UKBizDB.co.uk

GROVEHURST ENERGY LIMITED

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

This company is commonly known as Grovehurst Energy Limited. The company was founded 36 years ago and was given the registration number 02197516. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GROVEHURST ENERGY LIMITED
Company Number:02197516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:350 Euston Road, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Secretary31 October 2018Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director21 January 2016Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director31 October 2018Active
2 Recreation Way, Kemsley, Sittingbourne, ME10 2RD

Secretary-Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Secretary29 February 2008Active
32 Highridge Close, Weavering, Maidstone, ME14 5XQ

Director05 December 2002Active
1 Parsonage Farm Oast, Nine Ash Lane, Boughton Under Blean, Faversham, ME13 9SR

Director06 April 2001Active
The Old Vicarage, Patrixbourne, Canterbury, CT4 5BP

Director-Active
Maranatha, Selling Road Old Wives Lees, Canterbury, CT4 8BH

Director23 September 1996Active
Heron Court Hambrook Lane, Chilham, Canterbury, CT4 8DJ

Director-Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director29 February 2008Active
208 Redland Road, Redland, Bristol, BS6 6YP

Director17 May 2001Active
Woodview 2 Lodge Gardens, Penwood, Newbury, RG20 9EF

Director10 March 2006Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director30 September 2008Active
Pelham Lodge, Pines Road, Bickley, BR1 2AA

Director22 August 1995Active
Alrona, Lynsted Lane Teynham, Sittingbourne, ME9 9RN

Director01 June 2005Active
4 Winterstoke Crescent, Ramsgate, CT11 8AQ

Director29 June 2007Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director09 January 2013Active
Rosendale 1 The Drive, Bartlemy Road, Newbury, RG14 6JY

Director-Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director30 June 2011Active
Court House Rectory Lane, Sutton Valence, Maidstone, ME17 3BS

Director31 October 1991Active
Truckers Hatch, Handcross, West Sussex, RH17 6DS

Director16 May 2001Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director28 June 2013Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director04 May 2010Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director13 September 2002Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director11 February 2013Active
45 Sandling Way, St Mary's Island, Chatham, ME4 3AZ

Director25 May 2000Active
Charlotte House, Charlotte Drive, Gillingham, ME8 0DA

Director01 January 1999Active
17 Morris Court Close, Bapchild, Sittingbourne, ME9 9PL

Director31 May 2001Active
1 Pear Tree Road, Broomfield, Herne Bay, CT6 7EE

Director10 February 1997Active
1 Pear Tree Road, Broomfield, Herne Bay, CT6 7EE

Director-Active
Clogs House The Street, Frinsted, Sittingbourne, ME9 0TF

Director-Active
350, Euston Road, London, NW1 3AX

Director20 August 2014Active
Mill Island, Mill Lane Taplow, Maidenhead, SL6 0AF

Director-Active
South New House Barn Newhouse Lane, Sheldwich, Faversham, ME13 9QS

Director-Active

People with Significant Control

Ds Smith Paper Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Address

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

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Accounts

Accounts with accounts type full.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type full.

Download
2016-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.