GROUNDS MANAGEMENT ASSOCIATION LIMITED
Overview
| Company Name | GROUNDS MANAGEMENT ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00553036 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GROUNDS MANAGEMENT ASSOCIATION LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is GROUNDS MANAGEMENT ASSOCIATION LIMITED located?
| Registered Office Address | 28 Stratford Office Village Walker Avenue MK12 5TW Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROUNDS MANAGEMENT ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSTITUTE OF GROUNDSMANSHIP(THE) | Aug 06, 1955 | Aug 06, 1955 |
What are the latest accounts for GROUNDS MANAGEMENT ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GROUNDS MANAGEMENT ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for GROUNDS MANAGEMENT ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 10 pages | AA | ||
Termination of appointment of James Wright as a director on Nov 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Carpenter as a director on Nov 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Geoffrey William Burgess as a director on Nov 19, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gregory Smith as a director on Jul 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew William Spetch as a director on Jul 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gregory Keith Smith as a director on Jul 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Claire Waldron as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul George Hagon as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Coleman as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Ms Deborah Elizabeth Cox as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Philip Withers as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Martyn Ronald Ward as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Carol Anne Doran as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter Russell Grant as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Adrian Kay as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 7 pages | AA | ||
Appointment of Mr David George Carrington as a secretary on Oct 22, 2024 | 2 pages | AP03 | ||
Termination of appointment of Alan Clarke as a secretary on Oct 22, 2024 | 1 pages | TM02 | ||
Registered office address changed from 28 Walker Avenue Wolverton Mill East Milton Keynes Bucks MK12 5TW England to 28 Stratford Office Village Walker Avenue Milton Keynes MK12 5TW on Jul 17, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kimiyo Megan Wilson Rickett as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 7 pages | AA | ||
Appointment of Mr James David Buttar as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Who are the officers of GROUNDS MANAGEMENT ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARRINGTON, David George | Secretary | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | 328487460001 | |||||||
| BUTTAR, James David | Director | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | England | British | 316314210001 | |||||
| COLEMAN, John | Director | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | United Kingdom | British | 333515940001 | |||||
| COX, Deborah Elizabeth | Director | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | Northern Ireland | British | 272471400001 | |||||
| FIFIELD, Philip John | Director | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | England | British | 316313940001 | |||||
| HAGON, Paul George | Director | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | England | British | 217860100001 | |||||
| SMITH, Gregory | Director | West Street Kimberley NG16 2PP Nottingham 2 West Street England | England | British | 341114890001 | |||||
| STUBLEY, Neil | Director | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | England | British | 257315010001 | |||||
| WALDRON, Claire | Director | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | England | British | 317275720001 | |||||
| WARD, Martyn Ronald | Director | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | England | British | 232918140001 | |||||
| WITHERS, David Philip | Director | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | England | British | 87058070003 | |||||
| CLARKE, Alan | Secretary | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | 214832510001 | |||||||
| GOSSET, Patrick Hugh Butler | Secretary | Brownings High St Ewelme OX10 6HQ Wallingford Oxfordshire | British | 48271750001 | ||||||
| MACFARLANE, John Roberts | Secretary | 12 Seymour Road BT19 1BL Bangor County Down N Ireland | British | 48271460001 | ||||||
| OLIVER, Tracy Marie | Secretary | Tunbridge Grove Kents Hill MK7 6JD Milton Keynes 51 Buckinghamshire | British | 126054940002 | ||||||
| WALDER, Derek | Secretary | The Pavilion Richardson Evans Playing Fields Roehampton Vale SW15 3PQ London | British | 14315810001 | ||||||
| WEBB, Geoff Stuart | Secretary | 28 Stratford Office Village Walker Avenue Wolverton Mill MK12 5TW East Milton Keynes Buckinghamshire | British | 106232200001 | ||||||
| AYLING, Richard John | Director | 28 Stratford Office Village Walker Avenue Wolverton Mill MK12 5TW East Milton Keynes Buckinghamshire | England | English | 58205580002 | |||||
| BAKER, Neil | Director | 169 Chantry Road Disley SK12 2DN Stockport Cheshire | England | British | 81681220001 | |||||
| BEANEY, Ian Campbell | Director | 100 Shore Road Kircubbin BT22 2RP Newtownards County Down | British | 75877610001 | ||||||
| BEANEY, Ian | Director | 14 Alanwood Park BT20 5PT Bangor County Down N Ireland | British | 27126900001 | ||||||
| BRERETON, Geoffrey | Director | 6 Campbell Cresent KY15 5YT Cupar Fife Scotland | British | 104610460001 | ||||||
| BRERETON, Geoffrey | Director | 3 Curlew Close CW7 1SW Winsford Cheshire | British | 48271320001 | ||||||
| BURGESS, Geoffrey William | Director | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | England | English | 36190640005 | |||||
| CARPENTER, David | Director | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | England | English | 103533110001 | |||||
| CAVELL, Edward Walter | Director | 36 Kingsway Road TA8 1ET Burnham On Sea Somerset | British | 27126930001 | ||||||
| CHARLTON, Terry, Mr. | Director | 38 Durham Road Leadgate DH8 7RJ Consett County Durham | United Kingdom | British | 79087310001 | |||||
| CONNOR, Peter | Director | 61 Brackenfield Road Framwellgate Moor DH1 5HS Durham | British | 43238390001 | ||||||
| COOPER, John Michael | Director | 40 Flemingdale Sutton Park HU7 4BY Hull East Yorkshire | British | 54502070001 | ||||||
| CORBIN, Robert | Director | Dixlove Collum Green Road G2 4BB Stoke Poges Buckinghamshire | British | 27126940001 | ||||||
| DANIELS, Roy | Director | 28 Stratford Office Village Walker Avenue Wolverton Mill MK12 5TW East Milton Keynes Buckinghamshire | Scotland | British | 123130690001 | |||||
| DAYNES, Peter | Director | 15 Hedge Lane Hadleigh SS7 2SQ Benfleet Essex | British | 27126950001 | ||||||
| DORAN, Carol Anne | Director | Walker Avenue MK12 5TW Milton Keynes 28 Stratford Office Village United Kingdom | England | British | 250754490001 | |||||
| ECKERSLEY, Donald | Director | 54 Albert Bridge Road Battersea Park SW11 4PY Battersea London | British | 43238680001 | ||||||
| ELWOOD, William | Director | 104 Roseburn Street EH12 5PL Edinburgh Midlothian | British | 16447670001 |
What are the latest statements on persons with significant control for GROUNDS MANAGEMENT ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0