UKBizDB.co.uk

34 / 36 GROVE ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 34 / 36 Grove Road Management Company Limited. The company was founded 9 years ago and was given the registration number 09236767. The firm's registered office is in NEWPORT PAGNELL. You can find them at C/o Abatax, St. John Street, Newport Pagnell, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:34 / 36 GROVE ROAD MANAGEMENT COMPANY LIMITED
Company Number:09236767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Abatax, St. John Street, Newport Pagnell, England, MK16 8HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Kendal Close, Northampton, England, NN3 6WJ

Director03 October 2017Active
8, Passmore, Tinkers Bridge, Milton Keynes, United Kingdom, MK6 3DZ

Director20 September 2016Active
24, Sorrel Close, Wootton, Northampton, England, NN4 6EY

Director31 August 2016Active
22a, Blackmile Lane, Grendon, Northampton, England, NN7 1JR

Director20 September 2016Active
Unit E, Ronald Close, Kempston, Bedford, England, MK42 7SH

Corporate Director24 November 2022Active
Spring Hill Farm, Dyrham, Chippenham, United Kingdom, SN14 8HA

Secretary26 September 2014Active
92, Somerset Street, Northampton, NN1 3LW

Secretary04 April 2016Active
32, Duston Wildes, Northampton, NN5 6ND

Director22 February 2016Active
34, Grove Road, Northampton, NN1 3LQ

Director30 August 2016Active
112, Orchard Hill, Little Billing, Northampton, England, NN3 9AG

Director26 August 2016Active
Spring Hill Farm, Dyrham, Chippenham, United Kingdom, SN14 8HA

Director26 September 2014Active
Spring Hill Farm, Dyrham, Chippenham, United Kingdom, SN14 8HA

Director26 September 2014Active

People with Significant Control

Mr David Hodgkinson
Notified on:10 July 2020
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:24, Sorrel Close, Northampton, England, NN4 6EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Hodgkinson
Notified on:10 July 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:24, Sorrel Close, Northampton, England, NN4 6EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor George Merchant
Notified on:27 August 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:33, Fitzgerald Road, Northampton, England, NN3 9BY
Nature of control:
  • Significant influence or control

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 (7 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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint corporate director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-01Address

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

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Address

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

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.