UKBizDB.co.uk

GROVEWOOD PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Grovewood Property Holdings Limited. The company was founded 89 years ago and was given the registration number 00298272. The firm's registered office is in CHELTENHAM. You can find them at The Grange, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GROVEWOOD PROPERTY HOLDINGS LIMITED
Company Number:00298272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1935
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Grange, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Secretary17 March 2014Active
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Director05 February 2019Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ

Director21 August 2023Active
23 Eastways, Bishops Waltham, Southampton, SO32 1EX

Secretary31 March 2003Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary28 June 2013Active
9 Chestnut Rise, Droxford, Southampton, SO32 3NY

Secretary31 May 1999Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary23 December 2008Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Secretary03 October 2006Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary28 June 2013Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary23 December 2008Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary10 March 2011Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Secretary-Active
7 Victoria Close, Locks Heath, SO31 9NT

Secretary02 August 2004Active
23 Eastways, Bishops Waltham, Southampton, SO32 1EX

Director31 March 2003Active
9 Chestnut Rise, Droxford, Southampton, SO32 3NY

Director01 February 1999Active
16 Denmark Villas, Hove, BN3 3TE

Director12 April 2002Active
4 Highcroft, Minchinhampton, Stroud, GL6 9BJ

Director-Active
Linton Cottage, 99 Naunton Lane, Cheltenham, GL53 7AT

Director18 September 1995Active
SO21

Director05 June 2000Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director23 December 2008Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ

Director30 May 2017Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director28 March 2007Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director28 June 2013Active
Green End Old Green Lane, Camberley, GU15 4LG

Director30 October 1997Active
Keffolds Farm Bunch Lane, Haslemere, GU27 1AJ

Director01 February 1999Active
55 The Willows, Highworth, Swindon, SN6 7PH

Director06 October 1994Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director03 October 2006Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director23 December 2008Active
72 Prebend Gardens, London, W6 0XU

Director-Active
Cranston 52 Blackborough Road, Reigate, RH2 7BX

Director-Active
Twistells Wood Road, Hindhead, GU26 6PX

Director01 February 1999Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director25 September 2007Active
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE

Director10 February 1994Active
Matilda, Two Hedges Road Woodmancote, Cheltenham, GL52 9PT

Director25 June 1996Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director01 April 2016Active

People with Significant Control

Eagle Star Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eagle Star Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-24Address

Change sail address company with old address new address.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Capital

Capital return purchase own shares.

Download
2022-01-18Capital

Capital cancellation shares.

Download
2022-01-08Capital

Capital cancellation shares.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change corporate secretary company with change date.

Download
2021-11-12Address

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

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-07-07Auditors

Auditors resignation company.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.