This company is commonly known as Grouptree Limited. The company was founded 29 years ago and was given the registration number 02964247. The firm's registered office is in BERMONDSEY. You can find them at 5 Tanner Street, , Bermondsey, London. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GROUPTREE LIMITED |
---|---|---|
Company Number | : | 02964247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Tanner Street, Bermondsey, London, England, SE1 3LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Dawnay Road, Earlsfield, London, SW18 3PG | Secretary | 01 September 2004 | Active |
11, Scratton Road, Southend-On-Sea, England, SS1 1EN | Director | 06 April 2012 | Active |
5 Blackmoor House, Sotherington Lane, Blackmoor, Liss, GU33 6DA | Director | 02 September 1994 | Active |
2 Dawnay Road, Earlsfield, London, SW18 3PG | Director | 22 August 2001 | Active |
Hoys House, Wixoe, Stoke By Clare, CO10 8UD | Secretary | 24 October 2000 | Active |
Merks Hall, Great Dunmow, CM6 3BD | Secretary | 02 September 1994 | Active |
Baird House, 15-17 Saint Cross Street, London, EC1N 8UW | Secretary | 04 September 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 September 1994 | Active |
Sherborne House, Great North Road, Barnet, EN5 4PZ | Director | 07 November 2000 | Active |
29, Queen Elizabeth Street, London, SE1 2LP | Director | 01 April 2016 | Active |
Mr William Wallis | ||
Notified on | : | 05 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Tanner Street, Bermondsey, England, SE1 3LE |
Nature of control | : |
|
Mr Matthew Wallis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Tanner Street, Bermondsey, England, SE1 3LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Gazette | Gazette filings brought up to date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Gazette | Gazette filings brought up to date. | Download |
2016-11-22 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.