Company NameGrass Roots Grounds Maintenance Services Limited
DirectorTimothy Simon Brown
Company StatusActive
Company Number04021999
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 9 months ago)
Previous NameGrassroots (Grounds Maintenance Services) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Simon Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2000(same day as company formation)
RoleGrounds Maintenence Contractor
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NamePhilip Sydney Brown
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Timothy Simon Brown
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Filing History

13 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 13 November 2020 (1 page)
2 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
21 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 July 2017Notification of Timothy Simon Brown as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Notification of Timothy Simon Brown as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 August 2015Director's details changed for Mr Timothy Simon Brown on 1 June 2015 (2 pages)
18 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Director's details changed for Mr Timothy Simon Brown on 1 June 2015 (2 pages)
18 August 2015Director's details changed for Mr Timothy Simon Brown on 1 June 2015 (2 pages)
18 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Termination of appointment of Philip Sydney Brown as a secretary on 1 June 2014 (1 page)
29 July 2014Termination of appointment of Philip Sydney Brown as a secretary on 1 June 2014 (1 page)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Termination of appointment of Philip Sydney Brown as a secretary on 1 June 2014 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
13 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
13 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
3 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Director's details changed for Timothy Simon Brown on 27 June 2010 (2 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Timothy Simon Brown on 27 June 2010 (2 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 July 2009Return made up to 27/06/09; full list of members (3 pages)
27 July 2009Return made up to 27/06/09; full list of members (3 pages)
8 January 2009Return made up to 27/06/08; full list of members (3 pages)
8 January 2009Return made up to 27/06/08; full list of members (3 pages)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 September 2007Return made up to 27/06/07; no change of members (6 pages)
30 September 2007Return made up to 27/06/07; no change of members (6 pages)
28 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
1 August 2006Return made up to 27/06/06; full list of members (6 pages)
1 August 2006Return made up to 27/06/06; full list of members (6 pages)
1 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
9 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
9 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
9 August 2005Return made up to 27/06/05; full list of members (6 pages)
9 August 2005Return made up to 27/06/05; full list of members (6 pages)
18 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
18 August 2004Return made up to 27/06/04; full list of members (6 pages)
18 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
18 August 2004Return made up to 27/06/04; full list of members (6 pages)
6 August 2003Return made up to 27/06/03; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
6 August 2003Return made up to 27/06/03; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 September 2002Return made up to 27/06/02; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
8 September 2002Return made up to 27/06/02; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
19 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
19 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
19 July 2001Return made up to 27/06/01; full list of members (6 pages)
19 July 2001Return made up to 27/06/01; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: 24 hatch lane london E4 6LQ (1 page)
31 May 2001Registered office changed on 31/05/01 from: 24 hatch lane london E4 6LQ (1 page)
30 May 2001Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 May 2001Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 January 2001Company name changed grassroots (grounds maintenance services) LIMITED\certificate issued on 26/01/01 (5 pages)
26 January 2001Company name changed grassroots (grounds maintenance services) LIMITED\certificate issued on 26/01/01 (5 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
27 June 2000Incorporation (15 pages)
27 June 2000Incorporation (15 pages)