Active
Company Information for MCGROVE DEVELOPMENTS LIMITED
GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF,
|
Company Registration Number
09061357
Private Limited Company
Active |
Company Name | ||
---|---|---|
MCGROVE DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF Other companies in NG20 | ||
Previous Names | ||
|
Company Number | 09061357 | |
---|---|---|
Company ID Number | 09061357 | |
Date formed | 2014-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 26/04/2024 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB211363160 |
Last Datalog update: | 2024-05-05 17:54:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MCGROVE DEVELOPMENTS TOPCO LIMITED | GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF | Active | Company formed on the 2023-03-03 |
Officer | Role | Date Appointed |
---|---|---|
EACOTTS INTERNATIONAL LIMITED |
||
TOBY RICHARD BAINES |
||
JUSTIN DOUGLAS WILLIAM BARNES |
||
MALCOLM DONALD DALGLEISH |
||
JOHN ANDREW GATLEY |
||
MICHAEL PATRICK MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL FORSEY |
Company Secretary | ||
MICHAEL JAMES WALLACE ASHLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGNAL MUSIC LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
OLIVE ROSSLEY LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
EVOLVE BUSINESS CENTRE (MILTON KEYNES) LIMITED | Company Secretary | 2017-09-27 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
ALIRI INVESTMENTS LIMITED | Company Secretary | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
ULTRA SOUND MANAGEMENT LIMITED | Company Secretary | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
PRAISE MUSIC LIMITED | Company Secretary | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
SAABRUS 9 LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
THE LODGE HOUSE PROPERTIES LIMITED | Company Secretary | 2017-03-03 | CURRENT | 2012-04-17 | Active | |
A3 COMMUNICATIONS LTD | Company Secretary | 2017-01-20 | CURRENT | 2003-10-29 | Active | |
O A INDUSTRIES LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2014-07-11 | Active | |
VYTA LIFESTYLE LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
MASH LEISURE LTD. | Company Secretary | 2016-01-29 | CURRENT | 2007-10-22 | Dissolved 2017-08-08 | |
ANNEXE B LIMITED | Company Secretary | 2016-01-29 | CURRENT | 2010-02-03 | Dissolved 2017-08-08 | |
MASH (THE FORGE) LIMITED | Company Secretary | 2016-01-29 | CURRENT | 2005-07-09 | Dissolved 2017-05-09 | |
PROJECT J NEWCO NO.39 LIMITED | Company Secretary | 2016-01-29 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
PROJECT J NEWCO NO.40 LIMITED | Company Secretary | 2016-01-29 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
HICKMAN PROPERTIES LIMITED | Company Secretary | 2016-01-29 | CURRENT | 2001-05-23 | Active | |
ST JAMES HOLDINGS LIMITED | Company Secretary | 2016-01-19 | CURRENT | 2007-05-21 | Active | |
MM PROP CONSULTANCY LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
STRAWBERRY PLACE NEWCASTLE LIMITED | Company Secretary | 2015-11-17 | CURRENT | 1997-01-21 | Active | |
MASH INCORPORATION LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2009-06-17 | Dissolved 2016-04-05 | |
MASH NEWCO NO.2 LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2014-05-29 | Dissolved 2016-05-31 | |
MASH NEWCO NO.3 LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2014-05-29 | Dissolved 2016-05-31 | |
MASH NEWCO NO.4 LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2014-05-30 | Dissolved 2016-05-31 | |
MASH NEWCO NO.5 LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2014-05-30 | Dissolved 2016-05-31 | |
MASH AVIATION LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2007-08-21 | Dissolved 2017-05-09 | |
FORGE NO.2 LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2014-02-21 | Dissolved 2017-05-09 | |
FORGE NO.1 LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2014-02-21 | Dissolved 2017-05-09 | |
MASH (TIMBER STREET) LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2014-05-27 | Active | |
MASH BETA LTD | Company Secretary | 2015-08-01 | CURRENT | 2014-12-09 | Active | |
MASH ALPHA LTD | Company Secretary | 2015-08-01 | CURRENT | 2014-12-09 | Active | |
DOUBLE TAKE LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2015-05-21 | Active | |
