UKBizDB.co.uk

GRO PROPERTIES LIMITED

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

This company is commonly known as Gro Properties Limited. The company was founded 27 years ago and was given the registration number 03219304. The firm's registered office is in LICHFIELD. You can find them at 27 Lombard Street, , Lichfield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GRO PROPERTIES LIMITED
Company Number:03219304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:27 Lombard Street, Lichfield, England, WS13 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery House, 27 Lombard Street, Lichfield, WS13 6DP

Secretary05 January 2011Active
Chancery House, 27 Lombard Street, Lichfield, England, WS13 6DP

Director01 October 2008Active
Chancery House, 27 Lombard Street, Lichfield, WS13 6DP

Director24 September 2002Active
Chancery House, 27 Lombard Street, Lichfield, WS13 6DP

Director01 October 2008Active
Haycroft, The Gardens, Elford, B79 9DD

Secretary24 September 2002Active
66, The Fairway, Leeds, LS17 7PD

Secretary18 August 1997Active
2 Belmont Way, Camberley, GU15 2BH

Secretary24 August 2001Active
C/O Morgan Cole 167 Fleet Street, London, EC4A 2JB

Secretary26 June 1996Active
8 Manor Road, Reigate, RH2 9LB

Secretary01 July 1996Active
Haycroft, The Gardens, Elford, B79 9DD

Director24 September 2002Active
133 Ebury Street, London, SW1W 9QU

Director24 August 2001Active
Fairlea House, 97 Farnham Road, Guildford, GU2 7PF

Director26 June 1996Active
66, The Fairway, Leeds, LS17 7PD

Director18 August 1997Active
22 Westmoreland Place, Ealing, London, W5 1QE

Director24 August 2001Active
2 Belmont Way, Camberley, GU15 2BH

Director24 August 2001Active
Rats Castle, Castletons Oak Cranbrook Road, Biddenden Ashford, TN27 8DY

Director01 July 1996Active
5 Eliot Gardens, Roehampton Lane Putney, London, SW15 5NB

Director24 September 1996Active
Cliff House, Cliff Road, Torquay, TQ2 6RE

Director26 June 1996Active
8 Manor Road, Reigate, RH2 9LB

Director01 July 1996Active

People with Significant Control

Mr Mark Hedley Adcock
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:27, Lombard Street, Lichfield, England, WS13 6DP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-03-14Officers

Change person director company with change date.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Change person director company with change date.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Change account reference date company current extended.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person secretary company with change date.

Download
2019-04-15Address

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

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.