UKBizDB.co.uk

GROUNDS MANAGEMENT ASSOCIATION LIMITED

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

This company is commonly known as Grounds Management Association Limited. The company was founded 68 years ago and was given the registration number 00553036. The firm's registered office is in MILTON KEYNES. You can find them at 28 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:GROUNDS MANAGEMENT ASSOCIATION LIMITED
Company Number:00553036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:28 Walker Avenue, Wolverton Mill East, Milton Keynes, Bucks, England, MK12 5TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Walker Avenue, Wolverton Mill East, Milton Keynes, England, MK12 5TW

Secretary22 September 2016Active
28, Walker Avenue, Wolverton Mill East, Milton Keynes, England, MK12 5TW

Director04 February 2015Active
28, Walker Avenue, Wolverton Mill East, Milton Keynes, England, MK12 5TW

Director22 November 2023Active
28, Walker Avenue, Wolverton Mill East, Milton Keynes, England, MK12 5TW

Director02 December 2009Active
28, Walker Avenue, Wolverton Mill East, Milton Keynes, England, MK12 5TW

Director19 September 2018Active
28, Walker Avenue, Wolverton Mill East, Milton Keynes, England, MK12 5TW

Director22 November 2023Active
28, Walker Avenue, Wolverton Mill East, Milton Keynes, England, MK12 5TW

Director18 September 2019Active
28, Walker Avenue, Wolverton Mill East, Milton Keynes, England, MK12 5TW

Director08 September 2015Active
28, Walker Avenue, Wolverton Mill East, Milton Keynes, England, MK12 5TW

Director18 September 2019Active
28, Walker Avenue, Wolverton Mill East, Milton Keynes, England, MK12 5TW

Director18 September 2019Active
28, Walker Avenue, Wolverton Mill East, Milton Keynes, England, MK12 5TW

Director19 September 2018Active
28, Walker Avenue, Wolverton Mill East, Milton Keynes, England, MK12 5TW

Director21 September 2016Active
Brownings, High St Ewelme, Wallingford, OX10 6HQ

Secretary03 April 1996Active
12 Seymour Road, Bangor, N Ireland, BT19 1BL

Secretary14 April 1993Active
51, Tunbridge Grove, Kents Hill, Milton Keynes, MK7 6JD

Secretary29 July 2005Active
The Pavilion Richardson Evans, Playing Fields Roehampton Vale, London, SW15 3PQ

Secretary-Active
28 Stratford Office Village, Walker Avenue Wolverton Mill, East Milton Keynes, MK12 5TW

Secretary28 July 2006Active
28 Stratford Office Village, Walker Avenue Wolverton Mill, East Milton Keynes, MK12 5TW

Director05 April 1998Active
169 Chantry Road, Disley, Stockport, SK12 2DN

Director12 August 2001Active
100 Shore Road, Kircubbin, Newtownards, BT22 2RP

Director31 March 2001Active
14 Alanwood Park, Bangor, N Ireland, BT20 5PT

Director-Active
6 Campbell Cresent, Cupar, Scotland, KY15 5YT

Director23 January 2005Active
3 Curlew Close, Winsford, CW7 1SW

Director03 April 1996Active
36 Kingsway Road, Burnham On Sea, TA8 1ET

Director-Active
38 Durham Road, Leadgate, Consett, DH8 7RJ

Director08 April 2006Active
61 Brackenfield Road, Framwellgate Moor, Durham, DH1 5HS

Director19 March 1995Active
40 Flemingdale, Sutton Park, Hull, HU7 4BY

Director21 August 1997Active
Dixlove, Collum Green Road, Stoke Poges, G2 4BB

Director-Active
28 Stratford Office Village, Walker Avenue Wolverton Mill, East Milton Keynes, MK12 5TW

Director09 June 2007Active
15 Hedge Lane, Hadleigh, Benfleet, SS7 2SQ

Director-Active
54 Albert Bridge Road, Battersea Park, Battersea, SW11 4PY

Director01 February 1995Active
104 Roseburn Street, Edinburgh, EH12 5PL

Director-Active
28 Stratford Office Village, Walker Avenue Wolverton Mill, East Milton Keynes, MK12 5TW

Director15 May 2009Active
14 West View, Earsdon, Whitley Bay, NE25 9LJ

Director-Active
15 The Green, Mendlesham Green, Stowmarket, IP14 5RQ

Director08 June 2003Active

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
2024-03-04Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Incorporation

Memorandum articles.

Download
2021-02-15Resolution

Resolution.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-08-06Incorporation

Memorandum articles.

Download
2020-05-29Resolution

Resolution.

Download
2020-05-29Change of name

Change of name notice.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Incorporation

Memorandum articles.

Download
2020-02-27Resolution

Resolution.

Download
2020-02-19Resolution

Resolution.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.