UKBizDB.co.uk

SMALLGROVE LIMITED

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

This company is commonly known as Smallgrove Limited. The company was founded 13 years ago and was given the registration number 07631717. The firm's registered office is in SKEGNESS. You can find them at Ash Tree Farm House, Mill Lane, Skegness, Lincolnshire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:SMALLGROVE LIMITED
Company Number:07631717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Ash Tree Farm House, Mill Lane, Skegness, Lincolnshire, PE25 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash Tree Farm House, Mill Lane, Skegness, United Kingdom, PE25 1HW

Director12 May 2011Active
Ash Tree Farm, House, Mill Lane, Skegness, United Kingdom, PE25 1HW

Director12 May 2011Active
Ash Tree Farm, House, Mill Lane, Skegness, United Kingdom, PE25 1HW

Director12 May 2011Active
Ash Tree Farm, House, Mill Lane, Skegness, United Kingdom, PE25 1HW

Director12 May 2011Active

People with Significant Control

A E Hewison Ltd
Notified on:10 May 2021
Status:Active
Country of residence:England
Address:Ashtree Farm House, Mill Lane, Skegness, England, PE25 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Macdonald Hewison
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Ash Tree Farm House, Mill Lane, Skegness, PE25 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Christine Hewison
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Ash Tree Farm House, Mill Lane, Skegness, PE25 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Anthony Cotterill
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Ash Tree Farm House, Mill Lane, Skegness, PE25 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Jane Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Ash Tree Farm House, Mill Lane, Skegness, PE25 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.