Grooms Yard Limited CHICHESTER


Founded in 2001, Grooms Yard, classified under reg no. 04249286 is an active company. Currently registered at 5 Grooms Yard PO18 0SB, Chichester the company has been in the business for 23 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 5 directors in the the firm, namely Gavin P., Amy S. and Sally W. and others. In addition one secretary - Nicholas I. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grooms Yard Limited Address / Contact

Office Address 5 Grooms Yard
Office Address2 Singleton
Town Chichester
Post code PO18 0SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04249286
Date of Incorporation Tue, 10th Jul 2001
Industry Residents property management
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Gavin P.

Position: Director

Appointed: 12 February 2022

Nicholas I.

Position: Secretary

Appointed: 23 May 2020

Amy S.

Position: Director

Appointed: 28 April 2020

Sally W.

Position: Director

Appointed: 17 August 2012

Michael W.

Position: Director

Appointed: 01 August 2012

Clive F.

Position: Director

Appointed: 10 July 2006

Sally W.

Position: Secretary

Appointed: 09 July 2015

Resigned: 23 May 2020

Alex P.

Position: Director

Appointed: 01 February 2015

Resigned: 12 February 2022

Carol T.

Position: Director

Appointed: 06 December 2012

Resigned: 28 April 2020

Joy T.

Position: Director

Appointed: 26 May 2010

Resigned: 30 January 2015

Judith F.

Position: Secretary

Appointed: 24 November 2008

Resigned: 09 July 2015

Michael L.

Position: Secretary

Appointed: 16 May 2008

Resigned: 24 November 2008

Tracy J.

Position: Director

Appointed: 05 November 2007

Resigned: 01 August 2012

Christine R.

Position: Director

Appointed: 10 July 2006

Resigned: 26 May 2010

Michael L.

Position: Director

Appointed: 10 July 2006

Resigned: 06 December 2012

Marion M.

Position: Secretary

Appointed: 26 September 2003

Resigned: 10 July 2006

Michael T.

Position: Director

Appointed: 26 September 2003

Resigned: 01 September 2005

Jayne F.

Position: Director

Appointed: 26 September 2003

Resigned: 31 December 2005

David J.

Position: Director

Appointed: 26 September 2003

Resigned: 31 March 2006

Nicholas I.

Position: Director

Appointed: 26 September 2003

Resigned: 23 May 2020

Daniel P.

Position: Director

Appointed: 26 September 2003

Resigned: 08 May 2005

Marion M.

Position: Director

Appointed: 26 September 2003

Resigned: 17 August 2012

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2001

Resigned: 10 July 2001

Jacqueline I.

Position: Director

Appointed: 10 July 2001

Resigned: 26 September 2003

Dominic I.

Position: Director

Appointed: 10 July 2001

Resigned: 26 September 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 July 2001

Resigned: 10 July 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 10 July 2001

Resigned: 10 July 2001

Jacqueline I.

Position: Secretary

Appointed: 10 July 2001

Resigned: 26 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth5 7005 4886 396      
Balance Sheet
Cash Bank In Hand5 8855 7276 636      
Cash Bank On Hand  6 6367 8818 7655 5345 9056 5696 880
Current Assets5 9165 7286 636  5 5345 9656 569 
Debtors311    60  
Other Debtors      60  
Reserves/Capital
Called Up Share Capital777      
Profit Loss Account Reserve5 6935 4816 389      
Shareholder Funds5 7005 4886 396      
Other
Creditors  240240240240300360360
Creditors Due Within One Year216240240      
Net Current Assets Liabilities5 7005 4886 3967 6418 5255 2945 6656 2096 520
Number Shares Allotted 11      
Other Creditors  240240240240300360360
Par Value Share 11      
Share Capital Allotted Called Up Paid111      
Total Assets Less Current Liabilities5 7005 4886 3967 6418 5255 2945 6656 2096 520

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 10th, March 2023
Free Download (6 pages)

Company search