UKBizDB.co.uk

GRENVINE LIMITED

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

This company is commonly known as Grenvine Limited. The company was founded 34 years ago and was given the registration number 02495870. The firm's registered office is in KENT. You can find them at Charlton House, Dour Street, Dover, Kent, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GRENVINE LIMITED
Company Number:02495870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Charlton House, Dour Street, Dover, Kent, CT16 1BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bere Farm House, Deal Road Swingate, Dover, CT14 5DW

Secretary29 June 2002Active
49-51 High Street, High Street, Deal, England, CT14 6EL

Director19 November 2007Active
Bere Farm House, Deal Road Swingate, Dover, CT14 5DW

Director29 June 2002Active
49 High Street, Deal, CT14 6EL

Secretary-Active
33 Golf Road, Deal, CT14 6PY

Director-Active
The Old Drapery, High Street, Deal, CT14 6HE

Director-Active
Tiroroa 65 Granville Road, St Margarets, Dover, CT15 6DT

Director08 July 1993Active
49 High Street, Deal, CT14 6EL

Director-Active

People with Significant Control

Mr Wayne Edward Elliot
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:33 Golf Road, Deal, United Kingdom, CT14 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Denis Atherden
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:49-51 High Street, Deal, England, CT14 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert David Rogers
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Bere Farmhouse - Bere Farm, Deal Road, Dover, United Kingdom, CT15 5DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type dormant.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type dormant.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Officers

Change person director company with change date.

Download
2014-12-22Accounts

Accounts with accounts type dormant.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.