UKBizDB.co.uk

GROUP UK LIMITED

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

This company is commonly known as Group Uk Limited. The company was founded 17 years ago and was given the registration number 05974037. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GROUP UK LIMITED
Company Number:05974037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2006
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Corporate Secretary09 October 2009Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director20 October 2006Active
Langwood House, 63-91 High Street, Rickmansworth, WD3 1EQ

Secretary20 October 2006Active
The Barn, Lakeview Manor, Lake Grove Road, New Milton, BH25 5NX

Secretary01 August 2007Active
Langwood House 63-81 High Street, Rickmansworth, WD3 1EQ

Corporate Secretary20 October 2006Active
Langwood House, 63-91 High Street, Rickmansworth, WD13 1EQ

Director20 October 2006Active
C/O Cox Costello, Basing House, 46 High Street, Rickmansworth, England, WD3 1HP

Director01 July 2009Active

People with Significant Control

Mrs Jacqueline Jefferys
Notified on:06 April 2021
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Douglas Glenn Robertson
Notified on:01 August 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:C/O Cox Costello, Basing House, Rickmansworth, England, WD3 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Richard Jefferys
Notified on:01 August 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-28Dissolution

Dissolution application strike off company.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Accounts

Change account reference date company previous shortened.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-09-22Capital

Capital allotment shares.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Accounts

Change account reference date company previous extended.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Change corporate secretary company with change date.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Address

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

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Officers

Change corporate secretary company with change date.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Address

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

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.