This company is commonly known as 85 The Grove Residents Limited. The company was founded 25 years ago and was given the registration number 03767949. The firm's registered office is in RUISLIP. You can find them at 126a High Street, , Ruislip, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | 85 THE GROVE RESIDENTS LIMITED |
---|---|---|
Company Number | : | 03767949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 126a High Street, Ruislip, Middlesex, HA4 8LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85b, The Grove, London, England, W5 5LL | Secretary | 29 August 2007 | Active |
85b, The Grove, London, England, W5 5LL | Director | 14 May 1999 | Active |
85a, The Grove, Ealing, London, England, W5 5LL | Director | 04 February 2018 | Active |
85a, The Grove, Ealing, London, England, W5 5LL | Director | 04 February 2018 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 11 May 1999 | Active |
5, High Street, Maidenhead, England, SL6 1JN | Secretary | 01 May 2012 | Active |
11 Surf Road, Whale Beach, New South Wales 2107, FOREIGN | Secretary | 11 May 1999 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 11 May 1999 | Active |
11 Surf Road, Whale Beach, New South Wales 2107, FOREIGN | Director | 11 May 1999 | Active |
85a, The Grove, Ealing, London, W5 5LL | Director | 27 October 2008 | Active |
41, Princes Gardens, London, England, W3 0LP | Director | 09 January 2015 | Active |
Ms Jyoti Hirani | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85a, The Grove, London, England, W5 5LL |
Nature of control | : |
|
Mr William Driver | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85a, The Grove, London, England, W5 5LL |
Nature of control | : |
|
Mr Richard Collinge | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Brown And Partners, 126a High Street, Ruislip, England, HA4 8LL |
Nature of control | : |
|
Ms Philippa Margaret Spurway | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brown And Partners, 126a High Street, Ruislip, England, HA4 8LL |
Nature of control | : |
|
Ms Julia Alice Bryan | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 555, 5 High Street, Maidenhead, England, SL6 1JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Officers | Change person secretary company with change date. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2018-02-04 | Officers | Appoint person director company with name date. | Download |
2018-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.