This company is commonly known as Grovelands Road Purley Limited. The company was founded 17 years ago and was given the registration number 06032236. The firm's registered office is in CATERHAM. You can find them at Unit 2, Guards Avenue, Caterham, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | GROVELANDS ROAD PURLEY LIMITED |
---|---|---|
Company Number | : | 06032236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Guards Avenue, Caterham, Surrey, CR3 5XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Guards Avenue, Caterham, CR3 5XL | Director | 06 October 2023 | Active |
Flat 2, 15 Grovelands Road, Purley, CR8 4LB | Director | 28 November 2008 | Active |
Unit 2, Guards Avenue, Caterham, CR3 5XL | Director | 07 March 2018 | Active |
4 Penrhyn Close, Caterham, CR3 5JX | Secretary | 18 December 2006 | Active |
Beddlestead Farm, Beddlestead Lane Chelsham, Warlingham, CR6 9QN | Secretary | 18 December 2006 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER | Corporate Secretary | 18 December 2006 | Active |
Unit 2, Guards Avenue, Caterham, CR3 5XL | Director | 01 January 2016 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Director | 18 December 2006 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 18 December 2006 | Active |
4 Penrhyn Close, Caterham, CR3 5JX | Director | 18 December 2006 | Active |
Unit 2, Guards Avenue, Caterham, CR3 5XL | Director | 01 January 2016 | Active |
Unit 2, Guards Avenue, Caterham, CR3 5XL | Director | 01 January 2016 | Active |
Unit 2, Guards Avenue, Caterham, CR3 5XL | Director | 01 January 2016 | Active |
Unit 2, Guards Avenue, Caterham, CR3 5XL | Director | 01 January 2016 | Active |
Flat 4 15, Grovelands Road, Purley, CR8 4LB | Director | 28 November 2008 | Active |
Unit 2, Guards Avenue, Caterham, CR3 5XL | Director | 01 January 2016 | Active |
Flat 3 15 Grovelands Road, Purley, CR8 4LB | Director | 28 November 2008 | Active |
Cheverells Farm, Cheverells, Warlingham, CR6 9QP | Director | 18 December 2006 | Active |
Mr Charles Aryee | ||
Notified on | : | 17 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Address | : | Unit 2, Guards Avenue, Caterham, CR3 5XL |
Nature of control | : |
|
Mr Constantine Mclaughlin | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | Irish |
Address | : | Unit 2, Guards Avenue, Caterham, CR3 5XL |
Nature of control | : |
|
Mr Michael Trevor Simons | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Address | : | Unit 2, Guards Avenue, Caterham, CR3 5XL |
Nature of control | : |
|
Mr John Douglas Comerford | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | Unit 2, Guards Avenue, Caterham, CR3 5XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Termination director company with name termination date. | Download |
2016-10-20 | Officers | Termination director company with name termination date. | Download |
2016-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.