GROVEMILL PROPERTIES LIMITED - GATESHEAD
Company Profile | Company Filings |
Overview
GROVEMILL PROPERTIES LIMITED is a Private Limited Company from GATESHEAD ENGLAND and has the status: Active.
GROVEMILL PROPERTIES LIMITED was incorporated 26 years ago on 18/06/1997 and has the registered number: 03388454. The accounts status is DORMANT and accounts are next due on 31/03/2024.
GROVEMILL PROPERTIES LIMITED was incorporated 26 years ago on 18/06/1997 and has the registered number: 03388454. The accounts status is DORMANT and accounts are next due on 31/03/2024.
GROVEMILL PROPERTIES LIMITED - GATESHEAD
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 |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
NORWOOD ROAD
GATESHEAD
NE11 9NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/06/2023 | 02/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BUXTON RESIDENTIAL LIMITED | Corporate Secretary | 2020-12-19 | CURRENT | ||
MRS LISA ANNE PERRULLI | Jul 1967 | British | Director | 2023-02-02 | CURRENT |
MR DAVID GEORGE SHARP | Oct 1989 | British | Director | 2022-07-20 | CURRENT |
HUGH JOSEPH MCGILL | Dec 1945 | Irish | Director | 1997-07-02 UNTIL 2000-08-19 | RESIGNED |
DAVID JOHN MCLEAN LAWSON | May 1959 | British | Director | 1997-07-01 UNTIL 1998-09-24 | RESIGNED |
NORMAN JONES | Aug 1957 | Director | 2006-05-17 UNTIL 2007-12-15 | RESIGNED | |
MR. MASSIMO PERRULLI | May 1970 | Italian | Director | 2010-01-01 UNTIL 2011-08-25 | RESIGNED |
PHILIP SOLDINGER | Feb 1916 | British | Director | 2000-08-26 UNTIL 2005-01-11 | RESIGNED |
L.C.I. DIRECTORS LIMITED | Nominee Director | 1997-06-18 UNTIL 1997-07-01 | RESIGNED | ||
TOWN & CITY SECRETARIES LTD | Corporate Secretary | 2010-06-02 UNTIL 2020-12-20 | RESIGNED | ||
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 1997-06-18 UNTIL 1997-07-01 | RESIGNED | ||
JOHN STEPHEN LEWIN | Feb 1955 | Secretary | 2000-09-12 UNTIL 2003-03-06 | RESIGNED | |
DAVID JOHN MCLEAN LAWSON | May 1959 | British | Secretary | 1997-07-01 UNTIL 1998-09-24 | RESIGNED |
NORMAN JONES | Aug 1957 | Secretary | 2006-05-17 UNTIL 2007-12-15 | RESIGNED | |
GERARD ANTHONY DUNN | Sep 1970 | Secretary | 2003-04-01 UNTIL 2006-05-17 | RESIGNED | |
MS JULIE CHISHOLM | Nov 1967 | British | Secretary | 2007-12-14 UNTIL 2010-06-02 | RESIGNED |
HUGH JOSEPH MCGILL | Dec 1945 | Irish | Secretary | 1998-09-24 UNTIL 2000-08-19 | RESIGNED |
MS LYNDER MATHIESON | Feb 1958 | British | Director | 2012-04-03 UNTIL 2021-01-07 | RESIGNED |
PROFESSOR SYLVA PETROVA | Jan 1952 | Czech | Director | 2010-01-28 UNTIL 2012-04-03 | RESIGNED |
GERARD ANTHONY DUNN | Sep 1970 | Director | 2005-01-11 UNTIL 2006-05-17 | RESIGNED | |
MR. PATRIC MYLES DOWNES | Sep 1952 | British | Director | 2010-01-28 UNTIL 2022-07-04 | RESIGNED |
MS MARIE MICHELLE DAURAT | Aug 1970 | British | Director | 2021-02-22 UNTIL 2022-08-18 | RESIGNED |
MS JULIE CHISHOLM | Nov 1967 | British | Director | 2007-12-14 UNTIL 2010-06-02 | RESIGNED |
MRS LISA ANNE PERRULLI | Jul 1967 | British | Director | 2010-01-01 UNTIL 2010-06-02 | RESIGNED |
MR MARK WOOD | May 1954 | British | Director | 2010-01-01 UNTIL 2010-06-02 | RESIGNED |
SHANE DANIEL MCGILL | Dec 1971 | Irish | Director | 1998-09-24 UNTIL 2000-08-19 | RESIGNED |
MISS. ANGELA WARREN | Jan 1976 | British | Director | 2010-01-28 UNTIL 2021-01-07 | RESIGNED |
DAVID WALKER | Dec 1952 | British | Director | 2000-08-26 UNTIL 2005-09-23 | RESIGNED |
GAVIN SUTCLIFFE | Mar 1974 | British | Director | 2005-09-23 UNTIL 2009-05-16 | RESIGNED |
DR STEPHEN KEITH YOUNG | Jul 1972 | British | Director | 2010-01-01 UNTIL 2010-06-02 | RESIGNED |
MARK RICHARDSON | British | Director | 1999-11-29 UNTIL 2000-08-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - GROVEMILL PROPERTIES LIMITED | 2024-03-28 | 30-06-2023 | £11 equity |
Dormant Company Accounts - GROVEMILL PROPERTIES LIMITED | 2023-03-05 | 30-06-2022 | £11 equity |
Dormant Company Accounts - GROVEMILL PROPERTIES LIMITED | 2022-04-01 | 30-06-2021 | £11 Cash £11 equity |
Grovemill Properties Limited - Dormant accounts - members and to registrar (filleted) 20.1 | 2020-07-17 | 30-06-2020 | £11 Cash £11 equity |
Grovemill Properties Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-07-11 | 30-06-2019 | £11 Cash £11 equity |
Grovemill Properties Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-03-13 | 30-06-2018 | £11 Cash £11 equity |
Grovemill Properties Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-06 | 30-06-2017 | £11 Cash £11 equity |
Grovemill Properties Limited - Dormant company accounts 16.3.1 | 2017-03-17 | 30-06-2016 | £11 Cash £11 equity |