THE GROVE AMENITY COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
THE GROVE AMENITY COMPANY LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
THE GROVE AMENITY COMPANY LIMITED was incorporated 27 years ago on 20/06/1996 and has the registered number: 03214437. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE GROVE AMENITY COMPANY LIMITED was incorporated 27 years ago on 20/06/1996 and has the registered number: 03214437. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE GROVE AMENITY COMPANY LIMITED - BRISTOL
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
25 KING STREET
BRISTOL
BS1 4PB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JAN SIBLEY | Feb 1982 | British | Director | 2015-11-09 | CURRENT |
MR PAUL MARK TERRY | Jan 1960 | British | Director | 2021-10-29 | CURRENT |
MR ANDREW PETER CROOKS | Dec 1967 | British | Director | 2005-08-08 | CURRENT |
DR JEREMY STEPHEN BEWLEY | Sep 1965 | British | Director | 2020-07-14 | CURRENT |
GRAHAM NICHOLAS | Jun 1940 | British | Director | 2005-08-08 UNTIL 2020-07-17 | RESIGNED |
PHILIP JAMES ALBERY | Mar 1952 | British | Secretary | 1996-06-20 UNTIL 2000-02-03 | RESIGNED |
SUSAN LEWIS | Jul 1954 | Secretary | 2005-08-16 UNTIL 2006-11-20 | RESIGNED | |
SUSAN LEWIS | Jul 1954 | Secretary | 1996-08-06 UNTIL 1997-07-15 | RESIGNED | |
GRAHAM NICHOLAS | Jun 1940 | British | Secretary | 2005-08-08 UNTIL 2005-08-18 | RESIGNED |
DAVID ANTHONY ROBINSON | Jul 1938 | British | Secretary | 2006-11-20 UNTIL 2015-07-27 | RESIGNED |
SUSAN LEWIS | Jul 1954 | Director | 1996-08-06 UNTIL 1997-07-15 | RESIGNED | |
ADRIAN THOMAS VERWOERT | Nov 1947 | British | Director | 2005-08-08 UNTIL 2006-07-10 | RESIGNED |
MICHAEL LEONARD SCHOFIELD | Mar 1945 | British | Director | 2006-10-09 UNTIL 2021-10-29 | RESIGNED |
DAVID ANTHONY ROBINSON | Jul 1938 | British | Director | 2005-08-08 UNTIL 2015-07-27 | RESIGNED |
DAVID MICHAEL POWELL | Jan 1956 | British | Director | 1996-06-20 UNTIL 2004-06-30 | RESIGNED |
ST JAMES DIRECTORS LIMITED | Corporate Director | 2000-03-02 UNTIL 2005-08-08 | RESIGNED | ||
HELEN MORRIS | Nov 1962 | British | Director | 2006-10-09 UNTIL 2010-03-31 | RESIGNED |
SHEENA ROSALIND LIDGITT | Mar 1952 | British | Director | 2005-08-08 UNTIL 2006-09-25 | RESIGNED |
DR PHILIP PETER HARRIS | Jan 1962 | British | Director | 1998-06-11 UNTIL 2001-09-26 | RESIGNED |
SUSAN LEWIS | Jul 1954 | Director | 2005-08-08 UNTIL 2006-11-20 | RESIGNED | |
MR WILLIAM WALTER HAYES | Feb 1940 | British | Director | 2006-11-20 UNTIL 2020-07-17 | RESIGNED |
ALISON HARRIS | Mar 1966 | British | Director | 1998-06-11 UNTIL 2001-09-26 | RESIGNED |
ST JAMES SECRETARIES LIMITED | Corporate Secretary | 2004-06-30 UNTIL 2005-08-08 | RESIGNED | ||
ST JAMES DIRECTORS LIMITED | Corporate Secretary | 2000-03-02 UNTIL 2004-06-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE GROVE AMENITY COMPANY LIMITED | 2023-12-20 | 31-03-2023 | 47 equity |
THE GROVE AMENITY COMPANY LIMITED | 2022-12-15 | 31-03-2022 | 47 equity |
THE GROVE AMENITY COMPANY LIMITED | 2021-11-26 | 31-03-2021 | 47 equity |
The Grove Amenity Company Limited - Period Ending 2020-03-31 | 2020-10-21 | 31-03-2020 | £47 equity |
The Grove Amenity Company Limited - Period Ending 2019-03-31 | 2019-12-05 | 31-03-2019 | £47 equity |
The Grove Amenity Company Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-23 | 31-03-2018 | £47 equity |
The Grove Amenity Company Limited - Accounts to registrar - small 17.2 | 2018-01-26 | 31-03-2017 | £47 equity |
The Grove Amenity Company Limited - Abbreviated accounts 16.3 | 2016-11-23 | 31-03-2016 | £17,368 Cash £47 equity |
The Grove Amenity Company Limited - Limited company - abbreviated - 11.9 | 2015-12-04 | 31-03-2015 | £14,127 Cash £47 equity |
The Grove Amenity Company Limited - Limited company - abbreviated - 11.6 | 2014-11-27 | 31-03-2014 | £12,774 Cash £47 equity |