UKBizDB.co.uk

GROVE ADVISORS LIMITED

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

This company is commonly known as Grove Advisors Limited. The company was founded 21 years ago and was given the registration number 04597109. The firm's registered office is in ESHER. You can find them at Flat 3 Amelie Place, 22 Esher Park Avenue, Esher, Surrey. This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:GROVE ADVISORS LIMITED
Company Number:04597109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:Flat 3 Amelie Place, 22 Esher Park Avenue, Esher, Surrey, KT10 9NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Amelie Place, 22 Esher Park Avenue, Esher, England, KT10 9NX

Secretary10 November 2005Active
Flat 3 Amelie Place, 22 Esher Park Avenue, Esher, England, KT10 9NX

Director10 November 2005Active
Flat 3 Amelie Place, 22 Esher Park Avenue, Esher, England, KT10 9NX

Director21 November 2002Active
Flat 3 Amelie Place, 22 Esher Park Avenue, Esher, England, KT10 9NX

Director21 November 2002Active
Flat 3 Amelie Place, 22 Esher Park Avenue, Esher, England, KT10 9NX

Director20 November 2007Active
Flat 3 Amelie Place, 22 Esher Park Avenue, Esher, KT10 9NX

Director07 September 2011Active
22 Crabtree Drive, Leatherhead, KT22 8LJ

Secretary21 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 November 2002Active

People with Significant Control

Mr Mark Roy Glew
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:Flat 3 Amelie Place, 22 Esher Park Avenue, Esher, KT10 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kim Alexandra Scallan
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:British
Address:Flat 3 Amelie Place, 22 Esher Park Avenue, Esher, KT10 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jemma Kate Spencer
Notified on:06 April 2016
Status:Active
Date of birth:May 1989
Nationality:British
Address:Flat 3 Amelie Place, 22 Esher Park Avenue, Esher, KT10 9NX
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Capital

Capital allotment shares.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Change person director company with change date.

Download
2016-11-28Officers

Change person director company with change date.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Capital

Capital allotment shares.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Officers

Change person director company with change date.

Download
2015-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.