This company is commonly known as Grove House Burnham-on-sea Residents Association Limited. The company was founded 42 years ago and was given the registration number 01627492. The firm's registered office is in BURNHAM-ON-SEA. You can find them at 80 Oxford Street, , Burnham-on-sea, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GROVE HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01627492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom, TA8 1EF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Corporate Secretary | 03 August 2023 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 29 March 2016 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 11 December 2023 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 29 August 2012 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 13 December 2023 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 09 November 2005 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 27 May 2003 | Active |
11 Durleigh Road, Bridgwater, TA6 7HU | Secretary | - | Active |
The Chippings, 21 Stoneleigh Close, Burnham On Sea, TA8 2EE | Secretary | 27 May 2003 | Active |
80 Oxford Street, Burnham-On-Sea, United Kingdom, TA8 1EF | Secretary | 01 April 2013 | Active |
4 Grove House, 58 Berrow Road, Burnham On Sea, TA8 2EY | Secretary | 19 August 2008 | Active |
21 Berrow Road, Burnham On Sea, TA8 2EY | Director | 02 December 2005 | Active |
Chessles, Gore Road, Burnham-On-Sea, England, TA8 2HL | Director | 19 June 2007 | Active |
Flat 2, Grove House, Berrow Road, Burnham On Sea, TA8 2EY | Director | 16 March 2008 | Active |
80 Oxford Street, Burnham-On-Sea, United Kingdom, TA8 1EF | Director | 29 August 2012 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 23 July 2020 | Active |
11 Durleigh Road, Bridgwater, TA6 7HU | Director | - | Active |
Flat 6 Grove House, 58 Berrow Road, Burnham On Sea, TA8 2EY | Director | 27 May 2003 | Active |
Leylands Middle Road, Cossington, Bridgwater, TA7 8LH | Director | - | Active |
2 Grove House, 58 Berrow Road, Burnham On Sea, TA8 2EY | Director | 02 December 2005 | Active |
Mr Bryan Thomas | ||
Notified on | : | 28 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA |
Nature of control | : |
|
Mr Keith David Salter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Grove House, 58 Berrow Road, Burnham-On-Sea, England, TA8 2EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.