UKBizDB.co.uk

85 THE GROVE RESIDENTS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:126a High Street, Ruislip, Middlesex, HA4 8LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85b, The Grove, London, England, W5 5LL

Secretary29 August 2007Active
85b, The Grove, London, England, W5 5LL

Director14 May 1999Active
85a, The Grove, Ealing, London, England, W5 5LL

Director04 February 2018Active
85a, The Grove, Ealing, London, England, W5 5LL

Director04 February 2018Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary11 May 1999Active
5, High Street, Maidenhead, England, SL6 1JN

Secretary01 May 2012Active
11 Surf Road, Whale Beach, New South Wales 2107, FOREIGN

Secretary11 May 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director11 May 1999Active
11 Surf Road, Whale Beach, New South Wales 2107, FOREIGN

Director11 May 1999Active
85a, The Grove, Ealing, London, W5 5LL

Director27 October 2008Active
41, Princes Gardens, London, England, W3 0LP

Director09 January 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-11-27Address

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

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Change person secretary company with change date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-04Officers

Appoint person director company with name date.

Download
2018-02-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.