About

Registered Number: 06517852
Date of Incorporation: 28/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 2 Groes Close, Groesllwyd, Guilsfield, Welshpool, Powys, SY21 9FB

 

Established in 2008, Groes Close Management Company Ltd has its registered office in Powys, it's status in the Companies House registry is set to "Active". There are 10 directors listed for Groes Close Management Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLASE, Frederick John 30 September 2009 - 1
BLASE, Shirley Margaret 30 September 2009 - 1
GOODWIN, David Allan 29 January 2017 - 1
HALES, Paul John 30 September 2009 - 1
HARDING, Keith David 30 September 2009 - 1
MATHEWS, Boyd Frances 07 January 2020 - 1
HUGHES, Peter Guy 30 September 2009 01 March 2017 1
MONK, Anthony 30 September 2009 07 January 2020 1
Secretary Name Appointed Resigned Total Appointments
HALES, Paul John 30 September 2009 - 1
EVANS, Dawn 28 February 2008 18 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 05 March 2020
CH01 - Change of particulars for director 04 March 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 10 July 2017
AA - Annual Accounts 10 July 2017
CH01 - Change of particulars for director 10 July 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 23 April 2011
CH01 - Change of particulars for director 23 April 2011
CH01 - Change of particulars for director 23 April 2011
CH01 - Change of particulars for director 23 April 2011
CH01 - Change of particulars for director 23 April 2011
CH03 - Change of particulars for secretary 23 April 2011
AD01 - Change of registered office address 23 April 2011
AA - Annual Accounts 04 November 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 08 April 2010
AP03 - Appointment of secretary 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AD01 - Change of registered office address 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.