UKBizDB.co.uk

GROVE PROJECT ONE LIMITED

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

This company is commonly known as Grove Project One Limited. The company was founded 4 years ago and was given the registration number 12532187. The firm's registered office is in LONDON. You can find them at 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GROVE PROJECT ONE LIMITED
Company Number:12532187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom, W1T 6QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Worlds End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ

Director24 March 2020Active
Worlds End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ

Director29 April 2020Active
Worlds End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ

Director29 April 2020Active
Worlds End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ

Director29 April 2020Active

People with Significant Control

Raw Dev Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:10, Patten Road, London, England, SW18 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Andrew Wemyss
Notified on:28 April 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Worlds End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Thomas Cooper
Notified on:24 March 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom, W1T 6QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Address

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

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-28Capital

Capital allotment shares.

Download
2020-03-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.