change corporate secretary company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Officers

Appoint corporate secretary company with name date.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2017-03-14Officers

Appoint corporate director company with name date.

Download
2017-03-14Officers

Termination secretary company with name termination date.

Download
2016-11-04Address

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

Download
2016-11-03Address

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

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.