UKBizDB.co.uk

GROVE ROAD SOUTH LIMITED

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

This company is commonly known as Grove Road South Limited. The company was founded 9 years ago and was given the registration number 09438333. The firm's registered office is in WATERLOOVILLE. You can find them at 64a Murray Road, , Waterlooville, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GROVE ROAD SOUTH LIMITED
Company Number:09438333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2015
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:64a Murray Road, Waterlooville, England, PO8 9JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64a, Murray Road, Waterlooville, England, PO8 9JL

Director13 February 2023Active
64a, Murray Road, Waterlooville, England, PO8 9JL

Director13 February 2015Active
64a, Murray Road, Waterlooville, England, PO8 9JL

Director13 February 2015Active

People with Significant Control

Miss Laura Jane Ansell
Notified on:01 March 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:64a, Murray Road, Waterlooville, England, PO8 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Laura Jane Ansell
Notified on:14 February 2017
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:64a, Murray Road, Waterlooville, England, PO8 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Claire Marie Ansell
Notified on:14 February 2017
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:64a, Murray Road, Waterlooville, England, PO8 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah Beth Ansell
Notified on:14 February 2017
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:64a, Murray Road, Waterlooville, England, PO8 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Stuart Ansell
Notified on:13 February 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:64a, Murray Road, Waterlooville, England, PO8 9JL
Nature of control:
  • Right to appoint and remove directors
Mrs Margaret Mary Ansell
Notified on:13 February 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:64a, Murray Road, Waterlooville, England, PO8 9JL
Nature of control:
  • 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 (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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.