UKBizDB.co.uk

GROVE HOUSE (FARNBOROUGH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Grove House (farnborough) Management Company Limited. The company was founded 7 years ago and was given the registration number 10661759. The firm's registered office is in WOKINGHAM. You can find them at Ascot House, Finchampstead Road, Wokingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GROVE HOUSE (FARNBOROUGH) MANAGEMENT COMPANY LIMITED
Company Number:10661759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Corporate Secretary15 July 2021Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director24 May 2018Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director24 May 2018Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director24 May 2018Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director30 August 2018Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director24 May 2018Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Secretary24 May 2018Active
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW

Director24 May 2018Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director30 August 2018Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director24 May 2018Active
Grenville Court, Britwell Road, Burnham, United Kingdom, SL1 8DF

Director09 March 2017Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director24 May 2018Active

People with Significant Control

Mr James Anthony Moran
Notified on:09 March 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Grenville Court, Britwell Road, Burnham, United Kingdom, SL1 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Anthony Moran
Notified on:09 March 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Overdene House, 49 Church Street, Reading, England, RG7 5BX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-12-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download
2021-07-15Officers

Appoint corporate secretary company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Address

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

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.