This company is commonly known as Grove (charlton Adam) Limited. The company was founded 3 years ago and was given the registration number 12871380. The firm's registered office is in LONDON. You can find them at 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | GROVE (CHARLTON ADAM) LIMITED |
---|---|---|
Company Number | : | 12871380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2020 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom, W1T 6QW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Worlds End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ | Director | 10 September 2020 | Active |
Worlds End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ | Director | 10 September 2020 | Active |
Worlds End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ | Director | 10 September 2020 | Active |
Worlds End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ | Director | 10 September 2020 | Active |
17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ | Corporate Director | 18 March 2021 | Active |
1st Floor, 49 Peter Street, Manchester, England, M2 3NG | Corporate Director | 18 March 2021 | Active |
Raw Dev Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Patten Road, London, England, SW18 3RH |
Nature of control | : |
|
Mr Robin Andrew Wemyss | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom, W1T 6QW |
Nature of control | : |
|
Mr Calum Osborne Stewart | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Worlds End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ |
Nature of control | : |
|
Mr Thomas Cooper | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Worlds End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ |
Nature of control | : |
|
Mr Nicholas Snashall | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Worlds End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Officers | Appoint corporate director company with name date. | Download |
2021-03-19 | Officers | Appoint corporate director company with name date. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.