UKBizDB.co.uk

CHEESMAN & GROVES LIMITED

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

This company is commonly known as Cheesman & Groves Limited. The company was founded 20 years ago and was given the registration number 04971318. The firm's registered office is in BENFLEET. You can find them at 376 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 70221 - Financial management.

Company Information

Name:CHEESMAN & GROVES LIMITED
Company Number:04971318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:376 London Road, Hadleigh, Benfleet, Essex, SS7 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bull Yard, 75 High Street, Ashford, England, TN24 8SN

Director01 February 2021Active
The Bull Yard, 75 High Street, Ashford, England, TN24 8SN

Director01 February 2021Active
Ash House, 340-342 London Road, Hadleigh, United Kingdom, SS7 2BT

Secretary21 November 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary20 November 2003Active
12 Throwley Close, Pitsea, SS13 2AW

Director21 November 2003Active
Ash House, 340-342 London Road, Hadleigh, United Kingdom, SS7 2BT

Director21 November 2003Active
Ash House, 340-342 London Road, Hadleigh, United Kingdom, SS7 2BT

Director01 April 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director20 November 2003Active

People with Significant Control

Afm Wealth Limited
Notified on:01 February 2021
Status:Active
Country of residence:England
Address:The Bull Yard, 75 High Street, Ashford, England, TN24 8SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul James Letley
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Ash House, 340-342 London Road, Hadleigh, United Kingdom, SS7 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Robert Groves
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:Ash House, 340-342 London Road, Hadleigh, United Kingdom, SS7 2BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Laura Groves
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Ash House, 340-342 London Road, Hadleigh, United Kingdom, SS7 2BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-08-27Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-16Dissolution

Dissolution application strike off company.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Resolution

Resolution.

Download
2021-02-15Incorporation

Memorandum articles.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination secretary company with name termination date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Accounts

Change account reference date company previous shortened.

Download
2021-02-05Address

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

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.