Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROUNDS MANAGEMENT ASSOCIATION LIMITED
Company Information for

GROUNDS MANAGEMENT ASSOCIATION LIMITED

28 Walker Avenue, Wolverton Mill East, Milton Keynes, BUCKS, MK12 5TW,
Company Registration Number
00553036
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Grounds Management Association Ltd
GROUNDS MANAGEMENT ASSOCIATION LIMITED was founded on 1955-08-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Grounds Management Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GROUNDS MANAGEMENT ASSOCIATION LIMITED
 
Legal Registered Office
28 Walker Avenue
Wolverton Mill East
Milton Keynes
BUCKS
MK12 5TW
Other companies in MK12
 
Previous Names
INSTITUTE OF GROUNDSMANSHIP(THE)29/05/2020
Filing Information
Company Number 00553036
Company ID Number 00553036
Date formed 1955-08-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts SMALL
Last Datalog update: 2024-04-12 09:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUNDS MANAGEMENT ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GROUNDS MANAGEMENT ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ALAN CLARKE
Company Secretary 2016-09-22
GEOFFREY WILLIAM BURGESS
Director 2015-02-04
DAVID CARPENTER
Director 2009-12-02
CATHERINE ADELE ENTWISTLE
Director 2009-05-15
LES GIBBS
Director 2010-05-13
FREDERICK JONATHAN HAMMOND
Director 1996-04-03
PETER HUSSEY
Director 2015-09-08
ADRIAN KAY
Director 2015-09-08
PETER ARTHUR LEE
Director 2009-05-15
MICHAEL ALFRED LEWIS
Director 2015-09-08
KIMIYO MEGAN WILSON RICKETT
Director 2017-02-14
DAVID ROBERTS
Director 2014-05-21
DOUGLAS ROBERTSON
Director 2011-09-21
DAVID VIVIAN TEASDALE
Director 2009-05-15
JAMES WRIGHT
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFF STUART WEBB
Company Secretary 2006-07-28 2016-09-22
RICHARD JOHN AYLING
Director 1998-04-05 2016-09-21
ROY DANIELS
Director 2007-06-09 2016-05-18
NEIL BAKER
Director 2001-08-12 2010-05-13
TERRY CHARLTON
Director 2006-04-08 2010-05-13
GEOFFREY BRERETON
Director 2005-01-23 2007-06-09
TRACY MARIE OLIVER
Company Secretary 2005-07-29 2006-07-28
PATRICK HUGH BUTLER GOSSET
Company Secretary 1996-04-03 2005-07-29
ROBERT CORBIN
Director 1992-04-12 2004-05-23
IAN CAMPBELL BEANEY
Director 2001-03-31 2003-05-18
JOHN MICHAEL COOPER
Director 1997-08-21 1998-05-02
GEOFFREY BRERETON
Director 1996-04-03 1998-04-05
PETER CONNOR
Director 1995-03-19 1998-04-05
DONALD ECKERSLEY
Director 1995-02-01 1998-04-05
IAN BEANEY
Director 1992-04-12 1997-04-13
JOHN ROBERTS MACFARLANE
Company Secretary 1993-04-14 1996-04-03
EDWARD WALTER CAVELL
Director 1992-04-12 1995-06-06
DEREK WALDER
Company Secretary 1992-04-12 1993-04-14
PETER DAYNES
Director 1992-04-12 1993-04-14
WILLIAM ELWOOD
Director 1992-04-12 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY WILLIAM BURGESS LACKHAM MUSEUM OF AGRICULTURE AND RURAL LIFE TRUST Director 2010-01-28 CURRENT 2001-01-23 Active - Proposal to Strike off
GEOFFREY WILLIAM BURGESS PROSEED EQUIPMENT LIMITED Director 2000-09-04 CURRENT 1993-03-22 Dissolved 2016-11-15
GEOFFREY WILLIAM BURGESS GARA MANAGEMENT LIMITED Director 1997-04-29 CURRENT 1997-04-10 Active - Proposal to Strike off
GEOFFREY WILLIAM BURGESS CHARTERHOUSE TURF MACHINERY LIMITED Director 1993-04-20 CURRENT 1979-08-14 Active
DAVID CARPENTER TRIOPLUS LIMITED Director 2005-03-03 CURRENT 2005-03-03 Active - Proposal to Strike off
PETER ARTHUR LEE CYMRU FOOTBALL FOUNDATION LIMITED Director 1998-01-28 CURRENT 1996-05-23 Active
DAVID VIVIAN TEASDALE PHYSICAL ACTIVITY ALLIANCE LTD Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2015-05-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04APPOINTMENT TERMINATED, DIRECTOR KIMIYO MEGAN WILSON RICKETT
2024-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KIMIYO MEGAN WILSON RICKETT
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-24DIRECTOR APPOINTED MR PHILIP JOHN FIFIELD
2023-11-24DIRECTOR APPOINTED MR JAMES DAVID BUTTAR
2023-11-24AP01DIRECTOR APPOINTED MR PHILIP JOHN FIFIELD
2023-10-03APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2023-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2023-04-11CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-01-05Director's details changed for Mr David Roberts on 2023-01-01
2023-01-05CH01Director's details changed for Mr David Roberts on 2023-01-01
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR LEE
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-02-15MEM/ARTSARTICLES OF ASSOCIATION
2021-02-15RES01ADOPT ARTICLES 15/02/21
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-06MEM/ARTSARTICLES OF ASSOCIATION
2020-05-29RES15CHANGE OF COMPANY NAME 01/06/20
2020-05-29RES15CHANGE OF COMPANY NAME 01/06/20
2020-05-29RES15CHANGE OF COMPANY NAME 01/06/20
2020-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-02-27MEM/ARTSARTICLES OF ASSOCIATION
2020-02-27MEM/ARTSARTICLES OF ASSOCIATION
2020-02-27MEM/ARTSARTICLES OF ASSOCIATION
2020-02-27RES01ADOPT ARTICLES 27/02/20
2020-02-19RES01ADOPT ARTICLES 19/02/20
2019-09-23AP01DIRECTOR APPOINTED DR PETER RUSSELL GRANT
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JONATHAN HAMMOND
2019-09-19AP01DIRECTOR APPOINTED GREGORY KEITH SMITH
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUSSEY
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-09AP01DIRECTOR APPOINTED MR NEIL STUBLEY
