This company is commonly known as Groveside Homes Limited. The company was founded 57 years ago and was given the registration number 00902907. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | GROVESIDE HOMES LIMITED |
---|---|---|
Company Number | : | 00902907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Secretary | 29 November 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 01 September 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 30 September 2011 | Active |
11, Chestnut Drive, Berkhamsted, United Kingdom, HP4 2JL | Secretary | 04 February 2002 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 18 October 2018 | Active |
126 Grove Park, London, SE5 8LD | Secretary | 01 March 1996 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 01 December 2009 | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Secretary | 20 December 2004 | Active |
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS | Secretary | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 December 2019 | Active |
126 Grove Park, London, SE5 8LD | Director | 01 March 1996 | Active |
Beech House, 551 Avebury Boulevard, Milton Keynes, England, MK9 3DR | Director | 06 February 2008 | Active |
The Old Vicarage, Monkhopton, Bridgnorth, WV16 6SB | Director | 18 April 1994 | Active |
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN | Director | 19 April 2006 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 26 August 2022 | Active |
Primrose Cottage, Tong Norton, Shifnal, TF11 8PZ | Director | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 04 February 2002 | Active |
Culverden Glen Cottage, 52 Culverden Down, Tunbridge Wells, TN4 9SG | Director | 27 February 1995 | Active |
Elizabeths Orchard Way, Warninglid, Haywards Heath, RH17 5ST | Director | - | Active |
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS | Director | 22 April 1996 | Active |
The Crows Nest Holding Coton End, Gnosall, Stafford, ST20 0EF | Director | - | Active |
57 Rake Hill, Burntwood, Lichfield, WS7 9DE | Director | 22 April 1996 | Active |
Durfeldt Cottage, 92 Woodhouses Road, Burntwood Walsall, WS7 9EJ | Director | - | Active |
2 High Garth, Esher, KT10 9DN | Director | 31 December 1997 | Active |
Wimpey Dormant Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Officers | Appoint person secretary company with name date. | Download |
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-14 | Address | Move registers to sail company with new address. | Download |
2021-06-03 | Address | Change sail address company with old address new address. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Officers | Termination secretary company with name termination date. | Download |
2018-10-18 | Officers | Appoint person secretary company with name date. | Download |
2018-09-05 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.