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.
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 | : |
|
Registered Address | : | 376 London Road, Hadleigh, Benfleet, Essex, SS7 2DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bull Yard, 75 High Street, Ashford, England, TN24 8SN | Director | 01 February 2021 | Active |
The Bull Yard, 75 High Street, Ashford, England, TN24 8SN | Director | 01 February 2021 | Active |
Ash House, 340-342 London Road, Hadleigh, United Kingdom, SS7 2BT | Secretary | 21 November 2003 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 20 November 2003 | Active |
12 Throwley Close, Pitsea, SS13 2AW | Director | 21 November 2003 | Active |
Ash House, 340-342 London Road, Hadleigh, United Kingdom, SS7 2BT | Director | 21 November 2003 | Active |
Ash House, 340-342 London Road, Hadleigh, United Kingdom, SS7 2BT | Director | 01 April 2007 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 20 November 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-27 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-16 | Dissolution | Dissolution application strike off company. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Resolution | Resolution. | Download |
2021-02-15 | Incorporation | Memorandum articles. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination secretary company with name termination date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.