About

Registered Number: 05467299
Date of Incorporation: 31/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Bank Chambers, 1-3 Woodford Avenue, Gants Hill Ilford, Essex, IG2 6UF

 

Founded in 2005, Grinsted Property Services Ltd are based in Gants Hill Ilford in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINSTED, Andrew Leonard 31 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GRINSTED, Jill 31 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 07 January 2019
AA01 - Change of accounting reference date 04 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 08 June 2006
225 - Change of Accounting Reference Date 07 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.