UKBizDB.co.uk

THE GROVE PROPERTY HOLDINGS LTD

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

This company is commonly known as The Grove Property Holdings Ltd. The company was founded 24 years ago and was given the registration number 03973950. The firm's registered office is in BIRMINGHAM. You can find them at 12 St Marys Road, Harborne, Birmingham, West Midlands. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:THE GROVE PROPERTY HOLDINGS LTD
Company Number:03973950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:12 St Marys Road, Harborne, Birmingham, West Midlands, B17 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, St Marys Road, Harborne, Birmingham, B17 0HA

Secretary17 April 2000Active
12 St Marys Road, Harborne, Birmingham, B17 0HA

Director03 March 2015Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary17 April 2000Active
12, St Marys Road, Harborne, Birmingham, B17 0HA

Director17 April 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director17 April 2000Active

People with Significant Control

Mrs Ann Mererid Jenkins
Notified on:10 June 2023
Status:Active
Date of birth:January 1956
Nationality:British
Address:12 St Marys Road, Birmingham, B17 0HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter James Phillimore
Notified on:18 January 2023
Status:Active
Date of birth:November 1957
Nationality:British
Address:12 St Marys Road, Birmingham, B17 0HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ann Mererid Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:12 St Marys Road, Birmingham, B17 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter James Phillimore
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:12 St Marys Road, Birmingham, B17 0HA
Nature of control:
  • Ownership of shares 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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Capital

Capital allotment shares.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Resolution

Resolution.

Download
2019-02-14Change of name

Change of name notice.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.