Company NameGroomscroft Residents Management Company Limited
Company StatusActive
Company Number11388816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 2018(5 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ian Robert Gibson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(3 years after company formation)
Appointment Duration2 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Groomscroft
Hawarden
Deeside
CH5 3EL
Wales
Director NameMr Euren Karapinar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(3 years after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Groomscroft
Hawarden
Deeside
CH5 3EL
Wales
Director NameDr Mark Miller-Holliday
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(3 years after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppice Groomscroft
Hawarden
Deeside
CH5 3EL
Wales
Director NameMr Christopher John Walsh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(3 years after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Groomscroft
Hawarden
Deeside
CH5 3EL
Wales
Director NameMr Steve Martin Speed
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrynford House Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameMr Paul Frank Trickett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynford House Brynford Street
Holywell
Flintshire
CH8 7RD
Wales

Location

Registered AddressMulberry House Groomscroft
Hawarden
Deeside
CH5 3EL
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

23 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
9 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
12 August 2021Registered office address changed from Brynford House Brynford Street Holywell Flintshire CH8 7rd Wales to Mulberry House Groomscroft Hawarden Deeside CH5 3EL on 12 August 2021 (1 page)
11 August 2021Notification of a person with significant control statement (2 pages)
10 June 2021Termination of appointment of Paul Frank Trickett as a director on 9 June 2021 (1 page)
10 June 2021Appointment of Dr Mark Miller-Holliday as a director on 9 June 2021 (2 pages)
10 June 2021Cessation of Elate Construction Limited as a person with significant control on 9 June 2021 (1 page)
10 June 2021Appointment of Mr Ian Robert Gibson as a director on 9 June 2021 (2 pages)
10 June 2021Appointment of Mr Euren Karapinar as a director on 9 June 2021 (2 pages)
10 June 2021Appointment of Mr Christopher John Walsh as a director on 9 June 2021 (2 pages)
11 May 2021Confirmation statement made on 1 May 2021 with updates (3 pages)
15 March 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
8 March 2021Termination of appointment of Steve Martin Speed as a director on 29 October 2020 (1 page)
4 March 2021Compulsory strike-off action has been discontinued (1 page)
3 March 2021Confirmation statement made on 29 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
13 September 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2018Incorporation (22 pages)