UKBizDB.co.uk

GROVE FARM MANAGEMENT CO LIMITED

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

This company is commonly known as Grove Farm Management Co Limited. The company was founded 21 years ago and was given the registration number 04502148. The firm's registered office is in BRIDGNORTH. You can find them at College House, St Leonards Close, Bridgnorth, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GROVE FARM MANAGEMENT CO LIMITED
Company Number:04502148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:College House, St Leonards Close, Bridgnorth, Shropshire, WV16 4EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, Grove Farm, 2 Maidensbridge Road, Kingswinford, United Kingdom, DY6 0HG

Director18 May 2022Active
Flat 1, Grove Farm, 2 Maidensbridge Road, Kingswinford, United Kingdom, DY6 0HG

Director01 December 2022Active
Flat 2, Grove Farm, 2 Maidensbridge Road, Kingswinford, United Kingdom, DY6 0HG

Director14 September 2022Active
3 Grove Farm, Holbeache Road, Wall Heath, DY6 0HG

Director02 August 2002Active
Ground Floor, Helen House, Halesowen, B63 3AB

Secretary02 August 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary02 August 2002Active
Flat 2 Grove Farm, Maidensbridge Road, Wall Heath, Kingswinford, England, DY6 0HG

Director19 August 2016Active
57 John Street, Wordsley, Stourbridge, DY8 5YS

Director02 August 2002Active
Grove Farm Cottage, Holbeach Road, Wall Heath, DY6 0HJ

Director01 November 2004Active
Flat 2 Grove Farm, Maidensbridge Road, Kingswinford, England, DY6 0HG

Director27 June 2019Active
Flat 4 Grove Farm, Maidensbridge Road, Kingswinford, England, DY6 0HG

Director25 January 2016Active
5 Cross Street, Wall Heath, Kingswinford, DY6 0NB

Director02 August 2002Active
Flat 1 Grove Farm, Maidensbridge Road, Wall Heath, Kingswinford, England, DY6 0HG

Director19 August 2016Active
Flat 1, Grove Farm, Holbeache Road, Kingswinford, England, DY6 0HG

Director25 April 2018Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director02 August 2002Active

People with Significant Control

Mr Stephen Niel Scragg
Notified on:01 December 2022
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Grove Farm, 2 Maidensbridge Road, Kingswinford, United Kingdom, DY6 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Laura Joanne Sullivan
Notified on:14 September 2022
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, Grove Farm, 2 Maidensbridge Road, Kingswinford, United Kingdom, DY6 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Daly
Notified on:18 May 2022
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, Grove Farm, 2 Maidensbridge Road, Kingswinford, United Kingdom, DY6 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Royston Leslie Thomas
Notified on:19 August 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:3, Grove Farm, Wall Heath, England, DY6 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Royston Leslie Thomas
Notified on:07 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:3 Grove Farm, Holbeache Road, Kingswinford, England, DY6 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Francis Bradley
Notified on:07 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:57, John Street, Stourbridge, England, DY8 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Herbert Christopher Elcock
Notified on:07 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Grove Farm Cottage, Holbeachcroft Road, Kingswinford, England, DY6 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Holden
Notified on:07 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:5, Cross Street, Kingswinford, England, DY6 0NB
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 (7 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
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-15Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.