UKBizDB.co.uk

GROVES MALTHOUSE MANAGEMENT LIMITED

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

This company is commonly known as Groves Malthouse Management Limited. The company was founded 24 years ago and was given the registration number 03807948. The firm's registered office is in DORCHESTER. You can find them at Templehill Property, 49 High West Street, Dorchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GROVES MALTHOUSE MANAGEMENT LIMITED
Company Number:03807948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Templehill Property, 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, 49 High West Street, Dorchester, England, DT1 1UT

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

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

Secretary07 February 2001Active
29 The Woodlands, Market Harborough, LE16 7BW

Secretary24 September 2006Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary15 July 1999Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Secretary19 January 2016Active
The Old Vicarage, Drayton, Langport, TA10 0JX

Secretary15 July 1999Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Corporate Secretary01 June 2017Active
29 The Woodlands, Market Harborough, LE16 7BW

Director07 February 2001Active
4 The Terrace, Folly Lane, Shipham, Winscombe, BS25 1TE

Director15 July 1999Active
9 Groves Malthouse, Spring Road, Weymouth, DT4 8XG

Director10 February 2008Active
10 Groves Malthouse, Spring Road, Weymouth, DT4 8XG

Director16 October 2005Active
The Old Vicarage, Drayton, Langport, TA10 0JX

Director15 July 1999Active
2 Benridge Close, Broadstone, BH18 8NQ

Director15 July 1999Active
Templehill Property, 49 High West Street, Dorchester, England, DT1 1UT

Director10 September 2020Active
3 Groves Malthouse, Weymouth, DT4 8XG

Director10 February 2008Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director15 July 1999Active
Templehill Property, 49 High West Street, Dorchester, England, DT1 1UT

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

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

Director10 September 2020Active

People with Significant Control

Mr Roger Ian Harrington
Notified on:19 July 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:18, Badminton Road, Bristol, England, BS16 6BQ
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
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-01Dissolution

Dissolution application strike off company.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Address

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

Download
2018-08-20Officers

Appoint corporate secretary company with name date.

Download
2018-08-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.