Warning: file_put_contents(c/c021e9c6c1a7b61ba2abf59e90ed2a64.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Grove (axminster) Property Management Company Limited, EX10 8LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GROVE (AXMINSTER) PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Grove (axminster) Property Management Company Limited. The company was founded 17 years ago and was given the registration number 05941886. The firm's registered office is in SIDMOUTH. You can find them at Cosmopolitan House, Old Fore Street, Sidmouth, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GROVE (AXMINSTER) PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:05941886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS

Secretary09 January 2024Active
Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS

Director17 October 2016Active
Cosmopolitan House, Old Fore Street, Sidmouth, England, EX10 8LS

Director19 March 2014Active
20 Sea View Court, Falmouth, TR11 4BZ

Secretary20 September 2006Active
C/O Countrywide Residential Lettings Ltd, 4th Floor Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary21 October 2008Active
The Retreat, Gloweth, Truro, TR1 3LT

Director20 September 2006Active
20 Sea View Court, Falmouth, TR11 4BZ

Director20 September 2006Active
36, Abbey Close, Axminster, United Kingdom, EX13 5QU

Director10 June 2011Active
48, Abbey Close, Axminster, EX13 5QU

Director17 April 2009Active

People with Significant Control

Mr Ian George Arthur Von Heintze
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O Easterbrook Eaton Ltd, Cosmopolitan Hse Old Fore St, Sidmouth, United Kingdom, EX10 8LS
Nature of control:
  • Significant influence or control

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
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Address

Move registers to sail company with new address.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Address

Move registers to sail company with new address.

Download
2024-01-26Address

Move registers to sail company with new address.

Download
2024-01-09Officers

Appoint person secretary company with name date.

Download
2024-01-09Address

Change sail address company with new address.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Capital

Capital cancellation shares.

Download
2017-02-17Accounts

Accounts with accounts type micro entity.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.