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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Kendal Close, Northampton, England, NN3 6WJ | Director | 03 October 2017 | Active |
8, Passmore, Tinkers Bridge, Milton Keynes, United Kingdom, MK6 3DZ | Director | 20 September 2016 | Active |
24, Sorrel Close, Wootton, Northampton, England, NN4 6EY | Director | 31 August 2016 | Active |
22a, Blackmile Lane, Grendon, Northampton, England, NN7 1JR | Director | 20 September 2016 | Active |
Unit E, Ronald Close, Kempston, Bedford, England, MK42 7SH | Corporate Director | 24 November 2022 | Active |
Spring Hill Farm, Dyrham, Chippenham, United Kingdom, SN14 8HA | Secretary | 26 September 2014 | Active |
92, Somerset Street, Northampton, NN1 3LW | Secretary | 04 April 2016 | Active |
32, Duston Wildes, Northampton, NN5 6ND | Director | 22 February 2016 | Active |
34, Grove Road, Northampton, NN1 3LQ | Director | 30 August 2016 | Active |
112, Orchard Hill, Little Billing, Northampton, England, NN3 9AG | Director | 26 August 2016 | Active |
Spring Hill Farm, Dyrham, Chippenham, United Kingdom, SN14 8HA | Director | 26 September 2014 | Active |
Spring Hill Farm, Dyrham, Chippenham, United Kingdom, SN14 8HA | Director | 26 September 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Appoint corporate director company with name date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-06-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.