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.
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 | : |
|
Registered Address | : | College House, St Leonards Close, Bridgnorth, Shropshire, WV16 4EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, Grove Farm, 2 Maidensbridge Road, Kingswinford, United Kingdom, DY6 0HG | Director | 18 May 2022 | Active |
Flat 1, Grove Farm, 2 Maidensbridge Road, Kingswinford, United Kingdom, DY6 0HG | Director | 01 December 2022 | Active |
Flat 2, Grove Farm, 2 Maidensbridge Road, Kingswinford, United Kingdom, DY6 0HG | Director | 14 September 2022 | Active |
3 Grove Farm, Holbeache Road, Wall Heath, DY6 0HG | Director | 02 August 2002 | Active |
Ground Floor, Helen House, Halesowen, B63 3AB | Secretary | 02 August 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 02 August 2002 | Active |
Flat 2 Grove Farm, Maidensbridge Road, Wall Heath, Kingswinford, England, DY6 0HG | Director | 19 August 2016 | Active |
57 John Street, Wordsley, Stourbridge, DY8 5YS | Director | 02 August 2002 | Active |
Grove Farm Cottage, Holbeach Road, Wall Heath, DY6 0HJ | Director | 01 November 2004 | Active |
Flat 2 Grove Farm, Maidensbridge Road, Kingswinford, England, DY6 0HG | Director | 27 June 2019 | Active |
Flat 4 Grove Farm, Maidensbridge Road, Kingswinford, England, DY6 0HG | Director | 25 January 2016 | Active |
5 Cross Street, Wall Heath, Kingswinford, DY6 0NB | Director | 02 August 2002 | Active |
Flat 1 Grove Farm, Maidensbridge Road, Wall Heath, Kingswinford, England, DY6 0HG | Director | 19 August 2016 | Active |
Flat 1, Grove Farm, Holbeache Road, Kingswinford, England, DY6 0HG | Director | 25 April 2018 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 02 August 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-15 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.