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM 28 Stratford Office Village Walker Avenue Wolverton Mill East Milton Keynes Buckinghamshire MK12 5TW
2018-09-25AP01DIRECTOR APPOINTED MRS CAROL ANNE DORAN
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-25RES01ADOPT ARTICLES 25/05/17
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED MRS KIMIYO MEGAN WILSON RICKETT
2016-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-23AP01DIRECTOR APPOINTED MR JAMES WRIGHT
2016-09-23AP03Appointment of Mr Alan Clarke as company secretary on 2016-09-22
2016-09-23TM02Termination of appointment of Geoff Stuart Webb on 2016-09-22
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AYLING
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY DANIELS
2016-04-28AR0105/04/16 ANNUAL RETURN FULL LIST
2015-12-04AP01DIRECTOR APPOINTED MR MICHAEL ALFRED LEWIS
2015-12-04AP01DIRECTOR APPOINTED MR PETER HUSSEY
2015-12-04AP01DIRECTOR APPOINTED MR ADRIAN KAY
2015-12-04AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-20AR0105/04/15 NO MEMBER LIST
2015-04-16AP01DIRECTOR APPOINTED MR GEOFF BURGESS
2015-03-27AP01DIRECTOR APPOINTED MR DAVID ROBERTS
2014-11-27RES01ALTER ARTICLES 03/09/2014
2014-10-17MEM/ARTSARTICLES OF ASSOCIATION
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALL
2014-04-30AR0105/04/14 NO MEMBER LIST
2014-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUDSON
2013-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-18AR0105/04/13 NO MEMBER LIST
2012-04-23AR0105/04/12 NO MEMBER LIST
2012-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WALL / 22/04/2012
2012-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VIVIAN TEASDALE / 22/04/2012
2012-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR LEE / 22/04/2012
2012-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUNO FAULKNER HUDSON / 22/04/2012
2012-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JONATHAN HAMMOND / 22/04/2012
2012-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE ADELE ENTWISTLE / 22/04/2012
2012-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DANIELS / 22/04/2012
2012-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AYLING / 22/04/2012
2012-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFF STUART WEBB / 22/04/2012
2012-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-12AP01DIRECTOR APPOINTED MR DOUGLAS ROBERTSON
2011-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-11AR0105/04/11 NO MEMBER LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY THOMPSON
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-23RES01ALTER ARTICLES 13/05/2010
2010-07-26AP01DIRECTOR APPOINTED MR DAVID ROBINSON
2010-07-26AP01DIRECTOR APPOINTED MR LES GIBBS
2010-07-22MEM/ARTSARTICLES OF ASSOCIATION
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CHARLTON
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BAKER
2010-04-12AR0105/04/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WALL / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMPSON / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VIVIAN TEASDALE / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALFRED LEWIS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR LEE / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRUNO FAULKNER HUDSON / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JONATHAN HAMMOND / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE ADELE ENTWISTLE / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY DANIELS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BAKER / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AYLING / 12/04/2010
2010-03-18AP01DIRECTOR APPOINTED MR DAVID CARPENTER
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VICKERS
2009-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-09288aDIRECTOR APPOINTED DAVID VIVIAN TEASDALE
2009-06-09288aDIRECTOR APPOINTED PETER ARTHUR LEE
2009-06-09288aDIRECTOR APPOINTED ALEXANDER WILLIAM VICKERS
2009-06-09288aDIRECTOR APPOINTED DR CATHERINE ADELE ENTWISTLE
2009-04-09363aANNUAL RETURN MADE UP TO 05/04/09
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR ALEX MILLAR
2008-05-27288aDIRECTOR APPOINTED GARY THOMPSON
2008-04-18363aANNUAL RETURN MADE UP TO 05/04/08
2008-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to GROUNDS MANAGEMENT ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROUNDS MANAGEMENT ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GROUNDS MANAGEMENT ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUNDS MANAGEMENT ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of GROUNDS MANAGEMENT ASSOCIATION LIMITED registering or being granted any patents
Domain Names

GROUNDS MANAGEMENT ASSOCIATION LIMITED owns 4 domain names.

the-itm.co.uk   yiog.co.uk   instituteofturfmanagement.co.uk   theitm.co.uk  

Trademarks
We have not found any records of GROUNDS MANAGEMENT ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUNDS MANAGEMENT ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as GROUNDS MANAGEMENT ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GROUNDS MANAGEMENT ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROUNDS MANAGEMENT ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROUNDS MANAGEMENT ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.