Company NameGryphon Industrial Park (Porters Wood) Management Company Limited
DirectorAndrew Malcolm Bye
Company StatusActive
Company Number03520869
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Previous NameShapeglass Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Malcolm Bye
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mmti Ltd Monument House
215 Marsh Road
Pinner
HA5 5NE
Director NameIan Michael Lawson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address2 Rectory Road
Campton
Shefford
Bedfordshire
SG17 5PF
Director NameMr Anthony Leslie Downes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 1999)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressLambfair House
Lambfair Green
Newmarket
Suffolk
CB8 9HY
Secretary NameMr Graeme Richard Newton Lamb
NationalityBritish
StatusResigned
Appointed06 March 1998(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NamePhilip Joseph Ahern
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2002)
RoleConsultant
Correspondence Address4 Spooners Drive
Park St.
St. Albans
Hertfordshire
AL2 2HL
Director NameBernard Ambrose
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(1 year, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 January 2010)
RoleProperty Manager
Correspondence Address21 Carisbrook Road
St. Albans
Hertfordshire
AL2 3HR
Secretary NameMalcolm Keith Bailey
NationalityBritish
StatusResigned
Appointed07 October 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2001)
RoleChartered Surveyor
Correspondence Address67 Culver Road
St. Albans
Hertfordshire
AL1 4EB
Secretary NameAlan Ross Birch
NationalityBritish
StatusResigned
Appointed01 February 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Tunnel Wood Road
Watford
Hertfordshire
WD17 4GE
Director NameDavid Matthew Wright
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2004)
RoleCaterer
Correspondence AddressDel Cottage
1 Lybury Lane
Redbourn
Hertfordshire
AL3 7DE
Secretary NameMr Jon Ashton Colledge
NationalityBritish
StatusResigned
Appointed01 May 2006(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address2 Nascot Street
Watford
Hertfordshire
WD17 4RB
Director NameMrs Susy Joanne Mundy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nascot Street
Watford
Hertfordshire
WD17 4RB
Director NameMr Mark William Stevenson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Nascot Street
Watford
Hertfordshire
WD17 4RB
Director NameMrs Karen Denise Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlantaf Office Llanfallteg
Whitland
Pembs
SA34 0UT
Wales
Director NameMr Malcolm Horace Bye
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Road
London
N12 0BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed12 May 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2006)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered AddressC/O Mmti Ltd Monument House
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Lonsdale Window Fashions LTD
33.33%
Ordinary
2 at £1Pjb Investments LTD
22.22%
Ordinary
1 at £1Andrew Michael Tinker & Ian Trevor David Atkinson
11.11%
Ordinary
1 at £1Campbell Electrical Services LTD
11.11%
Ordinary
1 at £1Pondstone Investments LTD
11.11%
Ordinary
1 at £1Standard Life Trustee Company LTD & Timothy Taylor & Karen Denise Taylor
11.11%
Ordinary

Financials

Year2014
Net Worth£9,215
Cash£12,016
Current Liabilities£2,801

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week from now)

