UKBizDB.co.uk

THE GROVE (EALING) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Grove (ealing) Management Company Limited. The company was founded 22 years ago and was given the registration number 04353788. The firm's registered office is in LONDON. You can find them at 7-8 Ritz Parade, Western Avenue, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE GROVE (EALING) MANAGEMENT COMPANY LIMITED
Company Number:04353788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7-8 Ritz Parade, Western Avenue, London, W5 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Magdalen Road, London, England, SW18 3NF

Secretary26 September 2022Active
12, Elers Road, London, England, W13 9QD

Director27 May 2003Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary16 January 2002Active
Springfield House, 278 Warrington Road, Abram, Wigan, WN2 5RJ

Secretary16 January 2002Active
79, Framfield Road, Hanwell, London, United Kingdom, W7 1NQ

Secretary09 January 2008Active
Springfield House, 278 Warrington Road, Abram, Wigan, WN2 5RJ

Director16 January 2002Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director16 January 2002Active
26 Park Place, Ealing, London, W5 5NQ

Director16 January 2002Active

People with Significant Control

Mr Simon Walker
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:79, Framfield Road, London, England, W7 1NQ
Nature of control:
  • Significant influence or control
Mr Rashpal Mountjoy
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:60, Boston Gardens, Brentford, England, TW8 9LP
Nature of control:
  • Significant influence or control
Mr Brian Peter Ward
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:12, Elers Road, London, England, W13 9QD
Nature of control:
  • Significant influence or control
Mr Paul Delfgou
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:93, Magdalen Road, London, England, SW18 3NF
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type dormant.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Appoint person secretary company with name date.

Download
2022-09-26Officers

Termination secretary company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type dormant.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type dormant.

Download
2017-03-24Accounts

Accounts with accounts type dormant.

Download
2017-02-17Officers

Change person director company with change date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Accounts

Accounts with accounts type dormant.

Download
2015-02-17Accounts

Accounts with accounts type dormant.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.