GROVE AVENUE LIMITED - DORKING
Company Profile | Company Filings |
Overview
GROVE AVENUE LIMITED is a Private Limited Company from DORKING ENGLAND and has the status: Active.
GROVE AVENUE LIMITED was incorporated 26 years ago on 30/05/1997 and has the registered number: 03378441. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GROVE AVENUE LIMITED was incorporated 26 years ago on 30/05/1997 and has the registered number: 03378441. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GROVE AVENUE LIMITED - DORKING
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O WHITE & SONS
DORKING
RH4 1AZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2023 | 11/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANNIE DANAEE | Jan 1953 | French | Director | 2002-07-17 | CURRENT |
MR SAMUEL OLU IDOWU | Feb 1952 | British | Director | 2019-05-28 | CURRENT |
MRS JANICE MARGARET KENT | Oct 1963 | British | Director | 2021-03-22 | CURRENT |
MR ADAM JAMES GREENHALGH | May 1988 | British | Director | 2021-07-09 | CURRENT |
SAMUEL JAMES HEATH | Nov 1978 | British | Director | 2003-10-22 UNTIL 2006-08-09 | RESIGNED |
MRS JANICE MARGARET KENT | Oct 1963 | British | Director | 2011-06-29 UNTIL 2015-10-28 | RESIGNED |
COLIN FERGUS LEONARD | Feb 1954 | British | Director | 1999-04-28 UNTIL 2002-04-10 | RESIGNED |
SHARON MUSTOE | Apr 1953 | British | Director | 2008-04-10 UNTIL 2011-06-29 | RESIGNED |
BEVERLEY PETER LICHTINGER | Dec 1958 | British | Director | 1999-04-28 UNTIL 2001-02-06 | RESIGNED |
NIRMALJIT SINGH SANDHU | Oct 1953 | British | Director | 1999-04-28 UNTIL 2001-12-21 | RESIGNED |
MS MICHELLE NUDD | Feb 1967 | British | Director | 2017-11-13 UNTIL 2018-09-26 | RESIGNED |
THERESE MARIE POOLE | Dec 1964 | Director | 1997-09-01 UNTIL 1999-04-28 | RESIGNED | |
MS TRACY JONES | May 1967 | British | Director | 2014-07-01 UNTIL 2018-04-26 | RESIGNED |
BRENDAN RYAN | Aug 1962 | British | Director | 2000-03-17 UNTIL 2002-04-30 | RESIGNED |
DAVID ADAM WHITEHURST | May 1971 | British | Director | 2003-10-22 UNTIL 2007-06-05 | RESIGNED |
MR PAUL ANTHONY FAIRBROTHER | Jan 1951 | Secretary | 1999-04-28 UNTIL 2015-05-14 | RESIGNED | |
THERESE MARIE POOLE | Dec 1964 | Secretary | 1997-09-01 UNTIL 1999-04-28 | RESIGNED | |
MRS JANICE MARGARET KENT | Oct 1963 | British | Director | 2017-02-23 UNTIL 2019-10-15 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1997-05-30 UNTIL 1997-09-01 | RESIGNED | ||
MISS VICTORIA LOUISE ELLIOTT | Mar 1968 | British | Director | 2017-03-20 UNTIL 2018-03-02 | RESIGNED |
VINCENT ALEXANDER DESMOND | Jul 1969 | British | Director | 2010-06-08 UNTIL 2014-07-02 | RESIGNED |
MARIE LUIZA DE MENEZES | Dec 1975 | British | Director | 2005-11-30 UNTIL 2010-06-08 | RESIGNED |
MR PAUL DAVID DAVISON | Jan 1969 | British | Director | 2014-07-01 UNTIL 2021-03-22 | RESIGNED |
DARIUS CICCINE | Aug 1977 | British | Director | 2001-10-26 UNTIL 2008-02-14 | RESIGNED |
LYNDA MARIE BURNS-HUSSEIN | Jul 1967 | British | Director | 1997-09-01 UNTIL 2001-06-13 | RESIGNED |
JEREMY BONSOR | Mar 1974 | British | Director | 2008-04-10 UNTIL 2016-02-26 | RESIGNED |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2017-08-08 UNTIL 2018-01-31 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-05-30 UNTIL 1997-09-01 | RESIGNED | ||
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED | Corporate Secretary | 2015-05-14 UNTIL 2017-08-08 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-05-30 UNTIL 1997-09-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GROVE_AVENUE_LIMITED - Accounts | 2023-12-14 | 31-12-2022 | £98,236 equity |
GROVE_AVENUE_LIMITED - Accounts | 2022-12-07 | 31-12-2021 | £90,220 equity |
GROVE_AVENUE_LIMITED - Accounts | 2021-12-15 | 31-12-2020 | £80,799 equity |
GROVE_AVENUE_LIMITED - Accounts | 2020-09-12 | 31-12-2019 | £74,853 equity |
Grove Avenue Limited - Accounts | 2019-05-15 | 31-12-2018 | £37,525 Cash £67,542 equity |