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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6c,, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Secretary | 08 June 2022 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 04 February 2020 | Active |
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH | Director | 17 September 2020 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 04 February 2020 | Active |
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QH | Director | 25 November 2021 | Active |
Bedrock, Talisman Close, Crowthorne, RG45 6JE | Secretary | 12 March 2007 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 28 October 1999 | Active |
25 Downside Road, Sutton, SM2 5HR | Secretary | 07 April 2003 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 31 October 2015 | Active |
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Corporate Secretary | 01 July 2011 | Active |
Suite 509 Chadwick House, Birchwood Park Warrington Road, Birchwood, Warrington, WA3 6AE | Director | 07 June 2013 | Active |
Fowey, The Mount, Grayswood, United Kingdom, GU27 2EB | Director | 27 April 2017 | Active |
1, Great St Helen's, London, Uk, EC3A 6HX | Director | 11 October 2011 | Active |
6, Gracechurch Street, London, Uk, EC3V 0AT | Director | 27 July 2012 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 28 October 1999 | Active |
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD | Director | 06 September 2016 | Active |
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD | Director | 31 May 2019 | Active |
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD | Director | 05 April 2016 | Active |
36 Wolf Grange, Ashley Road, Hale, WA15 9TS | Director | 07 April 2003 | Active |
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 27 June 2013 | Active |
25 Downside Road, Sutton, SM2 5HR | Director | 12 March 2007 | Active |
1, Great St Helen's, London, Uk, EC3A 6HX | Director | 11 October 2011 | Active |
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH | Director | 25 October 2019 | Active |
68 Upper Grosvenor Road, Tunbridge Wells, TN1 2ET | Director | 01 February 2009 | Active |
The Triangle, Winchester Road, Durley, SO32 2AJ | Director | 21 March 2005 | Active |
Foot Tracks, Burnt Oak Road, Crowborough, TN6 3SJ | Director | 17 July 2003 | Active |
Wellfield Cottage 10 Pickhill Lane, Uppermill, Saddleworth, OL3 6BN | Director | 17 March 2003 | Active |
602, Aston Avenue, Birchwood Park, Warrington, United Kingdom, WA3 6ZN | Director | 11 November 2019 | Active |
602, Aston Avenue, Birchwood Park, Warrington, United Kingdom, WA3 6ZN | Director | 09 August 2018 | Active |
Burley House, Enstone Road, Little Tew, OX7 4HZ | Director | 07 April 2003 | Active |
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD | Director | 17 November 2014 | Active |
22, Mylnhurst Road, Sheffield, United Kingdom, S11 9HU | Director | 19 September 2011 | Active |
Integration House, Rye Close, Ancells Business Park, Fleet, England, GU51 2QG | Director | 01 October 2010 | Active |
Freebirch Cottage, Freebirch Nr Cutthorpe, Chesterfield, S42 8DQ | Director | 01 November 2007 | Active |
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD | Director | 17 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-05-23 | Accounts | Accounts with accounts type small. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Officers | Appoint person secretary company with name date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.