UKBizDB.co.uk

GROVEMORE PROPERTIES LIMITED

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

This company is commonly known as Grovemore Properties Limited. The company was founded 7 years ago and was given the registration number 10437984. The firm's registered office is in ESHER. You can find them at Aissela, 46 High Street, Esher, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GROVEMORE PROPERTIES LIMITED
Company Number:10437984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Aissela, 46 High Street, Esher, Surrey, England, KT10 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Comet House, Calleva Park, Aldermaston, RG7 8JA

Director05 June 2018Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director20 October 2016Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director20 October 2016Active

People with Significant Control

Ms Georgina Holt-Taylor
Notified on:05 June 2018
Status:Active
Date of birth:June 1977
Nationality:British
Address:4, Comet House, Aldermaston, RG7 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Anthony Rath
Notified on:20 October 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:20 October 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Address

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

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Restoration

Administrative restoration company.

Download
2019-10-08Gazette

Gazette dissolved compulsory.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.