This company is commonly known as Groves Malthouse Freehold Limited. The company was founded 19 years ago and was given the registration number 05259667. The firm's registered office is in DORCHESTER. You can find them at Templehill Property Management Limited, 49 High West Street, Dorchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GROVES MALTHOUSE FREEHOLD LIMITED |
---|---|---|
Company Number | : | 05259667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Templehill Property Management Limited, 49 High West Street, Dorchester, England, DT1 1UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, High West Street, Dorchester, England, DT1 1UT | Corporate Secretary | 01 August 2018 | Active |
Templehill Property Management Limited, 49 High West Street, Dorchester, England, DT1 1UT | Director | 10 September 2020 | Active |
Templehill Property Management Limited, 49 High West Street, Dorchester, England, DT1 1UT | Director | 10 September 2020 | Active |
29, The Woodlands, Market Harborough, England, LE16 7BW | Secretary | 11 October 2014 | Active |
Coombe Farm, Chapel Lane, Weymouth, England, DT3 5NB | Secretary | 26 May 2016 | Active |
2 Groves Malthouse, Hope Square, Weymouth, DT4 8XG | Secretary | 14 October 2004 | Active |
18, Badminton Road, Downend, Bristol, England, BS16 6BQ | Corporate Secretary | 01 June 2017 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 14 October 2004 | Active |
9 Groves Malthouse, Spring Road, Weymouth, DT4 8XG | Director | 14 October 2004 | Active |
2 Groves Malthouse, Hope Square, Weymouth, DT4 8XG | Director | 14 October 2004 | Active |
10 Groves Malthouse, Spring Road, Weymouth, DT4 8XG | Director | 25 October 2004 | Active |
43a Shirley Drive, Hove, BN3 6UA | Director | 25 October 2004 | Active |
Templehill Property Management Limited, 49 High West Street, Dorchester, England, DT1 1UT | Director | 10 September 2020 | Active |
7 Groves Malthouse, Hope Square, Weymouth, DT4 8XG | Director | 14 November 2004 | Active |
3 Groves Malthouse, Weymouth, DT4 8XG | Director | 14 October 2004 | Active |
49, High West Street, Dorchester, England, DT1 1UT | Director | 15 May 2018 | Active |
49, High West Street, Dorchester, England, DT1 1UT | Director | 30 July 2018 | Active |
Templehill Property Management Limited, 49 High West Street, Dorchester, England, DT1 1UT | Director | 10 September 2020 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 14 October 2004 | Active |
Mr Roger Ian Harrington | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Templehill Property Management Limited, 49 High West Street, Dorchester, England, DT1 1UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.