This company is commonly known as Grove Road One (chadwell Heath) Management Company Limited. The company was founded 22 years ago and was given the registration number 04263203. The firm's registered office is in BUNTINGFORD. You can find them at The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | GROVE ROAD ONE (CHADWELL HEATH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04263203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
179, Station Road, Edgware, England, HA8 7JX | Director | 03 August 2018 | Active |
179, Station Road, Edgware, England, HA8 7JX | Director | 13 February 2012 | Active |
179, Station Road, Edgware, England, HA8 7JX | Director | 13 February 2012 | Active |
179, Station Road, Edgware, England, HA8 7JX | Director | 16 January 2024 | Active |
66 Church Street, Edmonton, London, N9 9PA | Secretary | 19 December 2007 | Active |
64 Church Street, London, N9 9PA | Secretary | 21 October 2008 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 25 December 2010 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 01 August 2001 | Active |
St. Werburgh's Lodge, Gills Road, South Darenth, Dartford, United Kingdom, DA4 9LE | Corporate Secretary | 14 December 2010 | Active |
81 Birch Court, Chadwell Heath, Romford, RM6 4AP | Director | 19 December 2007 | Active |
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ | Director | 20 December 2010 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU | Director | 13 February 2012 | Active |
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ | Director | 20 December 2010 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 01 August 2001 | Active |
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ | Director | 20 December 2010 | Active |
66 Church Street, Edmonton, London, N9 9PA | Director | 19 December 2007 | Active |
44 Birch Court, Sherman Gardens, Chadwell Heath, RM6 4AP | Director | 19 December 2007 | Active |
44, Birch Court, Sherman Gardens, Chadwell Heath, Romford, Great Britain, RM6 4AP | Director | 01 October 2009 | Active |
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ | Director | 20 December 2010 | Active |
56 Sherman Gardens, Chadwell Heath, RM6 4AX | Director | 19 December 2007 | Active |
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ | Director | 20 December 2010 | Active |
64, Church Street, Edmonton, London, N9 9PA | Director | 09 March 2010 | Active |
64 Church Street, London, N9 9PA | Director | 19 December 2007 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU | Director | 13 February 2012 | Active |
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ | Director | 20 December 2010 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Director | 15 November 2014 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Director | 20 November 2014 | Active |
18, Tower Hill, Brentwood, CM14 4TA | Director | 09 March 2010 | Active |
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ | Director | 20 December 2010 | Active |
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ | Director | 20 December 2010 | Active |
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ | Director | 20 December 2010 | Active |
48, Forest Drive, Theydon Bois, United Kingdom, CM16 7EZ | Director | 19 December 2007 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU | Director | 13 February 2012 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU | Director | 13 February 2012 | Active |
3 Wallenger Avenue, Romford, RM2 6EP | Director | 19 December 2007 | Active |
Ms Leonore Ianthe Lord | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Miss Baljit Kaur Lyall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2024-04-24 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-10-22 | Officers | Change corporate secretary company with change date. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.