UKBizDB.co.uk

16 AND 16A GROVE ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 16 And 16a Grove Road Limited. The company was founded 16 years ago and was given the registration number 06316865. The firm's registered office is in LONDON. You can find them at 1 Charterhouse Mews, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:16 AND 16A GROVE ROAD LIMITED
Company Number:06316865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Charterhouse Mews, London, England, EC1M 6BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Charterhouse Mews, London, England, EC1M 6BB

Director19 July 2008Active
1-2 Charterhouse Mews, London, United Kingdom, EC1M 6BB

Director20 July 2020Active
16a Grove Road, Acton, W3 6AW

Secretary18 July 2007Active
16a Grove Road, Acton, W3 6AW

Director18 July 2007Active
16 Grove Road, Acton, W3 6AW

Director18 July 2007Active
Ground Floor Flat, 21 Shirley Road, London, United Kingdom, W4 1DD

Director01 March 2019Active

People with Significant Control

Mr Harry Digby Warne
Notified on:20 July 2020
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:16a, Grove Road, London, England, W3 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sarah Elizabeth Wallis
Notified on:01 March 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 21 Shirley Road, London, United Kingdom, W4 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Yvonne Christine Malolepsza
Notified on:17 July 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:1, Charterhouse Mews, London, England, EC1M 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Matthew John Ashwood
Notified on:17 July 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:23a, Homefield Road, Warlingham, England, CR6 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type dormant.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Accounts

Accounts with accounts type dormant.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2019-10-16Gazette

Gazette filings brought up to date.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.