UKBizDB.co.uk

GROVE COURT PROPERTIES (HOLDINGS) LIMITED

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

This company is commonly known as Grove Court Properties (holdings) Limited. The company was founded 68 years ago and was given the registration number 00549088. The firm's registered office is in GERRARDS CROSS. You can find them at 58 Oak End Way, , Gerrards Cross, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GROVE COURT PROPERTIES (HOLDINGS) LIMITED
Company Number:00549088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:58 Oak End Way, Gerrards Cross, England, SL9 8BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Oak End Way, Gerrards Cross, England, SL9 8BR

Director-Active
58, Oak End Way, Gerrards Cross, England, SL9 8BR

Director30 June 1995Active
58, Oak End Way, Gerrards Cross, England, SL9 8BR

Director-Active
58, Oak End Way, Gerrards Cross, England, SL9 8BR

Director06 March 2024Active
58, Oak End Way, Gerrards Cross, England, SL9 8BR

Director30 June 1995Active
58, Oak End Way, Gerrards Cross, England, SL9 8BR

Director24 July 2019Active
58, Oak End Way, Gerrards Cross, England, SL9 8BR

Director30 June 1995Active
11 Fennels Way, Flackwell Heath, High Wycombe, HP10 9BX

Secretary28 August 2008Active
11 Fennels Way, Flackwell Heath, High Wycombe, HP10 9BX

Secretary-Active
6 Caledon Road, Beaconsfield, HP9 2BX

Secretary14 March 2000Active
20 Arden Mhor, Pinner, HA5 2HR

Director01 August 1994Active
18 Highlea Avenue, Flackwell Heath, High Wycombe, HP10 9AD

Director-Active
Matching Penn Road, Knotty Green, Beaconsfield, HP9 2TS

Director-Active
11 Fennels Way, Flackwell Heath, High Wycombe, HP10 9BX

Director-Active
22 The Spinney, Bradwell, Milton Keynes, MK13 9BX

Director-Active
Michaelmas House, Hardwickon, Alesburyy, HP22 4DU

Director-Active
76 Harvard Road, Owlsmoor, Camberley, GU15 4UR

Director-Active
11, Trinity Road, Hazlemere, High Wycombe, United Kingdom, HP15 7QB

Director22 January 1993Active
4 Heatherton Park, Chesham Bois, HP6 5RB

Director11 February 2009Active
141 Woodside Road, Amersham, HP6 6NJ

Director12 July 1993Active

People with Significant Control

Carina Louise Robinson
Notified on:12 July 2023
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:Spain
Address:Calle Almirante 19, Planta 2, Madrid, Spain, 28004
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Quadrangle Trustee Services Limited
Notified on:29 December 2017
Status:Active
Country of residence:England
Address:Third Floor, 95 The Promenade, Cheltenham, England, GL50 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Ian Fred Ledger
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:Landmark Management Sam, 17 Avenue De La Costa, Monaco,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Roger Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:55, Station Road, Beaconsfield, HP9 1QJ
Nature of control:
  • Significant influence or control
Mr Nicholas Simon Harley
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:12 Belgravia House, Halkin Place, London, United Kingdom, SW1X 8JF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (7 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
2024-03-19Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-05-30Accounts

Accounts with accounts type group.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type group.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type group.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type group.

Download
2018-06-27Resolution

Resolution.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.