GROUNDS MANAGEMENT ASSOCIATION LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

GROUNDS MANAGEMENT ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MILTON KEYNES ENGLAND and has the status: Active.
GROUNDS MANAGEMENT ASSOCIATION LIMITED was incorporated 68 years ago on 06/08/1955 and has the registered number: 00553036. The accounts status is SMALL and accounts are next due on 31/12/2024.

GROUNDS MANAGEMENT ASSOCIATION LIMITED - MILTON KEYNES

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

28 WALKER AVENUE
MILTON KEYNES
BUCKS
MK12 5TW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
INSTITUTE OF GROUNDSMANSHIP(THE) (until 29/05/2020)

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GEOFFREY WILLIAM BURGESS Nov 1941 English Director 2015-02-04 CURRENT
MR ALAN CLARKE Secretary 2016-09-22 CURRENT
ANDREW WILLIAM SPETCH Apr 1963 British Director 2019-09-18 CURRENT
MR JAMES DAVID BUTTAR Aug 1980 British Director 2023-11-22 CURRENT
MR DAVID CARPENTER Sep 1953 English Director 2009-12-02 CURRENT
MRS CAROL ANNE DORAN Sep 1961 British Director 2018-09-19 CURRENT
MRS KIMIYO MEGAN WILSON RICKETT Aug 1960 British Director 2017-02-14 CURRENT
MR ADRIAN KAY May 1967 British Director 2015-09-08 CURRENT
MR PETER RUSSELL GRANT Feb 1955 British Director 2019-09-18 CURRENT
MR PHILIP JOHN FIFIELD Jan 1986 British Director 2023-11-22 CURRENT
GREGORY KEITH SMITH Jun 1967 British Director 2019-09-18 CURRENT
MR JAMES WRIGHT Jul 1979 British Director 2016-09-21 CURRENT
MR NEIL STUBLEY Apr 1969 British Director 2018-09-19 CURRENT
MR PETER DAYNES Jul 1933 British Director RESIGNED
THOMAS FRANCIS Jun 1929 British Director 2003-04-12 UNTIL 2006-04-08 RESIGNED
STEPHEN BRUCE HARRIS Dec 1960 British Director 1999-03-28 UNTIL 2001-12-31 RESIGNED
ROBERT JOHN LATTER Nov 1947 British Director 1994-03-30 UNTIL 1997-04-13 RESIGNED
MARTIN JOHN FORD Aug 1945 Director 2002-05-12 UNTIL 2007-06-10 RESIGNED
ALAN DAVID FERGUSON Apr 1960 British Director 2003-06-08 UNTIL 2004-11-21 RESIGNED
MR KENNETH ENTWOSLE Oct 1943 British Director RESIGNED
DR CATHERINE ADELE ENTWISTLE Feb 1964 British Director 2009-05-15 UNTIL 2018-09-19 RESIGNED
MR WILLIAM ELWOOD Jun 1940 British Director RESIGNED
DONALD ECKERSLEY Nov 1955 British Director 1995-02-01 UNTIL 1998-04-05 RESIGNED
MR PETER BRUNO FAULKNER HUDSON Nov 1957 British Director 1995-06-13 UNTIL 1998-04-05 RESIGNED
MR PETER ARTHUR LEE Mar 1946 British Director 2009-05-15 UNTIL 2022-03-10 RESIGNED
MR PETER BRUNO FAULKNER HUDSON Nov 1957 British Director 2002-03-23 UNTIL 2013-05-20 RESIGNED
PATRICK HUGH BUTLER GOSSET Mar 1945 British Secretary 1996-04-03 UNTIL 2005-07-29 RESIGNED
TRACY MARIE OLIVER Oct 1970 Secretary 2005-07-29 UNTIL 2006-07-28 RESIGNED
MR DEREK WALDER Apr 1937 British Secretary RESIGNED
GEOFF STUART WEBB Feb 1962 British Secretary 2006-07-28 UNTIL 2016-09-22 RESIGNED
MR JOHN ROBERTS MACFARLANE Mar 1962 British Secretary 1993-04-14 UNTIL 1996-04-03 RESIGNED
BARRIE ALEXANDER LEGG Jun 1937 British Director 1993-04-14 UNTIL 1996-04-03 RESIGNED
MR ROY DANIELS Sep 1950 British Director 2007-06-09 UNTIL 2016-05-18 RESIGNED
PETER CONNOR Aug 1939 British Director 1995-03-19 UNTIL 1998-04-05 RESIGNED
RICHARD JOHN AYLING Jun 1963 English Director 1998-04-05 UNTIL 2016-09-21 RESIGNED
MR NEIL BAKER May 1934 British Director 2001-08-12 UNTIL 2010-05-13 RESIGNED
IAN CAMPBELL BEANEY Dec 1961 British Director 2001-03-31 UNTIL 2003-05-18 RESIGNED
MR IAN BEANEY Dec 1961 British Director RESIGNED
GEOFFREY BRERETON Mar 1950 British Director 2005-01-23 UNTIL 2007-06-09 RESIGNED
GEOFFREY BRERETON Mar 1950 British Director 1996-04-03 UNTIL 1998-04-05 RESIGNED
