Active
Company Information for GROVEMOOR ASSOCIATES LIMITED
11 RIDGEWAY, EAST GRINSTEAD, RH19 4BW,
|
Company Registration Number
04029027
Private Limited Company
Active |
Company Name | |
---|---|
GROVEMOOR ASSOCIATES LIMITED | |
Legal Registered Office | |
11 RIDGEWAY EAST GRINSTEAD RH19 4BW Other companies in RH19 | |
Company Number | 04029027 | |
---|---|---|
Company ID Number | 04029027 | |
Date formed | 2000-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-08-06 00:01:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CALVIN DAVID BARDEN |
||
CALVIN DAVID BARDEN |
||
MIRANDA JANE CHITTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALVIN BARDEN LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
TRAVEL EDITIONS GROUP LTD | Director | 2011-05-01 | CURRENT | 1994-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
Change of details for Mrs Miranda Jane Chitty as a person with significant control on 2016-07-20 | ||
Change of details for Mr Calvin David Barden as a person with significant control on 2016-07-20 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
Change of details for Mr Calvin David Barden as a person with significant control on 2016-07-20 | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRANDA JANE CHITTY | |
CH01 | Director's details changed for Mr Calvin David Barden on 2017-05-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CALVIN DAVID BARDEN on 2017-05-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/17 FROM 70 West Street East Grinstead West Sussex RH19 4EJ | |
SH08 | Change of share class name or designation | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/13 FROM 11 Ridgeway East Grinstead West Sussex RH19 4BW | |
CH01 | Director's details changed for Mr Calvin David Barden on 2013-11-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CALVIN DAVID BARDEN on 2013-11-18 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRANDA JANE CHITTY / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALVIN DAVID BARDEN / 30/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 96 WOODBURY AVENUE EAST GRINSTEAD WEST SUSSEX RH19 3UX | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/08/02 | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
88(2)R | AD 04/08/00-07/01/01 £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE AND FLOATING CHARGE | Outstanding | WOOLWICH PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROVEMOOR ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GROVEMOOR ASSOCIATES LIMITED are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |