1509 GROUP - GUILDFORD


Company Profile Company Filings

Overview

1509 GROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GUILDFORD and has the status: Active.
1509 GROUP was incorporated 23 years ago on 08/11/2000 and has the registered number: 04104101. The accounts status is GROUP and accounts are next due on 30/04/2024.

1509 GROUP - GUILDFORD

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

ROYAL GRAMMAR SCHOOL
GUILDFORD
SURREY
GU1 3BB

This Company Originates in : United Kingdom
Previous trading names include:
THE ROYAL GRAMMAR SCHOOL, GUILDFORD (until 23/08/2018)

Confirmation Statements

Last Statement Next Statement Due
25/01/2023 08/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH KATHLEEN CREEDY Jun 1963 British Director 2004-03-18 CURRENT
MR ROBERT ANTHONY UKIAH Secretary 2013-05-23 CURRENT
MR SIMON GEORGE STANFORD GIMSON Apr 1961 British Director 2016-03-22 CURRENT
MR THOMAS EDWARD LINGARD Sep 1977 British Director 2023-07-05 CURRENT
MRS HEATHER STYCHE-PATEL Sep 1971 British Director 2023-07-05 CURRENT
MR NICHOLAS EDWARD JOHN VINEALL QC May 1963 British Director 2020-12-08 CURRENT
MR MICHAEL WINDSOR May 1965 British Director 2023-07-05 CURRENT
DR LORRAINE SUSAN KENDRICK LINTON Oct 1952 British Director 2010-03-16 UNTIL 2018-07-11 RESIGNED
MR MICHAEL GEORGE FINNIMORE PARSONS Aug 1946 British Director 2018-05-21 UNTIL 2019-05-05 RESIGNED
LORD RUPERT CHARLES WILLIAM BULLARD ONSLOW Jun 1967 British Director 2012-09-26 UNTIL 2018-07-11 RESIGNED
RT HONOURABLE EARL OF ONSLOW MICHAEL WILLIAM COPPLESTONE DILLON ONSLOW Feb 1938 British Director 2001-07-06 UNTIL 2011-07-06 RESIGNED
COUNCILLOR ANGELA JANE GUNNING Mar 1940 British Director 2006-06-29 UNTIL 2007-05-05 RESIGNED
CLLR MICHAEL GEORGE WILLIAM NEVINS Mar 1944 British Director 2007-06-28 UNTIL 2008-05-05 RESIGNED
MS NICOLA KATRIN VALE NELSON-SMITH Apr 1968 Swiss,British Director 2015-05-08 UNTIL 2016-05-05 RESIGNED
MICHAEL THOMAS NICHOLSON Jan 1937 British Director 2001-12-06 UNTIL 2010-03-24 RESIGNED
DOUGLAS ANTHONY ROLAND MAY Nov 1940 British Director 2000-11-08 UNTIL 2007-02-24 RESIGNED
MR JOHN NEVILLE MARTIN Apr 1932 British Director 2001-06-02 UNTIL 2005-07-31 RESIGNED
GRACE ELIZABETH MARY MACGILP Mar 1956 British Director 2002-06-26 UNTIL 2005-09-30 RESIGNED
MR TERENCE DICKSON PATRICK Mar 1945 British Director 2011-03-30 UNTIL 2012-03-28 RESIGNED
MRS JENNIFER JORDAN Mar 1943 British Director 2008-06-26 UNTIL 2009-05-05 RESIGNED
CLLR JENNIFER JORDAN Mar 1943 British Director 2012-07-04 UNTIL 2018-12-11 RESIGNED
ANTHONY DAVID JENKINS May 1937 British Director 2001-06-02 UNTIL 2010-12-08 RESIGNED
MR BARRY HARTOP Aug 1942 British Director 2001-06-02 UNTIL 2014-12-09 RESIGNED
JOSEPH PATRICK MCCANN Mar 1942 Irish Director 2001-06-02 UNTIL 2012-05-09 RESIGNED
MR STEPHEN NOEL WHITE Secretary 2010-01-24 UNTIL 2012-08-22 RESIGNED
IAN CLIFFORD ANDREW WATSON Secretary 2000-11-08 UNTIL 2010-01-24 RESIGNED
MRS CATHERINE MARY PERCEVAL Secretary 2012-08-22 UNTIL 2013-05-23 RESIGNED
PAUL ANTHONY JONES Nov 1964 British Secretary 2000-11-08 UNTIL 2001-07-27 RESIGNED
MRS PAMELA POWELL May 1963 American Director 2012-12-11 UNTIL 2016-03-22 RESIGNED
ANDREW GILES CRISP Oct 1965 British Director 2001-12-06 UNTIL 2004-03-18 RESIGNED
CATHERINE FRANCES COBLEY Jul 1951 British Director 2001-06-02 UNTIL 2004-01-19 RESIGNED
CATHERINE FRANCES COBLEY Jul 1951 British Director 2008-01-31 UNTIL 2018-07-11 RESIGNED
MR PATRICK WILLIAM FELL Dec 1957 British Director 2017-12-12 UNTIL 2023-03-20 RESIGNED
GORDON BRIDGER Feb 1928 British Director 2003-06-26 UNTIL 2004-05-05 RESIGNED
TIMOTHY JOHN BOWLES Mar 1951 British Director 2001-06-02 UNTIL 2004-01-19 RESIGNED
FRANK BOUWERS Sep 1962 Dutch Director 2005-10-20 UNTIL 2008-06-26 RESIGNED
PROF GRAHAM RICHARD BIRD Apr 1947 British Director 2002-11-07 UNTIL 2008-08-31 RESIGNED
