This company is commonly known as Groves, Builders & Contractors Limited. The company was founded 76 years ago and was given the registration number 00448647. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 10 Lonsdale Gardens, , Tunbridge Wells, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GROVES, BUILDERS & CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 00448647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1948 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lonsdale Gardens, Tunbridge Wells, Kent, England, TN1 1NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 8 Brand Road Hampden Park, Eastbourne, BN22 9PX | Secretary | 22 August 1994 | Active |
Flat 2, 8 Brand Road Hampden Park, Eastbourne, BN22 9PX | Director | - | Active |
10, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Corporate Director | 24 November 2011 | Active |
Ashling 30 Upper Kings Drive, Eastbourne, BN20 9AW | Secretary | - | Active |
Ashling 30 Upper Kings Drive, Eastbourne, BN20 9AW | Director | - | Active |
Wish House 115 Wish Hill, Willingdon, Eastbourne, BN20 9HQ | Director | - | Active |
Newstead Brand Road, Eastbourne, BN22 9PX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Gazette | Gazette filings brought up to date. | Download |
2016-02-09 | Gazette | Gazette notice compulsory. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-28 | Miscellaneous | Legacy. | Download |
2012-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.