UKBizDB.co.uk

GROWPALM LIMITED

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

This company is commonly known as Growpalm Limited. The company was founded 22 years ago and was given the registration number 04290382. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:GROWPALM LIMITED
Company Number:04290382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Secretary17 September 2004Active
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director06 February 2008Active
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director17 September 2004Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary16 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 2001Active
233 Shakespeare Tower, Barbican, London, EC2Y 8DR

Director16 October 2001Active
19 Meadowbank, Primrose Hill, London, NW3 3AY

Director16 October 2001Active
Destiny, 49 The Highway, South Sutton, SM2 5QS

Director16 October 2001Active
3 Lees Place, Mayfair, London, W1K 6LH

Director16 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 September 2001Active

People with Significant Control

Richill Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:First, Names House, Douglas, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Redwood Strategic Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Simmonds Building, 30 Decastro Street, Tortola Vg 1110, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gulabrai Sugnomal Aswani
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:Singaporean
Country of residence:United Kingdom
Address:Fifth Floor, Watson House, London, United Kingdom, W1U 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Kavine Chandru Vaswani
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Watson House, London, United Kingdom, W1U 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-05-27Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Address

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

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person secretary company with change date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2020-12-02Accounts

Accounts with accounts type small.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.