UKBizDB.co.uk

THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED

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

This company is commonly known as The Grove (islington) No. 1 Residents Company Limited. The company was founded 36 years ago and was given the registration number 02271668. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED
Company Number:02271668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Little Park Farm Road, Fareham, Hampshire, United Kingdom, PO15 5SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary08 July 2019Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director03 July 2023Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director13 September 2021Active
30 Churchfield, Harpenden, AL5 1LL

Secretary-Active
30, Anyards Road, Cobham, England, KT11 2LA

Corporate Secretary23 April 2014Active
10 Overcliffe, Gravesend, DA11 0EF

Corporate Secretary06 July 1994Active
Forest House, 104 Wayside Road, St. Leonards, Ringwood, England, BH24 2SL

Corporate Secretary02 January 2013Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director10 March 1994Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director-Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director13 September 2021Active
3 Laser Close, Shenley Lodge, Milton Keynes, MK5 7AZ

Director07 February 1994Active
92, Heddington Grove, London, N7 9SZ

Director15 April 2008Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director13 September 2021Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director-Active
8 Heddington Grove, London, N7 9SY

Director15 April 1999Active
117 Heddington Grove, London, N7 9SZ

Director19 April 2001Active
87 Heddington Grove, London, N7 9SZ

Director19 February 2004Active
2 Oak Close, Westoning, MK45 5LT

Director-Active
10 Chasewood Avenue, Enfield, EN2 8PT

Director-Active
102, Heddington Grove, London, England, N7 9SZ

Director12 May 2017Active
19 Stock Orchard Crescent, Islington, London, A, N7

Director10 March 1994Active
6 Juniper Close, Towcester, NN12 7XP

Director-Active
111 Heddington Grove, Islington, London, N7

Director10 March 1994Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director26 August 2021Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director10 March 1994Active
19, Stock Orchard Crescent, London, N7 9SL

Director15 January 1999Active
30, Anyards Road, Cobham, England, KT11 2LA

Director17 October 1996Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type small.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-02-09Accounts

Accounts with accounts type small.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-02-21Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Termination secretary company with name termination date.

Download
2019-07-08Officers

Appoint corporate secretary company with name date.

Download
2019-07-08Address

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

Download

Copyright © 2024. All rights reserved.