This company is commonly known as Grove Park House Limited. The company was founded 22 years ago and was given the registration number 04333764. The firm's registered office is in WATFORD. You can find them at C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, . This company's SIC code is 98000 - Residents property management.
Name | : | GROVE PARK HOUSE LIMITED |
---|---|---|
Company Number | : | 04333764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
196, New Kings Road, London, England, SW6 4NF | Corporate Secretary | 02 November 2023 | Active |
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF | Director | 04 March 2020 | Active |
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF | Director | 04 March 2020 | Active |
Flat 6, 16 Grove Park, London, SE5 8LH | Secretary | 04 December 2001 | Active |
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET | Corporate Secretary | 07 October 2004 | Active |
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET | Corporate Secretary | 04 December 2001 | Active |
The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND | Corporate Secretary | 03 April 2020 | Active |
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Corporate Secretary | 04 February 2016 | Active |
Flat 3, 16 Grove Park, London, SE5 8LH | Director | 29 September 2006 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Director | 04 December 2001 | Active |
Flat 6, 16 Grove Park, London, SE5 8LH | Director | 18 August 2009 | Active |
16 Grove Park, Camberwell, London, SE5 8LH | Director | 01 July 2004 | Active |
C/O Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Director | 25 September 2014 | Active |
C/O Aspire Block And Estate Management, 98 Coldharbour Lane, Bushey, England, WD23 4NX | Director | 16 February 2016 | Active |
C/O Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Director | 25 April 2014 | Active |
Flat 1, 16 Grove Park, London, United Kingdom, SE5 8LH | Director | 25 April 2014 | Active |
Flat 3, 16 Grove Park, London, SE5 8LH | Director | 04 December 2001 | Active |
Flat 1 16 Grove Park, London, SE5 8LH | Director | 26 July 2004 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Director | 04 December 2001 | Active |
Flat 6, 16 Grove Park, London, SE5 8LH | Director | 25 October 2010 | Active |
Flat 2, 16 Grove Park, London, SE5 8LH | Director | 04 December 2001 | Active |
Canada House, 272 Field End Road, Ruislip, England, HA4 9NA | Director | 25 April 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-09-25 | Officers | Termination secretary company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Officers | Change corporate secretary company with change date. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-15 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.