UKBizDB.co.uk

GROVE HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Corporate Secretary03 August 2023Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director29 March 2016Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director11 December 2023Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director29 August 2012Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director13 December 2023Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director09 November 2005Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director27 May 2003Active
11 Durleigh Road, Bridgwater, TA6 7HU

Secretary-Active
The Chippings, 21 Stoneleigh Close, Burnham On Sea, TA8 2EE

Secretary27 May 2003Active
80 Oxford Street, Burnham-On-Sea, United Kingdom, TA8 1EF

Secretary01 April 2013Active
4 Grove House, 58 Berrow Road, Burnham On Sea, TA8 2EY

Secretary19 August 2008Active
21 Berrow Road, Burnham On Sea, TA8 2EY

Director02 December 2005Active
Chessles, Gore Road, Burnham-On-Sea, England, TA8 2HL

Director19 June 2007Active
Flat 2, Grove House, Berrow Road, Burnham On Sea, TA8 2EY

Director16 March 2008Active
80 Oxford Street, Burnham-On-Sea, United Kingdom, TA8 1EF

Director29 August 2012Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director23 July 2020Active
11 Durleigh Road, Bridgwater, TA6 7HU

Director-Active
Flat 6 Grove House, 58 Berrow Road, Burnham On Sea, TA8 2EY

Director27 May 2003Active
Leylands Middle Road, Cossington, Bridgwater, TA7 8LH

Director-Active
2 Grove House, 58 Berrow Road, Burnham On Sea, TA8 2EY

Director02 December 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Officers

Appoint corporate secretary company with name date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Address

Change registered office address company with date old address new address.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts amended with accounts type micro entity.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Termination secretary company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.