Gross Fine (holdings) Limited HODDESDON


Gross Fine (holdings) started in year 1982 as Private Limited Company with registration number 01681989. The Gross Fine (holdings) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Hoddesdon at Rmg House. Postal code: EN11 0DR.

At the moment there are 2 directors in the the firm, namely Alan I. and Hugh M.. In addition one secretary - Joanna A. - is with the company. At the moment 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.

Gross Fine (holdings) Limited Address / Contact

Office Address Rmg House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01681989
Date of Incorporation Fri, 26th Nov 1982
Industry Non-trading company
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Joanna A.

Position: Secretary

Appointed: 01 July 2023

Alan I.

Position: Director

Appointed: 01 October 2008

Hugh M.

Position: Director

Appointed: 16 June 2008

David C.

Position: Director

Appointed: 20 May 2013

Resigned: 01 December 2021

Christopher M.

Position: Secretary

Appointed: 20 May 2013

Resigned: 01 July 2023

Christopher P.

Position: Director

Appointed: 20 May 2013

Resigned: 14 March 2016

Andrew J.

Position: Director

Appointed: 01 October 2008

Resigned: 07 April 2011

Christina Y.

Position: Secretary

Appointed: 01 October 2008

Resigned: 20 May 2013

Robin J.

Position: Secretary

Appointed: 31 January 2008

Resigned: 01 October 2008

Dominic L.

Position: Director

Appointed: 14 November 2007

Resigned: 30 September 2008

Neil B.

Position: Director

Appointed: 09 September 2005

Resigned: 01 July 2006

Lucy C.

Position: Director

Appointed: 09 September 2005

Resigned: 01 July 2006

Juliet B.

Position: Secretary

Appointed: 26 November 2004

Resigned: 24 July 2008

Nigel D.

Position: Director

Appointed: 22 October 2004

Resigned: 31 May 2008

Jonathan G.

Position: Director

Appointed: 22 October 2004

Resigned: 25 January 2005

Nigel D.

Position: Secretary

Appointed: 06 March 2004

Resigned: 26 November 2004

Paul D.

Position: Director

Appointed: 07 March 2002

Resigned: 22 October 2004

Robert P.

Position: Director

Appointed: 07 March 2002

Resigned: 22 October 2004

Mohammed W.

Position: Secretary

Appointed: 30 April 2001

Resigned: 06 March 2004

David S.

Position: Director

Appointed: 30 April 2001

Resigned: 31 December 2003

Richard S.

Position: Director

Appointed: 01 January 1993

Resigned: 07 March 2002

David S.

Position: Secretary

Appointed: 31 January 1991

Resigned: 30 April 2001

Ian W.

Position: Director

Appointed: 31 January 1991

Resigned: 07 March 2002

Helen F.

Position: Director

Appointed: 31 January 1991

Resigned: 19 December 1997

Brian M.

Position: Director

Appointed: 31 January 1991

Resigned: 01 May 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Residential Management Group Limited from Hoddesdon, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Residential Management Group Limited

Rmg House Essex Road, Hoddesdon, EN11 0DR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies For England & Wales
Registration number 1513643
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth318 600318 600373 100373 100      
Balance Sheet
Current Assets318 600318 600373 100373 100111111
Debtors318 600318 600        
Net Assets Liabilities Including Pension Asset Liability318 600318 600373 100373 100      
Other Debtors318 600318 600        
Net Assets Liabilities   373 100111111
Reserves/Capital
Called Up Share Capital50 17150 17150 17150 171      
Profit Loss Account Reserve4 2614 26158 76158 761      
Shareholder Funds318 600318 600373 100373 100      
Other
Net Current Assets Liabilities318 600318 600373 100373 100111111
Other Aggregate Reserves1 0741 0741 0741 074      
Share Premium Account263 094263 094263 094263 094      
Total Assets Less Current Liabilities318 600318 600373 100373 100111111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements