Company NameGroup Management Electrical Surveys Limited
Company StatusActive
Company Number04035144
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Previous NameSetpoint Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Steven Cressey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(11 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF
Director NameMr Mark Bryan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Dale Valley Road
Shirley
Southampton
SO16 6QR
Director NameMrs Gemma Louise Jones
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF
Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF
Director NameMr Robert Laszlo Rostas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(23 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF
Director NameJason Hose
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleElectrical Contractor
Correspondence Address9 Sheepwalk Lane
Ravenshead
Nottingham
NG15 9FD
Director NameBarry Owen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCommission Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Church Lane
Oakley
Bedford
Bedfordshire
MK43 7RP
Director NameMr Antonio Padovano
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address33 Low Road
Barrowby
Grantham
Lincolnshire
NG32 1DB
Secretary NameBarry Owen
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCommission Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Church Lane
Oakley
Bedford
Bedfordshire
MK43 7RP
Director NameGraham Lyall
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2008)
RoleCompany Director
Correspondence AddressAppledene The Close
Clifford Chambers
Stratford Upon Avon
Warwickshire
CV37 8HS
Director NameNigel Allan Le Marechal
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowbrook
Roberts Lane
Southlittleton
Worcestershire
WR11 8TN
Director NameMr Ian Lyall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Croft House
Loxley
Stratford Upon Avon
CV35 9JW
Secretary NameMr Martin Glanfield
StatusResigned
Appointed20 June 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address10 Tything Road West
Alcester
Warwickshire
B49 6EP
Director NameMr Martin James Glanfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(13 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Tything Road West
Alcester
Warwickshire
B49 6EP
Director NameMr Philip Charles Dove
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(13 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tything Road West
Alcester
Warwickshire
B49 6EP
Secretary NameMr Martin Howard Francis Hobson
StatusResigned
Appointed30 May 2014(13 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2019)
RoleCompany Director
Correspondence Address14 Denham Drive
Netherthong
Holmfirth
West Yorkshire
HD9 3HA
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF
Secretary NameMr David George Harrison
StatusResigned
Appointed01 October 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2023)
RoleCompany Director
Correspondence AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF

Contact

Websitegroupmanagement.com
Email address[email protected]
Telephone0845 2267484
Telephone regionUnknown

Location

Registered AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Cognizant Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£129,327
Cash£68,635
Current Liabilities£98,452

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

28 April 2023Delivered on: 3 May 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 March 2021Delivered on: 9 March 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
4 March 2021Delivered on: 8 March 2021
Persons entitled: Inflexion Private Equity Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 October 2019Delivered on: 1 November 2019
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
22 September 2014Delivered on: 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 March 2021Registration of charge 040351440004, created on 4 March 2021 (35 pages)
8 March 2021Registration of charge 040351440003, created on 4 March 2021 (26 pages)
5 February 2021Satisfaction of charge 040351440002 in full (4 pages)
20 October 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
20 October 2020Director's details changed for Mrs Gemma Louise Jones on 1 July 2020 (2 pages)
20 October 2020Director's details changed for Mrs Gemma Louise Copley on 20 October 2020 (2 pages)
10 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
12 May 2020Director's details changed for Mr David George Harrison on 20 March 2020 (2 pages)
1 November 2019Registration of charge 040351440002, created on 31 October 2019 (18 pages)
31 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 October 2019Cessation of Steven Cressey as a person with significant control on 1 October 2019 (1 page)
16 October 2019Appointment of Mr David Harrison as a secretary on 1 October 2019 (2 pages)
16 October 2019Notification of Cognizant Management Limited as a person with significant control on 1 October 2019 (2 pages)
15 October 2019Appointment of Mr David George Harrison as a director on 1 October 2019 (2 pages)
15 October 2019Appointment of Mr Paul Barry as a director on 1 October 2019 (2 pages)
15 October 2019Termination of appointment of Martin Howard Francis Hobson as a secretary on 1 October 2019 (1 page)
26 September 2019Satisfaction of charge 040351440001 in full (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 November 2018Appointment of Mr Mark Bryan as a director on 15 November 2018 (2 pages)
15 November 2018Appointment of Mrs Gemma Louise Copley as a director on 15 November 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 July 2018Director's details changed for Mr Steven Cressey on 10 July 2018 (2 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 August 2017Registered office address changed from Unit K1 Offices Lowfields Business Park Elland West Yorkshire HX5 9DA to Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Unit K1 Offices Lowfields Business Park Elland West Yorkshire HX5 9DA to Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,000
(3 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,000
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
24 September 2014Registration of charge 040351440001, created on 22 September 2014 (5 pages)
24 September 2014Registration of charge 040351440001, created on 22 September 2014 (5 pages)
2 September 2014Auditor's resignation (1 page)
2 September 2014Auditor's resignation (1 page)
21 August 2014Director's details changed for Mr Steven Cressey on 30 May 2014 (2 pages)
21 August 2014Director's details changed for Mr Steven Cressey on 30 May 2014 (2 pages)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,000
(4 pages)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,000
(4 pages)
13 August 2014Appointment of Mr Martin Howard Francis Hobson as a secretary on 30 May 2014 (2 pages)
13 August 2014Appointment of Mr Martin Howard Francis Hobson as a secretary on 30 May 2014 (2 pages)
31 July 2014Termination of appointment of Martin Glanfield as a secretary on 30 May 2014 (2 pages)
31 July 2014Termination of appointment of Philip Charles Dove as a director on 30 May 2014 (2 pages)
31 July 2014Termination of appointment of Philip Charles Dove as a director on 30 May 2014 (2 pages)
31 July 2014Termination of appointment of Martin James Glanfield as a director on 30 May 2014 (2 pages)
31 July 2014Termination of appointment of Martin Glanfield as a secretary on 30 May 2014 (2 pages)
31 July 2014Registered office address changed from 10 Tything Road West Alcester Warwickshire B49 6EP to Unit K1 Offices Lowfields Business Park Elland West Yorkshire HX5 9DA on 31 July 2014 (2 pages)
31 July 2014Registered office address changed from 10 Tything Road West Alcester Warwickshire B49 6EP to Unit K1 Offices Lowfields Business Park Elland West Yorkshire HX5 9DA on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of Martin James Glanfield as a director on 30 May 2014 (2 pages)
6 January 2014Termination of appointment of Ian Lyall as a director (1 page)
6 January 2014Termination of appointment of Nigel Le Marechal as a director (1 page)
6 January 2014Termination of appointment of Ian Lyall as a director (1 page)
6 January 2014Termination of appointment of Nigel Le Marechal as a director (1 page)
18 December 2013Appointment of Mr Martin James Glanfield as a director (2 pages)
18 December 2013Appointment of Mr Philip Charles Dove as a director (2 pages)
18 December 2013Appointment of Mr Martin James Glanfield as a director (2 pages)
18 December 2013Appointment of Mr Philip Charles Dove as a director (2 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3,000
(5 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3,000
(5 pages)