MR EDWARD WALTER CAVELL Apr 1929 British Director RESIGNED
MR PETER HUSSEY Jun 1975 British Director 2015-09-08 UNTIL 2019-04-25 RESIGNED
MR. TERRY CHARLTON Sep 1952 British Director 2006-04-08 UNTIL 2010-05-13 RESIGNED
JOHN MICHAEL COOPER Jan 1948 British Director 1997-08-21 UNTIL 1998-05-02 RESIGNED
FREDERICK JONATHAN HAMMOND Feb 1948 British Director 1996-04-03 UNTIL 2019-09-18 RESIGNED
MR JOHN STEPHEN GRIMWOOD Jan 1944 British Director RESIGNED
DANNY GODFREY May 1943 British Director RESIGNED
DANNY GODFREY May 1943 British Director 1994-03-30 UNTIL 1998-10-14 RESIGNED
MR LES GIBBS Feb 1959 Welsh Director 2010-05-13 UNTIL 2019-09-18 RESIGNED
MR ROBERT CORBIN Sep 1915 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL SMITHFIELD CLUB(THE) LUTTERWORTH ENGLAND Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
AGRICULTURAL ENGINEERS ASSOCIATION(THE) PETERBOROUGH Active FULL 94110 - Activities of business and employers membership organizations
INSTITUTION OF AGRICULTURAL ENGINEERS(THE) BEDFORD Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
GARA ROCK HOTEL LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
INTERMEC FARM MACHINES LIMITED NR CALNE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CHARTERHOUSE TURF MACHINERY LIMITED HASLEMERE ENGLAND Active SMALL 46610 - Wholesale of agricultural machinery, equipment and supplies
AVON VALE TRAINING LIMITED TROWBRIDGE Dissolved... DORMANT 85320 - Technical and vocational secondary education
THE DHL UK FOUNDATION CHERTSEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
KVERNELAND DEVIZES LIMITED ST. HELENS Active FULL 28302 - Manufacture of agricultural and forestry machinery other than tractors
PROSEED EQUIPMENT LIMITED SHREWSBURY Dissolved... DORMANT 46610 - Wholesale of agricultural machinery, equipment and supplies
GARA MANAGEMENT LIMITED MELKSHAM Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
MANCHESTER SPORT AND LEISURE TRUST MANCHESTER Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
MOOSELET LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LACKHAM MUSEUM OF AGRICULTURE AND RURAL LIFE TRUST CHIPPENHAM Active -... MICRO ENTITY 91020 - Museums activities
ULLEY CONSULTANTS LIMITED BECKENHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE COLLEGES' PARTNERSHIP LIMITED CHIPPENHAM ENGLAND Active SMALL 85590 - Other education n.e.c.
AMY WINEHOUSE FOUNDATION LONDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.
AMY WINEHOUSE FOUNDATION TRADING LTD LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
EVERYBODY HEALTH & LEISURE ALTRINCHAM Active FULL 85510 - Sports and recreation education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANDY PEAT ASSOCIATES LIMITED MILTON KEYNES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ANGEL TUNING LTD MILTON KEYNES ENGLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
BELAIR COFFEE SYSTEMS LIMITED MILTON KEYNES Active MICRO ENTITY 46370 - Wholesale of coffee, tea, cocoa and spices
ATOB CARS (DUNSTABLE) LIMITED MILTON KEYNES Active DORMANT 82990 - Other business support service activities n.e.c.
BELLE HOTEL LIMITED WOLVERTON UNITED KINGDOM Active UNAUDITED ABRIDGED 55100 - Hotels and similar accommodation
CRAFT PUBS LTD. MILTON KEYNES Active UNAUDITED ABRIDGED 56101 - Licensed restaurants
ATOB TRAVEL LTD MILTON KEYNES Active MICRO ENTITY 79120 - Tour operator activities
ATOB MINIBUSES LTD MILTON KEYNES Active DORMANT 99999 - Dormant Company
ATOB EXECUTIVE LTD MILTON KEYNES Active DORMANT 99999 - Dormant Company
ATOB CARS (HOUGHTON REGIS) LIMITED MILTON KEYNES Active DORMANT 49390 - Other passenger land transport