GROSS FINE MANAGEMENT LIMITED
Overview
| Company Name | GROSS FINE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01365038 |
| 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 GROSS FINE MANAGEMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GROSS FINE MANAGEMENT LIMITED located?
| Registered Office Address | Rmg House Essex Road EN11 0DR Hoddesdon Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GROSS FINE MANAGEMENT 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 GROSS FINE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for GROSS FINE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024 | 1 pages | CH03 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Appointment of Mr Justin William Herbert as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Jordan Mcgeever as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Hugh Jordan Mcgeever on Jun 06, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Hugh Jordan Mcgeever on Dec 01, 2021 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Secretary's details changed for Christopher Paul Martin on Dec 01, 2021 | 1 pages | CH03 | ||||||||||
Termination of appointment of David Cowans as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Cowans on Aug 04, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Who are the officers of GROSS FINE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEACON, Joanna Kate | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 310849300002 | |||||||
| HERBERT, Justin William | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | United Kingdom | British | 326030590001 | |||||
| INGLIS, Alan James | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | 134187750001 | |||||
| BELLIS, Juliet Mary Susan | Secretary | 4 Grange Hill SE25 6SX London | British | 69991160002 | ||||||
| DAVIS, Nigel Peter | Secretary | 66 Redway Drive TW2 7NW Twickenham Middlesex | British | 93673010001 | ||||||
| JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||
| MARTIN, Christopher Paul | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 178914820001 | |||||||
| SHAW, David | Secretary | "Green Acre" 49 Sherwood Road,Hendon NW4 1AE London | British | 3232610002 | ||||||
| WARSI, Mohammed Akbar | Secretary | 91 Field View Bar Hill CB3 8SY Cambridge Cambridgeshire | British | 104021280001 | ||||||
| YE, Christina Hong | Secretary | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | British | 133681410001 | ||||||
| COWANS, David | Director | Cheapside EC2V 6EE London 80 England | England | British,Irish | 108543490012 | |||||
| DAVIS, Nigel Peter | Director | 6 Boundary Park KT13 9RR Weybridge Surrey | England | British | 93673010002 | |||||
| DAVIS, Paul Malcolm | Director | 3 Church Close WD7 8BJ Radlett Hertfordshire | United Kingdom | British | 30526830004 | |||||
| GOODING, Jonathan Michael | Director | 13 Albany Street NW1 4DX London | United Kingdom | British | 16684130002 | |||||
| JENKINSON, Andrew Timothy | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | 74069620002 | |||||
| LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | 137285750001 | |||||
| MCGEEVER, Hugh Jordan | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | England | British | 88410890001 | |||||
| MELOY, Brian Charles | Director | Coombe End Crampshaw Lane KT21 2TX Ashtead Surrey | United Kingdom | British | 3196490001 | |||||
| PEARSON, Michael | Director | 60 Barmouth Road SW18 2DR Wandsworth Greater London | England | British | 67026480004 | |||||
| PHILLIPS, Christopher Robin Leslie | Director | Cheapside EC2V 6EE London 80 England | England | British | 46176700002 | |||||
| PLUMB, Robert Henry Charles | Director | Uplands Cottage Whitchurch On Thames RG8 7HH Reading | England | British | 20686100001 | |||||
| SHAW, David | Director | "Green Acre" 49 Sherwood Road,Hendon NW4 1AE London | British | 3232610002 | ||||||
| SPENCER, Richard Peter | Director | 57 The Reddings NW7 4JN Mill Hill London | United Kingdom | British | 120780670002 | |||||
| WILSON, Ian Henry | Director | Longcote Tanglewood Close HA7 3JA Stanmore Middlesex | British | 3196470002 |
Who are the persons with significant control of GROSS FINE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Residential Management Group Limited | Apr 06, 2016 | Essex Road EN11 0DR Hoddesdon Rmg House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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