54 THE GROVE MANAGEMENT CO LTD - HAMPTON
Company Profile | Company Filings |
Overview
54 THE GROVE MANAGEMENT CO LTD is a Private Limited Company from HAMPTON ENGLAND and has the status: Active.
54 THE GROVE MANAGEMENT CO LTD was incorporated 35 years ago on 17/02/1989 and has the registered number: 02349226. The accounts status is DORMANT and accounts are next due on 29/12/2024.
54 THE GROVE MANAGEMENT CO LTD was incorporated 35 years ago on 17/02/1989 and has the registered number: 02349226. The accounts status is DORMANT and accounts are next due on 29/12/2024.
54 THE GROVE MANAGEMENT CO LTD - HAMPTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 29/03/2023 | 29/12/2024 |
Registered Office
2 CASTLE BUSINESS VILLAGE
HAMPTON
TW12 2BX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PB COMPANY SECRETARY LIMITED | Corporate Secretary | 2018-09-20 | CURRENT | ||
MR SHAFI KHALIQIAR | Dec 1994 | British | Director | 2024-01-01 | CURRENT |
MIKAELA LUNDMARK | Nov 1984 | British | Director | 2023-01-01 | CURRENT |
MR RUPI HUNJAN | Jan 1969 | British | Director | 2021-03-01 | CURRENT |
MR JAMES DOUGLAS PALMER | Aug 1987 | British | Director | 2021-03-01 UNTIL 2024-03-28 | RESIGNED |
MISS CATHERINE ANNE LARKIN | Jul 1959 | Irish | Secretary | 1993-10-17 UNTIL 2004-11-04 | RESIGNED |
ANABELL LOPEZ | Apr 1973 | British | Director | 2000-07-05 UNTIL 2010-04-23 | RESIGNED |
MR ALISTAIR JAMES WYNESS | Jan 1964 | British | Director | 2015-01-12 UNTIL 2021-03-22 | RESIGNED |
MRS JACQUELINE LOBATO | Oct 1964 | British | Director | 1994-04-27 UNTIL 2010-08-10 | RESIGNED |
MISS CATHERINE ANNE LARKIN | Jul 1959 | Irish | Director | RESIGNED | |
ALISTAIR WYNESS | Secretary | 2018-03-05 UNTIL 2018-08-31 | RESIGNED | ||
ADRIAN O'BRIEN | Aug 1985 | British | Director | 2011-07-26 UNTIL 2013-12-01 | RESIGNED |
MRS JACQUELINE LOBATO | Oct 1964 | British | Secretary | 1994-04-27 UNTIL 2010-04-01 | RESIGNED |
MS JENNY ELIZABETH LAMBERT | Oct 1959 | British | Secretary | RESIGNED | |
DENNIS PETER HILL | British | Secretary | 1993-03-08 UNTIL 1993-10-17 | RESIGNED | |
SIMON JOHN FULLICK | British | Secretary | 1993-10-17 UNTIL 1998-03-06 | RESIGNED | |
MS JAYNE ANGELA COYLE | British | Secretary | RESIGNED | ||
MS MARSHA JEANNETTE BEN-NATHAN | Jan 1949 | British | Secretary | 1993-10-17 UNTIL 1997-08-22 | RESIGNED |
BRIGITTE SIMONE ADAM | Jan 1960 | Australian | Secretary | 1992-08-13 UNTIL 1998-09-25 | RESIGNED |
MR JAMES DOUGLAS PALMER | Aug 1987 | British | Director | 2020-03-01 UNTIL 2020-03-01 | RESIGNED |
MR RUPI HUNJAN | Jan 1969 | British | Director | 1997-08-28 UNTIL 2011-12-30 | RESIGNED |
DAVID SIMON TAYLOR | Nov 1969 | British | Director | 1998-03-06 UNTIL 2001-11-14 | RESIGNED |
DIANA WHEATLEY | Apr 1966 | British | Director | 2001-11-14 UNTIL 2007-03-27 | RESIGNED |
MS JENNY ELIZABETH LAMBERT | Oct 1959 | British | Director | RESIGNED | |
BRIGITTE SIMONE ADAM | Jan 1960 | Australian | Director | 1992-08-13 UNTIL 1998-09-25 | RESIGNED |
JAMES IAN WALLACE GARVIE | Jun 1970 | British | Director | 1998-09-25 UNTIL 2000-07-05 | RESIGNED |
SIMON JOHN FULLICK | British | Director | 1993-10-30 UNTIL 1998-03-06 | RESIGNED | |
MS MARSHA JEANNETTE BEN-NATHAN | Jan 1949 | British | Director | RESIGNED | |
JANE BADGER | Feb 1977 | British/New Zealand | Director | 2011-12-30 UNTIL 2015-01-12 | RESIGNED |
DOCTOR TREVOR AVIS | Mar 1964 | British | Director | RESIGNED | |
BENNETT CLARKE & JAMES | Corporate Secretary | 2016-01-18 UNTIL 2018-03-04 | RESIGNED | ||
PB COMPANY SECRETARY LIMITED | Corporate Secretary | 2018-08-31 UNTIL 2018-09-20 | RESIGNED | ||
CHANSECS LIMITED | Corporate Secretary | 2010-04-01 UNTIL 2012-05-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 54 THE GROVE MANAGEMENT CO LTD | 2020-04-30 | 29-03-2020 | £7 equity |
Dormant Company Accounts - 54 THE GROVE MANAGEMENT CO LTD | 2018-11-02 | 29-03-2018 | £7 equity |
Dormant Company Accounts - 54 THE GROVE MANAGEMENT CO LTD | 2016-06-08 | 29-03-2016 | £5 equity |
Dormant Company Accounts - 54 THE GROVE MANAGEMENT CO LTD | 2015-12-19 | 29-03-2015 | £5 equity |
Dormant Company Accounts - 54 THE GROVE MANAGEMENT CO LTD | 2014-12-30 | 29-03-2014 | £5 equity |