Company NameGroom Of Jesmond Limited
DirectorJeanette Groom
Company StatusActive
Company Number10939971
CategoryPrivate Limited Company
Incorporation Date31 August 2017(6 years, 7 months ago)
Previous NameGlampover Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMs Jeanette Groom
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House, Kingsway Team Valley Trading
Gateshead
NE11 0JQ

Location

Registered AddressSuite B
47 St Georges Terrace
Jesmond
Tyne & Wear
NE2 2SX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
13 April 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
12 April 2022Director's details changed for Ms Jeanette Young on 7 June 2021 (2 pages)
12 April 2022Change of details for Ms Jeanette Young as a person with significant control on 7 June 2021 (2 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 August 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
9 August 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
20 May 2021Registered office address changed from A6 Kingfisher House, Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to Suite B 47 st Georges Terrace Jesmond Tyne & Wear NE2 2SX on 20 May 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
12 March 2021Confirmation statement made on 20 February 2021 with updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
20 February 2020Change of details for Ms Jeannette Young as a person with significant control on 20 February 2020 (2 pages)
20 February 2020Director's details changed for Ms Jeannette Young on 20 February 2020 (2 pages)
29 January 2020Director's details changed for Miss Jeannette Groom on 16 January 2020 (2 pages)
29 January 2020Change of details for Miss Jeannette Groom as a person with significant control on 16 January 2020 (2 pages)
11 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-08
(3 pages)
8 November 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)