VESTEL UK LIMITED | Company Secretary | 2015-06-24 | CURRENT | 2003-05-20 | Active | |
CONSTELLIUM UK LIMITED | Company Secretary | 2015-06-23 | CURRENT | 1927-11-28 | Active | |
ANSETT AIRCRAFT SPARES & SERVICES LIMITED | Company Secretary | 2015-06-23 | CURRENT | 1987-03-03 | Active | |
GLOBAL LNG UK LTD | Company Secretary | 2015-06-23 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
FARNHAM COMMON HOLDINGS LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2004-09-03 | Active | |
MASH SERVICES LIMITED | Company Secretary | 2015-05-22 | CURRENT | 2015-05-22 | Active | |
ADRIA HOTEL LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2011-07-27 | Active | |
AL RAYYAN HOSPITALITY LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2012-02-09 | Active | |
AMS AUTOMOBILE MARKETING SYSTEMS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1993-07-26 | Active | |
EXCELON MANAGEMENT LTD | Company Secretary | 2013-02-06 | CURRENT | 2013-02-06 | Dissolved 2014-11-11 | |
ST GEORGES-2 MANAGEMENT LIMITED | Company Secretary | 2010-03-08 | CURRENT | 2009-11-10 | Dissolved 2013-12-24 | |
AMS WARRANTY EUROPE LIMITED | Company Secretary | 2008-06-02 | CURRENT | 2008-06-02 | Dissolved 2013-10-29 | |
HARBOURSIDE SECURITIES LIMITED | Director | 2018-01-22 | CURRENT | 2017-11-27 | Active | |
CITYGROVE TRUSTEE LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
PUTNEY COMMERCIAL PROPERTIES LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active - Proposal to Strike off | |
PUTNEY REAL ESTATE INVESTMENTS LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active - Proposal to Strike off | |
CITYGROVE LUBECK DEVELOPMENTS LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
GUNRIDGE ESPANA LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
CITYGROVE DEVELOPMENT SERVICES LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
MCGROVE RIVERSIDE LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
MCGROVE SECURITIES LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
LAMBETH DEVELOPMENTS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
BENGROVE INVESTMENTS LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2016-01-09 | |
CITYGROVE PROFESSIONAL SERVICES LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Active | |
WESTGATE INVESTMENTS LIMITED | Director | 2011-05-02 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
STONEGATE DEVELOPMENTS LIMITED | Director | 2007-08-28 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
ALBEMARLE DEVELOPMENTS LTD | Director | 2005-11-08 | CURRENT | 2004-11-24 | Active | |
CITYGROVE SECURITIES PLC | Director | 2003-05-08 | CURRENT | 2003-05-08 | Active | |
HARBOURSIDE INVESTMENTS LIMITED | Director | 2002-12-06 | CURRENT | 2002-12-06 | Active | |
HARBOURSIDE DEVELOPMENTS LIMITED | Director | 2002-12-06 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
PARKWAY SECURITIES LIMITED | Director | 2002-11-27 | CURRENT | 2002-11-27 | Active | |
WESTMORELAND DEVELOPMENTS LIMITED | Director | 2001-07-24 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
ALLORO INVESTMENTS LIMITED | Director | 2001-05-01 | CURRENT | 1995-04-05 | Active - Proposal to Strike off | |
CITYGROVE INVESTMENTS LIMITED | Director | 2000-12-15 | CURRENT | 2000-12-15 | Active | |
WEIGHTON ENTERPRISES LIMITED | Director | 2000-07-17 | CURRENT | 1999-08-19 | Active | |
TILSTON PROPERTIES LIMITED | Director | 2000-07-17 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED | Director | 1998-06-10 | CURRENT | 1998-05-29 | Active - Proposal to Strike off | |
WESTMORELAND SECURITIES LIMITED | Director | 1995-06-29 | CURRENT | 1995-06-22 | Active | |
GUNRIDGE SECURITIES LIMITED | Director | 1995-03-30 | CURRENT | 1995-03-17 | Active | |
BURLINGTON CAPITAL 10 LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
BURLINGTON CAPITAL 8 LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
BURLINGTON CAPITAL 7 LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
BURLINGTON CAPITAL 6 LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
BURLINGTON CAPITAL 4 LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
BURLINGTON CAPITAL 9 LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
BURLINGTON CAPITAL 5 LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