3 April 2013Accounts made up to 31 December 2012 (22 pages)
3 April 2013Accounts made up to 31 December 2012 (22 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
20 June 2012Termination of appointment of Barry Owen as a director (1 page)
20 June 2012Termination of appointment of Barry Owen as a secretary (1 page)
20 June 2012Termination of appointment of Barry Owen as a director (1 page)
20 June 2012Appointment of Mr Martin Glanfield as a secretary (1 page)
20 June 2012Appointment of Mr Martin Glanfield as a secretary (1 page)
20 June 2012Termination of appointment of Barry Owen as a secretary (1 page)
29 March 2012Accounts made up to 31 December 2011 (22 pages)
29 March 2012Accounts made up to 31 December 2011 (22 pages)
10 January 2012Appointment of Steven Cressey as a director (3 pages)
10 January 2012Appointment of Steven Cressey as a director (3 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Mr Ian Lyall on 17 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Ian Lyall on 17 July 2011 (2 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Nigel Allan Le Marechal on 17 July 2011 (2 pages)
21 July 2011Director's details changed for Nigel Allan Le Marechal on 17 July 2011 (2 pages)
4 April 2011Accounts made up to 31 December 2010 (21 pages)
4 April 2011Accounts made up to 31 December 2010 (21 pages)
28 July 2010Director's details changed for Barry Owen on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Nigel Allan Le Marechal on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Ian Lyall on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Ian Lyall on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Nigel Allan Le Marechal on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Barry Owen on 17 July 2010 (2 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
15 April 2010Accounts made up to 31 December 2009 (21 pages)
15 April 2010Accounts made up to 31 December 2009 (21 pages)
12 August 2009Return made up to 17/07/09; full list of members (4 pages)
12 August 2009Return made up to 17/07/09; full list of members (4 pages)
9 June 2009Accounts made up to 31 December 2008 (21 pages)
9 June 2009Accounts made up to 31 December 2008 (21 pages)
4 September 2008Return made up to 17/07/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from 37 greenhill street stratford-upon-avon warwickshire CV37 6LE (1 page)
4 September 2008Return made up to 17/07/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from 37 greenhill street stratford-upon-avon warwickshire CV37 6LE (1 page)
8 July 2008Appointment terminated director graham lyall (1 page)
8 July 2008Director appointed ian lyall (2 pages)
8 July 2008Director appointed nigel allan le marechal (2 pages)
8 July 2008Director appointed ian lyall (2 pages)
8 July 2008Director appointed nigel allan le marechal (2 pages)
8 July 2008Appointment terminated director graham lyall (1 page)
14 April 2008Accounts made up to 31 December 2007 (16 pages)
14 April 2008Accounts made up to 31 December 2007 (16 pages)
21 August 2007Return made up to 17/07/07; full list of members (2 pages)
21 August 2007Return made up to 17/07/07; full list of members (2 pages)
9 July 2007Company name changed setpoint management LIMITED\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed setpoint management LIMITED\certificate issued on 09/07/07 (2 pages)
28 June 2007Accounts made up to 31 December 2006 (19 pages)
28 June 2007Accounts made up to 31 December 2006 (19 pages)
15 May 2007Registered office changed on 15/05/07 from: trinity house, aintree road stratford-upon-avon warwickshire CV36 9FY (1 page)
15 May 2007Registered office changed on 15/05/07 from: trinity house, aintree road stratford-upon-avon warwickshire CV36 9FY (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Return made up to 17/07/06; full list of members (3 pages)
11 August 2006Return made up to 17/07/06; full list of members (3 pages)
16 June 2006Accounts made up to 31 December 2005 (16 pages)
16 June 2006Accounts made up to 31 December 2005 (16 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page)
11 August 2005Director resigned (1 page)
10 August 2005Return made up to 17/07/05; full list of members (3 pages)
10 August 2005Return made up to 17/07/05; full list of members (3 pages)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 August 2004Return made up to 17/07/04; full list of members (8 pages)
11 August 2004Return made up to 17/07/04; full list of members (8 pages)
6 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 November 2002Ad 14/02/01--------- £ si 999@1 (2 pages)
21 November 2002Ad 14/02/01--------- £ si 999@1 (2 pages)
21 November 2002Statement of affairs (20 pages)
21 November 2002Statement of affairs (20 pages)
23 October 2002Return made up to 17/07/02; full list of members (7 pages)
23 October 2002Return made up to 17/07/02; full list of members (7 pages)
3 October 2002Ad 14/02/01--------- £ si 1998@1 (2 pages)
3 October 2002Ad 14/02/01--------- £ si 1998@1 (2 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 May 2001Registered office changed on 31/05/01 from: clarendon house 14 saint andrews street, droitwich worcestershire WR9 8DY (1 page)
31 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 May 2001Registered office changed on 31/05/01 from: clarendon house 14 saint andrews street, droitwich worcestershire WR9 8DY (1 page)
17 July 2000Incorporation (27 pages)
17 July 2000Incorporation (27 pages)