UKBizDB.co.uk

GROVE VILLAGE HOLDINGS LIMITED

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

This company is commonly known as Grove Village Holdings Limited. The company was founded 24 years ago and was given the registration number 03867577. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GROVE VILLAGE HOLDINGS LIMITED
Company Number:03867577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6c,, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB

Secretary08 June 2022Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director04 February 2020Active
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

Director17 September 2020Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director04 February 2020Active
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QH

Director25 November 2021Active
Bedrock, Talisman Close, Crowthorne, RG45 6JE

Secretary12 March 2007Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary28 October 1999Active
25 Downside Road, Sutton, SM2 5HR

Secretary07 April 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary31 October 2015Active
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Corporate Secretary01 July 2011Active
Suite 509 Chadwick House, Birchwood Park Warrington Road, Birchwood, Warrington, WA3 6AE

Director07 June 2013Active
Fowey, The Mount, Grayswood, United Kingdom, GU27 2EB

Director27 April 2017Active
1, Great St Helen's, London, Uk, EC3A 6HX

Director11 October 2011Active
6, Gracechurch Street, London, Uk, EC3V 0AT

Director27 July 2012Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director28 October 1999Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director06 September 2016Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director31 May 2019Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director05 April 2016Active
36 Wolf Grange, Ashley Road, Hale, WA15 9TS

Director07 April 2003Active
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director27 June 2013Active
25 Downside Road, Sutton, SM2 5HR

Director12 March 2007Active
1, Great St Helen's, London, Uk, EC3A 6HX

Director11 October 2011Active
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

Director25 October 2019Active
68 Upper Grosvenor Road, Tunbridge Wells, TN1 2ET

Director01 February 2009Active
The Triangle, Winchester Road, Durley, SO32 2AJ

Director21 March 2005Active
Foot Tracks, Burnt Oak Road, Crowborough, TN6 3SJ

Director17 July 2003Active
Wellfield Cottage 10 Pickhill Lane, Uppermill, Saddleworth, OL3 6BN

Director17 March 2003Active
602, Aston Avenue, Birchwood Park, Warrington, United Kingdom, WA3 6ZN

Director11 November 2019Active
602, Aston Avenue, Birchwood Park, Warrington, United Kingdom, WA3 6ZN

Director09 August 2018Active
Burley House, Enstone Road, Little Tew, OX7 4HZ

Director07 April 2003Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director17 November 2014Active
22, Mylnhurst Road, Sheffield, United Kingdom, S11 9HU

Director19 September 2011Active
Integration House, Rye Close, Ancells Business Park, Fleet, England, GU51 2QG

Director01 October 2010Active
Freebirch Cottage, Freebirch Nr Cutthorpe, Chesterfield, S42 8DQ

Director01 November 2007Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director17 November 2014Active

People with Significant Control

Your Housing Limited
Notified on:28 July 2017
Status:Active
Country of residence:United Kingdom
Address:Youggle House, 130 Birchwood Boulevard, Warrington, United Kingdom, WA3 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Manchester And District Housing Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:602, Aston Avenue, Warrington, United Kingdom, WA3 6ZN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dif Infra 3 Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 94 - 96 Wigmore Street, London, United Kingdom, W1U 3RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Appoint person secretary company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-10-01Address

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

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-06-11Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.