MR CLIVE DURAC BARNETT Jul 1949 British Director 2009-12-09 UNTIL 2021-12-13 RESIGNED
DAVID COUNSELL Oct 1954 British Director 2001-06-02 UNTIL 2018-11-08 RESIGNED
MR BRIAN JEFFREY CREESE Mar 1953 British Director 2011-03-30 UNTIL 2017-12-12 RESIGNED
REVEREND ROBERT LLOYD COTTON Jan 1958 British Director 2001-06-02 UNTIL 2023-05-24 RESIGNED
CHRISTOPHER ALLAN CRITCHLOW Jul 1951 British Director 2004-08-01 UNTIL 2019-12-10 RESIGNED
MR DAVID PETER ELMS Oct 1945 British Director 2014-05-05 UNTIL 2015-05-08 RESIGNED
MR MARK BRETT-WARBURTON Oct 1966 British Director 2010-07-07 UNTIL 2016-03-22 RESIGNED
PROFESSOR WILLIAM GELLETLY Dec 1939 British Director 2001-06-02 UNTIL 2002-08-31 RESIGNED
MR JOHN DAVID FAIRLEY Jan 1949 British Director 2011-12-07 UNTIL 2018-07-11 RESIGNED
MR PETER DAVID HARMER Nov 1940 British Director 2006-03-22 UNTIL 2009-11-03 RESIGNED
MRS JENNIFER ELERI POWELL Mar 1939 British Director 2001-05-02 UNTIL 2002-05-05 RESIGNED
MR PETER GRAHAM PEEL Dec 1948 British Director 2004-08-01 UNTIL 2022-11-21 RESIGNED
DR HENRY JAMES PEARSON Aug 1955 British Director 2001-06-02 UNTIL 2019-12-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAINSHILL PARK TRUST LIMITED COBHAM ENGLAND Active GROUP 85520 - Cultural education
EVANGELICALS NOW LIMITED SURREY Active TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
CRANLEY MANOR LESSEES' MANAGEMENT COMPANY LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 98000 - Residents property management
CITIZENS ADVICE SOUTH WEST SURREY SURREY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PRIMROSE ROAD RESIDENTS ASSOCIATION LIMITED WEYBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHRISTIANS IN SPORT BICESTER Active SMALL 94910 - Activities of religious organizations
WMACC TRADING LIMITED WOKING Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
PREMIER FOODS PLC GRIFFITHS WAY ST ALBANS Active GROUP 70100 - Activities of head offices
TARGET TIMBER SYSTEMS LIMITED EBBW VALE Active SMALL 32990 - Other manufacturing n.e.c.
ABBOT'S HOSPITAL TRUSTEE COMPANY GUILDFORD Active DORMANT 55900 - Other accommodation
CRANLEIGH RIDING FOR THE DISABLED ASSOCIATION GROUP CRANLEIGH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GUILDFORD POYLE CHARITIES GUILDFORD Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
FERNTOWER PROPERTIES LIMITED GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE RGS GUILDFORD INTERNATIONAL LIMITED GUILDFORD Active SMALL 85600 - Educational support services
NORTH DOWNS HOUSING LIMITED GUILDFORD ENGLAND Active SMALL 68100 - Buying and selling of own real estate
75 ASH STREET (MANAGEMENT) COMPANY LIMITED GUILDFORD ENGLAND Dissolved... MICRO ENTITY 98000 - Residents property management
ROYAL GRAMMAR SCHOOL GUILDFORD GUILDFORD ENGLAND Active FULL 85200 - Primary education
THE RGS GUILDFORD INTERNATIONAL (DUBAI) LIMITED GUILDFORD UNITED KINGDOM Active SMALL 85600 - Educational support services
A.G. BARR P.L.C. CUMBERNAULD Active GROUP 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROYAL GRAMMAR SCHOOL, GUILDFORD FOUNDATION GUILDFORD Active FULL 85600 - Educational support services
THE RGS GUILDFORD INTERNATIONAL LIMITED GUILDFORD Active SMALL 85600 - Educational support services
ROYAL GRAMMAR SCHOOL GUILDFORD GUILDFORD ENGLAND Active FULL 85200 - Primary education
THE RGS GUILDFORD INTERNATIONAL (DUBAI) LIMITED GUILDFORD UNITED KINGDOM Active SMALL 85600 - Educational support services
THE RGS GUILDFORD INTERNATIONAL (CHINA) LIMITED GUILDFORD UNITED KINGDOM Active SMALL 85600 - Educational support services
RGS GUILDFORD ENTERPRISES LIMITED GUILDFORD UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
THE RGS GUILDFORD INTERNATIONAL (OMAN) LIMITED GUILDFORD UNITED KINGDOM Active DORMANT 85600 - Educational support services