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.
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 | : |
|
Registered Address | : | First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU | Secretary | 17 September 2004 | Active |
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU | Director | 06 February 2008 | Active |
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU | Director | 17 September 2004 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 16 October 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 September 2001 | Active |
233 Shakespeare Tower, Barbican, London, EC2Y 8DR | Director | 16 October 2001 | Active |
19 Meadowbank, Primrose Hill, London, NW3 3AY | Director | 16 October 2001 | Active |
Destiny, 49 The Highway, South Sutton, SM2 5QS | Director | 16 October 2001 | Active |
3 Lees Place, Mayfair, London, W1K 6LH | Director | 16 October 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 September 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-10-04 | Officers | Change person secretary company with change date. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2020-12-02 | Accounts | Accounts with accounts type small. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.