11 GRIMSTON AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

11 GRIMSTON AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04203712

Incorporation date

23/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 11 Grimston Avenue, Folkestone CT20 2QECopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2001)
dot icon10/02/2026
Appointment of Mrs Robyn Nicole Neild as a director on 2026-02-01
dot icon10/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon31/01/2026
Termination of appointment of Wieslawa Banaszek as a director on 2026-01-30
dot icon09/02/2025
Micro company accounts made up to 2024-04-30
dot icon09/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon09/02/2024
Notification of Morvan Barnes as a person with significant control on 2019-06-01
dot icon09/02/2024
Cessation of Morvan Barnes as a person with significant control on 2024-02-09
dot icon09/02/2024
Termination of appointment of Morvan Barnes as a director on 2024-02-09
dot icon09/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon31/01/2024
Appointment of Mrs Kim Paula Thurgood-Brown as a director on 2024-01-31
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon12/06/2023
Termination of appointment of Richard Brown as a director on 2023-06-06
dot icon18/05/2023
Director's details changed for Ms Wiesia Banaszek on 2023-05-18
dot icon09/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon09/02/2023
Micro company accounts made up to 2022-04-30
dot icon21/03/2022
Confirmation statement made on 2022-01-27 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon10/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon10/03/2021
Appointment of Mr Richard Brown as a director on 2020-03-01
dot icon10/03/2021
Termination of appointment of Steven Francis Carroll Breen as a director on 2020-03-01
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon26/01/2020
Micro company accounts made up to 2019-04-30
dot icon11/05/2019
Notification of Morvan Barnes as a person with significant control on 2019-05-10
dot icon11/05/2019
Registered office address changed from Flat 1 11 Grimston Avenue Folkestone Kent CT20 2QE to Flat 2 11 Grimston Avenue Folkestone CT20 2QE on 2019-05-11
dot icon11/05/2019
Appointment of Mr Morvan Barnes as a secretary on 2019-05-10
dot icon11/05/2019
Termination of appointment of Richard Thomas Bidgood as a secretary on 2019-05-10
dot icon11/05/2019
Appointment of Mr Morvan Barnes as a director on 2019-05-10
dot icon11/05/2019
Cessation of Richard Thomas Bidgood as a person with significant control on 2019-05-10
dot icon23/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon02/10/2018
Micro company accounts made up to 2018-04-30
dot icon22/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon05/05/2011
Termination of appointment of Susanne Staab as a director
dot icon27/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/11/2010
Termination of appointment of Susanne Staab as a secretary
dot icon27/11/2010
Appointment of Mr Richard Thomas Bidgood as a secretary
dot icon28/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon28/05/2010
Director's details changed for Ms Susanne Staab on 2010-04-01
dot icon28/05/2010
Director's details changed for Steven Francis Carroll Breen on 2010-04-01
dot icon28/05/2010
Secretary's details changed for Susanne Staab on 2010-04-20
dot icon28/05/2010
Director's details changed for Wiesia Banaszek on 2010-04-01
dot icon17/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/07/2009
Return made up to 23/04/09; full list of members
dot icon09/07/2009
Director's change of particulars / steven carroll breen / 03/07/2009
dot icon04/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/06/2008
Return made up to 23/04/08; no change of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/07/2007
Return made up to 23/04/07; no change of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/07/2006
Return made up to 23/04/06; full list of members
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon11/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/05/2005
Return made up to 23/04/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/06/2004
Return made up to 23/04/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-04-30
dot icon27/01/2004
New director appointed
dot icon04/08/2003
Total exemption small company accounts made up to 2002-04-30
dot icon23/04/2003
Return made up to 23/04/03; full list of members
dot icon02/08/2002
Return made up to 23/04/02; full list of members
dot icon02/08/2002
New secretary appointed
dot icon26/02/2002
Secretary resigned;director resigned
dot icon17/10/2001
Certificate of change of name
dot icon21/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Secretary resigned
dot icon13/06/2001
Registered office changed on 13/06/01 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New secretary appointed;new director appointed
dot icon23/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.20K
-
0.00
-
-
2022
0
500.00
-
0.00
-
-
2022
0
500.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

500.00 £Descended-58.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Morvan
Director
10/05/2019 - 09/02/2024
-
Brown, Richard
Director
01/03/2020 - 06/06/2023
29
Neild, Robyn Nicole
Director
01/02/2026 - Present
2
Thurgood-Brown, Kim Paula
Director
31/01/2024 - Present
2
Banaszek, Wieslawa
Director
07/06/2001 - 30/01/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 GRIMSTON AVENUE MANAGEMENT LIMITED

11 GRIMSTON AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 23/04/2001 with the registered office located at Flat 2 11 Grimston Avenue, Folkestone CT20 2QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 GRIMSTON AVENUE MANAGEMENT LIMITED?

toggle

11 GRIMSTON AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 23/04/2001 .

Where is 11 GRIMSTON AVENUE MANAGEMENT LIMITED located?

toggle

11 GRIMSTON AVENUE MANAGEMENT LIMITED is registered at Flat 2 11 Grimston Avenue, Folkestone CT20 2QE.

What does 11 GRIMSTON AVENUE MANAGEMENT LIMITED do?

toggle

11 GRIMSTON AVENUE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 GRIMSTON AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Mrs Robyn Nicole Neild as a director on 2026-02-01.