GROSS FINE MANAGEMENT LIMITED

GROSS FINE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGROSS FINE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01365038
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GROSS FINE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GROSS FINE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for GROSS FINE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024

    1 pagesCH03

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Appointment of Mr Justin William Herbert as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Hugh Jordan Mcgeever as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023

    2 pagesAP03

    Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023

    1 pagesTM02

    Director's details changed for Mr Hugh Jordan Mcgeever on Jun 06, 2023

    2 pagesCH01

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Hugh Jordan Mcgeever on Dec 01, 2021

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Secretary's details changed for Christopher Paul Martin on Dec 01, 2021

    1 pagesCH03

    Termination of appointment of David Cowans as a director on Dec 01, 2021

    1 pagesTM01

    Director's details changed for Mr David Cowans on Aug 04, 2021

    2 pagesCH01

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Who are the officers of GROSS FINE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEACON, Joanna Kate
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    310849300002
    HERBERT, Justin William
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United KingdomBritish326030590001
    INGLIS, Alan James
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritish134187750001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    DAVIS, Nigel Peter
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    Secretary
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    British93673010001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    MARTIN, Christopher Paul
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    178914820001
    SHAW, David
    "Green Acre"
    49 Sherwood Road,Hendon
    NW4 1AE London
    Secretary
    "Green Acre"
    49 Sherwood Road,Hendon
    NW4 1AE London
    British3232610002
    WARSI, Mohammed Akbar
    91 Field View
    Bar Hill
    CB3 8SY Cambridge
    Cambridgeshire
    Secretary
    91 Field View
    Bar Hill
    CB3 8SY Cambridge
    Cambridgeshire
    British104021280001
    YE, Christina Hong
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Secretary
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    British133681410001
    COWANS, David
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish,Irish108543490012
    DAVIS, Nigel Peter
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    EnglandBritish93673010002
    DAVIS, Paul Malcolm
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    Director
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    United KingdomBritish30526830004
    GOODING, Jonathan Michael
    13 Albany Street
    NW1 4DX London
    Director
    13 Albany Street
    NW1 4DX London
    United KingdomBritish16684130002
    JENKINSON, Andrew Timothy
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish74069620002
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    MCGEEVER, Hugh Jordan
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    EnglandBritish88410890001
    MELOY, Brian Charles
    Coombe End
    Crampshaw Lane
    KT21 2TX Ashtead
    Surrey
    Director
    Coombe End
    Crampshaw Lane
    KT21 2TX Ashtead
    Surrey
    United KingdomBritish3196490001
    PEARSON, Michael
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    Director
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    EnglandBritish67026480004
    PHILLIPS, Christopher Robin Leslie
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish46176700002
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritish20686100001
    SHAW, David
    "Green Acre"
    49 Sherwood Road,Hendon
    NW4 1AE London
    Director
    "Green Acre"
    49 Sherwood Road,Hendon
    NW4 1AE London
    British3232610002
    SPENCER, Richard Peter
    57 The Reddings
    NW7 4JN Mill Hill
    London
    Director
    57 The Reddings
    NW7 4JN Mill Hill
    London
    United KingdomBritish120780670002
    WILSON, Ian Henry
    Longcote
    Tanglewood Close
    HA7 3JA Stanmore
    Middlesex
    Director
    Longcote
    Tanglewood Close
    HA7 3JA Stanmore
    Middlesex
    British3196470002

    Who are the persons with significant control of GROSS FINE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Residential Management Group Limited
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Apr 06, 2016
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number1513643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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