UKBizDB.co.uk

GROVES MALTHOUSE FREEHOLD LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
49, High West Street, Dorchester, England, DT1 1UT

Corporate Secretary01 August 2018Active
Templehill Property Management Limited, 49 High West Street, Dorchester, England, DT1 1UT

Director10 September 2020Active
Templehill Property Management Limited, 49 High West Street, Dorchester, England, DT1 1UT

Director10 September 2020Active
29, The Woodlands, Market Harborough, England, LE16 7BW

Secretary11 October 2014Active
Coombe Farm, Chapel Lane, Weymouth, England, DT3 5NB

Secretary26 May 2016Active
2 Groves Malthouse, Hope Square, Weymouth, DT4 8XG

Secretary14 October 2004Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Corporate Secretary01 June 2017Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary14 October 2004Active
9 Groves Malthouse, Spring Road, Weymouth, DT4 8XG

Director14 October 2004Active
2 Groves Malthouse, Hope Square, Weymouth, DT4 8XG

Director14 October 2004Active
10 Groves Malthouse, Spring Road, Weymouth, DT4 8XG

Director25 October 2004Active
43a Shirley Drive, Hove, BN3 6UA

Director25 October 2004Active
Templehill Property Management Limited, 49 High West Street, Dorchester, England, DT1 1UT

Director10 September 2020Active
7 Groves Malthouse, Hope Square, Weymouth, DT4 8XG

Director14 November 2004Active
3 Groves Malthouse, Weymouth, DT4 8XG

Director14 October 2004Active
49, High West Street, Dorchester, England, DT1 1UT

Director15 May 2018Active
49, High West Street, Dorchester, England, DT1 1UT

Director30 July 2018Active
Templehill Property Management Limited, 49 High West Street, Dorchester, England, DT1 1UT

Director10 September 2020Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director14 October 2004Active

People with Significant Control

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:
  • Significant influence or control

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
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-08Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Accounts

Change account reference date company previous shortened.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.