BURLINGTON CAPITAL 2 LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active | |
BURLINGTON CAPITAL 3 LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active | |
DALGLEISH CONSULTANCY LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
RIB-EYE INVESTMENTS LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
GUNRIDGE ESPANA LIMITED | Director | 2015-09-23 | CURRENT | 2015-08-25 | Active | |
DMWSL 785 LIMITED | Director | 2015-04-15 | CURRENT | 2014-12-02 | Active | |
BURLINGTON CAPITAL LIMITED | Director | 2015-02-04 | CURRENT | 2014-12-16 | Active | |
MCLAREN PROPERTY (UBS 2 ) LIMITED | Director | 2018-02-22 | CURRENT | 2017-11-20 | Active - Proposal to Strike off | |
MCLAREN STUDENT (SOUTHAMPTON) LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
MCLAREN PROPERTY (MANCHESTER TAI PAN) LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active - Proposal to Strike off | |
MCLAREN STUDENT (BALDWIN STREET) LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active - Proposal to Strike off | |
MCLARENPMG CARDIFF D BLOCK LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
MCLARENPMG CARDIFF C BLOCK LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
MCLAREN PROPERTY (UBS 1) LIMITED | Director | 2017-11-17 | CURRENT | 2017-10-13 | Active | |
MM PROP CONSULTANCY LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
STRAWBERRY PLACE NEWCASTLE LIMITED | Director | 2015-11-17 | CURRENT | 1997-01-21 | Active | |
MASH SERVICES LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES | ||
CESSATION OF MASH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Mcgrove Developments Topco Limited as a person with significant control on 2023-05-15 | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/07/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
PSC05 | Change of details for Mash Holdings Limited as a person with significant control on 2019-12-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 27/04/19 TO 26/04/19 | |
SH06 | Cancellation of shares. Statement of capital on 2020-02-12 GBP 100 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY RICHARD BAINES | |
AA01 | Previous accounting period shortened from 28/04/19 TO 27/04/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/04/18 TO 28/04/18 | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
AA01 | Previous accounting period extended from 26/04/18 TO 30/04/18 | |
AA | FULL ACCOUNTS MADE UP TO 26/04/17 | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 27/04/17 TO 26/04/17 | |
AA01 | Previous accounting period shortened from 28/04/17 TO 27/04/17 | |
CH01 | Director's details changed for Mr Michael Patrick Murray on 2017-12-06 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr John Andrew Gatley on 2017-06-12 | |
AA | FULL ACCOUNTS MADE UP TO 28/04/16 | |
AA | FULL ACCOUNTS MADE UP TO 28/04/15 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/04/15 TO 28/04/15 | |
AA01 | Previous accounting period shortened from 30/04/15 TO 29/04/15 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/15 FROM Unit a Brook Park East Shirebrook NG20 8RY United Kingdom | |
AP04 | Appointment of Eacotts International Limited as company secretary on 2015-05-13 | |
TM02 | Termination of appointment of David Michael Forsey on 2015-05-13 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 30/04/15 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 16/04/15 STATEMENT OF CAPITAL GBP 200 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090613570001 | |
AA01 | Current accounting period shortened from 31/05/15 TO 30/04/15 | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW GATLEY | |
AP01 | DIRECTOR APPOINTED MR TOBY RICHARD BAINES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DOUGLAS WILLIAM BARNES / 01/04/2015 | |
RES15 | CHANGE OF NAME 01/04/2015 | |
CERTNM | COMPANY NAME CHANGED MASH NEWCO NO.1 LIMITED CERTIFICATE ISSUED ON 01/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PATRICK MURRAY | |
AP01 | DIRECTOR APPOINTED MR MALCOLM DONALD DALGLEISH | |
AP01 | DIRECTOR APPOINTED MR JUSTIN DOUGLAS WILLIAM BARNES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 MCGROVE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MCGROVE DEVELOPMENTS LIMITED are:
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. |