This company is commonly known as The Groundwork South Trust Limited. The company was founded 38 years ago and was given the registration number 01982077. The firm's registered office is in UXBRIDGE. You can find them at Colne Valley Park Centre Denham Court Drive, Denham, Uxbridge, Middlesex. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | THE GROUNDWORK SOUTH TRUST LIMITED |
---|---|---|
Company Number | : | 01982077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colne Valley Park Centre Denham Court Drive, Denham, Uxbridge, Middlesex, UB9 5PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colne Valley Park Centre, Denham Court Drive, Denham, Uxbridge, UB9 5PG | Secretary | 03 May 2018 | Active |
Colne Valley Park Centre, Denham Court Drive, Denham, Uxbridge, UB9 5PG | Director | 14 March 2017 | Active |
Colne Valley Park Centre, Denham Court Drive, Denham, Uxbridge, UB9 5PG | Director | 20 October 2020 | Active |
Colne Valley Park Centre, Denham Court Drive, Denham, Uxbridge, UB9 5PG | Director | 04 September 2018 | Active |
Colne Valley Park Centre, Denham Court Drive, Denham, Uxbridge, UB9 5PG | Director | 31 March 2020 | Active |
5 Little Sands, Yatton Keynell, Chippenham, SN14 7BA | Secretary | 01 February 1998 | Active |
Colne Valley Park Centre, Denham Country Park, Denham, Uxbridge, UB9 5PG | Secretary | 05 December 2012 | Active |
Colne Valley Park Centre, Denham Country Park, Denham, Uxbridge, UB9 5PG | Secretary | 01 April 2011 | Active |
12 St Peters Way, Chorleywood, Rickmansworth, WD3 5QE | Secretary | 17 May 2007 | Active |
31, Amber Close, Earley, Reading, United Kingdom, RG6 7ED | Secretary | 12 May 2009 | Active |
8 Ash Copse, Bricket Wood, St Albans, AL2 3YA | Secretary | 01 March 2001 | Active |
Colne Valley Park Centre, Denham Court Drive, Denham, Uxbridge, England, UB9 5PG | Secretary | 15 November 2013 | Active |
8 Lansdowne Terrace, The Grove, Twyford, Reading, RG10 9DY | Secretary | - | Active |
24 Sandstone Close, Winnersh, Wokingham, RG41 5XS | Secretary | 30 January 2004 | Active |
Swallowtails, Frilsham, Newbury, RG18 9XD | Secretary | 17 October 2003 | Active |
Colne Valley Park Centre, Denham Court Drive, Denham, Uxbridge, UB9 5PG | Secretary | 17 June 2017 | Active |
14 Bulkeley Close, Englefield Green, Egham, TW20 0NS | Director | 28 January 1999 | Active |
Colne Valley Park Centre, Denham Country Park, Denham, Uxbridge, UB9 5PG | Director | 28 February 2012 | Active |
2 Upway, Chalfont St Peter, SL9 0AG | Director | 11 February 2000 | Active |
20 Station Road, Wraysbury, Staines, TW19 5NE | Director | - | Active |
24 Moorhen Drive, Lower Earley, Reading, RG6 4NZ | Director | 12 July 2002 | Active |
Colne Valley Park Centre, Denham Court Drive, Denham, Uxbridge, UB9 5PG | Director | 14 March 2017 | Active |
80 Granville Road, Hillingdon, UB10 9AF | Director | 14 September 1993 | Active |
Colne Valley Park Centre, Denham Court Drive, Denham, Uxbridge, England, UB9 5PG | Director | 20 July 2011 | Active |
26 Westbury Road, Northwood, HA6 3BU | Director | - | Active |
Colne Valley Park Centre, Denham Court Drive, Denham, Uxbridge, UB9 5PG | Director | 14 March 2017 | Active |
20 Chestnut Road, Kingston, KT2 5AP | Director | 14 October 1994 | Active |
50 Hillingdon Hill, Uxbridge, UB10 0JD | Director | 30 May 1995 | Active |
3 Pheasants Ridge, Marlow, SL7 3QT | Director | 20 July 2001 | Active |
Yonder Lodge, Elm Road Penn, High Wycombe, HP10 8LQ | Director | 05 September 1994 | Active |
8 Derby Road, Uxbridge, UB8 2NB | Director | 21 October 2005 | Active |
11 Penshurst Close, Gerrards Cross, SL9 9HB | Director | - | Active |
26 Park Road, Hayes, UB4 8JN | Director | 03 February 2000 | Active |
26 Park Road, Hayes, UB4 8JN | Director | 12 July 1996 | Active |
3, Nicholas Gardens, Cippenham, SL1 5TT | Director | 26 February 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Termination secretary company with name termination date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Appoint person secretary company with name date. | Download |
2018-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.