GROVE LODGE (1995) LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
GROVE LODGE (1995) LIMITED is a Private Limited Company from NORTHAMPTON UNITED KINGDOM and has the status: Active.
GROVE LODGE (1995) LIMITED was incorporated 29 years ago on 09/02/1995 and has the registered number: 03020094. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GROVE LODGE (1995) LIMITED was incorporated 29 years ago on 09/02/1995 and has the registered number: 03020094. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GROVE LODGE (1995) LIMITED - NORTHAMPTON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
1 RUSHMILLS
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7YB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DHANWANT RANSHI | Feb 1960 | British | Director | 2016-05-01 | CURRENT |
MS YOUNGJI KLOIHOFER | Apr 1971 | South Korean | Director | 2009-03-02 | CURRENT |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1995-02-09 UNTIL 1995-02-13 | RESIGNED | ||
MS MARY FRANCES SHEARER | Jul 1951 | British | Secretary | 1995-11-14 UNTIL 2022-09-14 | RESIGNED |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1995-02-09 UNTIL 1995-02-13 | RESIGNED | ||
RICHARD PERCY VIVIAN | May 1931 | British | Director | 1998-04-20 UNTIL 2006-12-08 | RESIGNED |
MS MARY FRANCES SHEARER | Jul 1951 | British | Director | 1995-11-14 UNTIL 2022-09-14 | RESIGNED |
SHEELAGH MAURA ODONOVAN | May 1919 | Irish | Director | 1998-04-20 UNTIL 1999-04-21 | RESIGNED |
RICHARD PATRICK O'SULLIVAN | Dec 1953 | British | Director | 1995-02-13 UNTIL 2007-06-04 | RESIGNED |
MR STEPHEN MUWAYA KYEFULUMYA | Nov 1974 | British | Director | 2007-06-04 UNTIL 2016-04-27 | RESIGNED |
MANDY JOANNE GILBERT | Jun 1966 | British | Director | 2000-04-11 UNTIL 2006-12-08 | RESIGNED |
MR RONALD LEONARD HEARN | Jun 1927 | British | Director | 1998-04-20 UNTIL 2014-08-04 | RESIGNED |
JOHN GAVIN ENTWISTLE | Apr 1952 | British | Director | 1998-04-20 UNTIL 1999-08-06 | RESIGNED |
CAROLINE SUZANNAH BENYON | Mar 1945 | British | Director | 1995-02-13 UNTIL 1997-08-18 | RESIGNED |
MR TIM BECKMANN | Mar 1973 | German | Director | 2007-06-04 UNTIL 2016-04-01 | RESIGNED |
CAROLINE SUZANNAH BENYON | Mar 1945 | British | Secretary | 1995-02-13 UNTIL 1995-11-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Grove Lodge (1995) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-21 | 30-09-2022 | £1,200 equity |
Micro-entity Accounts - GROVE LODGE (1995) LIMITED | 2022-03-01 | 30-09-2021 | £3,429 equity |
Micro-entity Accounts - GROVE LODGE (1995) LIMITED | 2021-06-11 | 30-09-2020 | £1,634 equity |
Micro-entity Accounts - GROVE LODGE (1995) LIMITED | 2020-01-31 | 30-09-2019 | £1,648 equity |
Micro-entity Accounts - GROVE LODGE (1995) LIMITED | 2019-01-22 | 30-09-2018 | £2,955 equity |
Micro-entity Accounts - GROVE LODGE (1995) LIMITED | 2018-04-19 | 30-09-2017 | £6,608 Cash £4,010 equity |
Grove Lodge (1995) Limited - Abbreviated accounts | 2016-05-18 | 30-09-2015 | £28,010 Cash |
Grove Lodge (1995) Limited - Abbreviated accounts | 2015-06-27 | 30-09-2014 | £8,450 Cash |