Groom Court Management Company (st. Albans) Limited ST. ALBANS


Founded in 1996, Groom Court Management Company (st. Albans), classified under reg no. 03153408 is an active company. Currently registered at 25 Dymoke Green AL4 9LX, St. Albans the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Nicholas D. and Jeremy R.. In addition one secretary - Nicholas D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Groom Court Management Company (st. Albans) Limited Address / Contact

Office Address 25 Dymoke Green
Town St. Albans
Post code AL4 9LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03153408
Date of Incorporation Wed, 31st Jan 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Nicholas D.

Position: Secretary

Appointed: 07 December 2020

Nicholas D.

Position: Director

Appointed: 07 December 2020

Jeremy R.

Position: Director

Appointed: 13 November 2006

Ameer S.

Position: Secretary

Appointed: 13 November 2006

Resigned: 07 December 2020

Ameer S.

Position: Director

Appointed: 13 November 2006

Resigned: 17 December 2020

David H.

Position: Secretary

Appointed: 01 November 2004

Resigned: 08 December 2006

David H.

Position: Director

Appointed: 01 November 2004

Resigned: 08 December 2006

Deirdre H.

Position: Director

Appointed: 01 November 2004

Resigned: 08 December 2006

Anne W.

Position: Secretary

Appointed: 05 August 2002

Resigned: 20 October 2004

Sasha M.

Position: Director

Appointed: 04 September 2000

Resigned: 01 November 2004

Graham W.

Position: Secretary

Appointed: 13 October 1999

Resigned: 31 May 2002

Anne W.

Position: Director

Appointed: 11 August 1999

Resigned: 04 September 2000

Jeremy A.

Position: Director

Appointed: 12 March 1999

Resigned: 11 August 1999

Stephen B.

Position: Secretary

Appointed: 27 March 1997

Resigned: 13 October 1999

Ian K.

Position: Director

Appointed: 27 March 1997

Resigned: 12 March 1999

Wendie B.

Position: Director

Appointed: 31 January 1996

Resigned: 27 March 1997

Daniel D.

Position: Nominee Secretary

Appointed: 31 January 1996

Resigned: 31 January 1996

John B.

Position: Secretary

Appointed: 31 January 1996

Resigned: 27 March 1997

Betty D.

Position: Nominee Director

Appointed: 31 January 1996

Resigned: 31 January 1996

Daniel D.

Position: Nominee Director

Appointed: 31 January 1996

Resigned: 31 January 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Nicholas D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ameer S. This PSC has significiant influence or control over the company,.

Nicholas D.

Notified on 17 December 2020
Nature of control: significiant influence or control

Ameer S.

Notified on 6 April 2016
Ceased on 7 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 4132 7403 7583 7023 8504 829
Net Assets Liabilities2 0332 6603 7583 7023 8504 829
Other
Creditors38080    
Net Current Assets Liabilities2 0332 6603 7583 7023 8504 829
Total Assets Less Current Liabilities2 0332 6603 7583 7023 8504 829

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search