Filing History

28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
24 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
21 January 2019Change of details for Mr Malcolm Bye as a person with significant control on 21 January 2019 (2 pages)
30 May 2018Notification of Malcolm Bye as a person with significant control on 31 December 2017 (2 pages)
30 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
30 May 2018Cessation of Karen Taylor as a person with significant control on 31 December 2017 (1 page)
30 May 2018Termination of appointment of Karen Denise Taylor as a director on 31 December 2017 (1 page)
30 May 2018Termination of appointment of Karen Denise Taylor as a director on 31 December 2017 (1 page)
5 March 2018Appointment of Mr Malcolm Bye as a director on 21 December 2017 (2 pages)
21 February 2018Memorandum and Articles of Association (8 pages)
21 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Appointment 21/12/2017
(1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Registered office address changed from 2 Nascot Street Watford Hertfordshire WD17 4RB to Glantaf Office Llanfallteg Whitland Pembs SA34 0UT on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 2 Nascot Street Watford Hertfordshire WD17 4RB to Glantaf Office Llanfallteg Whitland Pembs SA34 0UT on 14 December 2017 (1 page)
6 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 9
(4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 9
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(4 pages)
30 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(4 pages)
30 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 9
(4 pages)
29 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 9
(4 pages)
29 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 9
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
22 May 2013Termination of appointment of Mark Stevenson as a director (1 page)
22 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
22 May 2013Appointment of Mrs Karen Denise Taylor as a director (2 pages)
22 May 2013Appointment of Mrs Karen Denise Taylor as a director (2 pages)
22 May 2013Termination of appointment of Mark Stevenson as a director (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Memorandum and Articles of Association (8 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2012Memorandum and Articles of Association (8 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 February 2012Termination of appointment of Susy Mundy as a director (1 page)
8 February 2012Appointment of Mr Mark William Stevenson as a director (2 pages)
8 February 2012Termination of appointment of Susy Mundy as a director (1 page)
8 February 2012Appointment of Mr Mark William Stevenson as a director (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Termination of appointment of Jon Colledge as a secretary (1 page)
7 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
7 May 2010Termination of appointment of Jon Colledge as a secretary (1 page)
7 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Appointment of Mrs Susy Joanne Mundy as a director (2 pages)
29 January 2010Appointment of Mrs Susy Joanne Mundy as a director (2 pages)
28 January 2010Termination of appointment of Bernard Ambrose as a director (1 page)
28 January 2010Termination of appointment of Bernard Ambrose as a director (1 page)
18 May 2009Return made up to 03/03/09; full list of members (5 pages)
18 May 2009Return made up to 03/03/09; full list of members (5 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2008Return made up to 03/03/08; full list of members (5 pages)
5 March 2008Return made up to 03/03/08; full list of members (5 pages)
4 March 2008Location of register of members (1 page)
4 March 2008Location of register of members (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 March 2007Return made up to 03/03/07; full list of members (4 pages)
8 March 2007Return made up to 03/03/07; full list of members (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: 21 station road watford hertfordshire WD17 1HT (1 page)
7 June 2006Registered office changed on 07/06/06 from: 21 station road watford hertfordshire WD17 1HT (1 page)
7 June 2006New secretary appointed (2 pages)
13 March 2006Return made up to 03/03/06; full list of members (8 pages)
13 March 2006Return made up to 03/03/06; full list of members (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 April 2005Return made up to 03/03/05; full list of members (8 pages)
25 April 2005Return made up to 03/03/05; full list of members (8 pages)
11 March 2005Registered office changed on 11/03/05 from: 30 the avenue watford hertfordshire WD17 4AE (1 page)
11 March 2005Location of register of members (1 page)
11 March 2005Registered office changed on 11/03/05 from: 30 the avenue watford hertfordshire WD17 4AE (1 page)
11 March 2005Location of register of members (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
8 April 2004Return made up to 03/03/04; full list of members (6 pages)
8 April 2004Return made up to 03/03/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 March 2003Return made up to 03/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 March 2003Return made up to 03/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 March 2002Return made up to 03/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2002Return made up to 03/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 March 2001Return made up to 03/03/01; full list of members (9 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Return made up to 03/03/01; full list of members (9 pages)
20 December 2000Accounts made up to 31 March 2000 (8 pages)
20 December 2000Accounts made up to 31 March 2000 (8 pages)
31 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
22 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: oak court sandridge park st albans hertfordshire AL3 6PH (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: oak court sandridge park st albans hertfordshire AL3 6PH (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
22 June 1999Ad 31/05/99--------- £ si 1@1=1 £ ic 8/9 (2 pages)
22 June 1999Ad 31/05/99--------- £ si 1@1=1 £ ic 8/9 (2 pages)
29 March 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1999Ad 05/01/99--------- £ si 1@1=1 £ ic 7/8 (2 pages)
15 January 1999Ad 05/01/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
15 January 1999Ad 05/01/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
15 January 1999Ad 05/01/99--------- £ si 1@1=1 £ ic 7/8 (2 pages)
11 December 1998Ad 01/12/98--------- £ si 1@1=1 £ ic 5/6 (2 pages)
11 December 1998Ad 01/12/98--------- £ si 1@1=1 £ ic 5/6 (2 pages)
3 November 1998Ad 23/10/98--------- £ si 2@1=2 £ ic 3/5 (2 pages)
3 November 1998Ad 23/10/98--------- £ si 2@1=2 £ ic 3/5 (2 pages)
17 August 1998Ad 23/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 August 1998Ad 23/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 July 1998Registered office changed on 16/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 March 1998Company name changed shapeglass LIMITED\certificate issued on 06/03/98 (2 pages)
6 March 1998Company name changed shapeglass LIMITED\certificate issued on 06/03/98 (2 pages)
3 March 1998Incorporation (13 pages)
3 March 1998Incorporation (13 pages)