UKBizDB.co.uk

GROVETOWNS LIMITED

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

This company is commonly known as Grovetowns Limited. The company was founded 42 years ago and was given the registration number 01607976. The firm's registered office is in SURBITON. You can find them at 381 Ewell Road, Tolworth, Surbiton, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GROVETOWNS LIMITED
Company Number:01607976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:381 Ewell Road, Tolworth, Surbiton, Surrey, KT6 7DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Brandy Hole Lane, Summersdale, Chichester, PO19 5RY

Secretary13 November 1994Active
22 Brandy Hole Lane, Summersdale, Chichester, PO19 5RY

Director-Active
C/O Thorne Lancaster Parker, 4th Floor, Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Director07 August 2020Active
28 Sea Way, Middleton On Sea, Bognor Regis, PO22 7SA

Secretary-Active
28 Sea Way, Middleton On Sea, Bognor Regis, PO22 7SA

Director-Active
Old School Laundry House, Hedgers Hill Yapton Lane, Walberton, BN18 0LS

Director05 December 2005Active
The Old School Laundry House, Yapton Lane, Walberton, BN18 0LS

Director-Active

People with Significant Control

Ms Angela Helen Crane
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Old School Laundry House, Hedgers Hill, Walberton, England, BN18 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Calvin Gilmore Crane
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:22, Brandy Hole Lane, Chichester, England, PO19 5RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Capital

Capital allotment shares.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2017-02-17Capital

Legacy.

Download
2017-02-17Capital

Capital statement capital company with date currency figure.

Download
2017-02-17Insolvency

Legacy.

Download
2017-02-17Resolution

Resolution.

Download
2017-02-17Capital

Legacy.

Download

Copyright © 2024. All rights reserved.