GROVE VILLAGE HOLDINGS LIMITED - MANCHESTER


Company Profile Company Filings

Overview

GROVE VILLAGE HOLDINGS LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
GROVE VILLAGE HOLDINGS LIMITED was incorporated 24 years ago on 28/10/1999 and has the registered number: 03867577. The accounts status is SMALL and accounts are next due on 31/12/2024.

GROVE VILLAGE HOLDINGS LIMITED - MANCHESTER

This company is listed in the following categories:
70100 - Activities of head offices

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

6C, SEVENDALE HOUSE
MANCHESTER
M1 1JB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/11/2023 02/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EMMA CLARKE Secretary 2022-06-08 CURRENT
MR ANDREW NEIL DUCK Nov 1975 British Director 2020-02-04 CURRENT
MRS HELEN MANSELL WHITTINGHAM Feb 1971 British Director 2021-11-25 CURRENT
JULIAN DENZIL SUTCLIFFE Jan 1968 British Director 2020-02-04 CURRENT
MRS PAULA MARSHALL May 1971 British Director 2020-09-17 CURRENT
KEITH DOUGLAS SHIVERS Oct 1955 British Director 2007-11-01 UNTIL 2010-09-30 RESIGNED
MR PAUL WARBURTON Nov 1972 British Director 2017-06-07 UNTIL 2019-10-25 RESIGNED
MR COLIN ROSSITER Sep 1956 British Director 2010-10-01 UNTIL 2011-08-31 RESIGNED
MR STEPHEN DAVID LOFTHOUSE Dec 1966 British Director 2019-10-25 UNTIL 2021-11-25 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2014-11-17 UNTIL 2020-02-04 RESIGNED
MR COLIN ROSSITER Sep 1956 British Director 2011-09-19 UNTIL 2011-10-11 RESIGNED
MR MICHAEL ANTHONY REDFORD Mar 1970 British Director 2018-08-09 UNTIL 2019-10-25 RESIGNED
MR MICHAEL ANTHONY REDFORD Mar 1970 British Director 2019-11-11 UNTIL 2020-09-17 RESIGNED
MR IAN BELL PERRY Jul 1950 British Director 2003-03-17 UNTIL 2003-09-29 RESIGNED
MR ANDREW RICHARD MUNCEY Jun 1956 British Director 2003-07-17 UNTIL 2005-03-21 RESIGNED
TERENCE WILLIAM MASSINGHAM May 1952 British Director 2005-03-21 UNTIL 2006-07-24 RESIGNED
EVERSECRETARY LIMITED Nominee Secretary 1999-10-28 UNTIL 2003-04-07 RESIGNED
KEITH REEVE Nov 1955 British Director 2003-04-07 UNTIL 2011-10-11 RESIGNED
EVERDIRECTOR LIMITED Nominee Director 1999-10-28 UNTIL 2003-03-17 RESIGNED
EDWIN JOHN LAWRIE Jul 1961 British Secretary 2003-04-07 UNTIL 2007-03-12 RESIGNED
MS JOY ELIZABETH BALDRY Mar 1961 British Secretary 2007-03-12 UNTIL 2011-06-30 RESIGNED
MR HOWARD JOHN COGBILL Jan 1963 British Director 2017-04-27 UNTIL 2018-08-09 RESIGNED
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Corporate Secretary 2015-10-31 UNTIL 2021-09-30 RESIGNED
PARIO LIMITED Corporate Secretary 2011-07-01 UNTIL 2015-10-31 RESIGNED
PAUL EDWARD HILTON Apr 1966 British Director 2003-04-07 UNTIL 2009-01-31 RESIGNED
MR STEWART CHALMERS GRANT Oct 1951 British Director 2016-04-05 UNTIL 2016-12-21 RESIGNED
MR STEWART CHALMERS GRANT Oct 1951 British Director 2019-05-31 UNTIL 2020-02-04 RESIGNED
MR LOUIS JAVIER FALERO Feb 1977 British Director 2016-09-06 UNTIL 2020-02-04 RESIGNED
MR JULIAN MALCOLM ST JOHN DEERING Jul 1968 British Director 2012-07-27 UNTIL 2014-11-17 RESIGNED
MR STUART PAUL DAVID May 1963 British Director 2011-10-11 UNTIL 2012-07-27 RESIGNED
MRS MOIRA TURNBULL-FOX Jun 1971 British Director 2014-11-17 UNTIL 2017-02-20 RESIGNED
MR IAIN RAWDON BARBOUR Jun 1961 British Director 2013-06-07 UNTIL 2013-09-30 RESIGNED
EDWIN JOHN LAWRIE Jul 1961 British Director 2007-03-12 UNTIL 2007-11-01 RESIGNED
ELEANOR LAURA LIPSEY Jul 1956 British Director 2011-10-11 UNTIL 2013-06-07 RESIGNED
MR RIAZ KHANDWALA Mar 1964 British Director 2013-06-27 UNTIL 2014-11-17 RESIGNED
MR ALAN CHRISTOPHER MARTIN Feb 1966 British Director 2009-02-01 UNTIL 2011-10-11 RESIGNED
MANCHESTER AND DISTRICT HOUSING ASSOCIATION LTD Corporate Director 2003-09-29 UNTIL 2017-04-27 RESIGNED
MR JOEL DAVID ALLAN TURNER May 1983 British Director 2013-09-30 UNTIL 2014-11-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Your Housing Limited 2017-07-28 Warrington   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Manchester And District Housing Association Limited 2016-04-06 - 2017-07-28 Warrington   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Dif Infra 3 Uk Limited 2016-04-06 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED NOTTINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (LINCOLNSHIRE) LIMITED NOTTINGHAM ENGLAND Active FULL 86900 - Other human health activities
ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (LEICESTER) HOLDINGS LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (DERBY) LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (LEICESTER) LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ACCESS FOR WIGAN (HOLDINGS) LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ACCESS FOR WIGAN LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
BRISTOL ACTIVE HOLDINGS LIMITED CHORLEY ENGLAND Active SMALL 41201 - Construction of commercial buildings
BARNSLEY PARTNERSHIP FOR LEARNING LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY LOCAL EDUCATION PARTNERSHIP LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY HOLDCO ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY SPV ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY HOLDCO TWO LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY SPV TWO LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY SPV THREE LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BLUE3 (LONDON) (HOLDINGS) LIMITED PRESTON ENGLAND Active FULL 70100 - Activities of head offices
BLUE3 (LONDON) LIMITED PRESTON ENGLAND Active FULL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED MANCHESTER UNITED KINGDOM Active GROUP 70100 - Activities of head offices
SALFORD SCHOOLS SOLUTIONS LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ACCESS FOR WIGAN (HOLDINGS) LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ACCESS FOR WIGAN LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
S4B (HOLDINGS) LIMITED MANCHESTER ENGLAND Active GROUP 55900 - Other accommodation
S4B LIMITED MANCHESTER ENGLAND Active FULL 55900 - Other accommodation
S4B (ISSUER) PLC MANCHESTTER ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
SOLUTIONS 4 NORTH TYNESIDE (HOLDINGS) LIMITED MANCHESTER UNITED KINGDOM Active GROUP 68320 - Management of real estate on a fee or contract basis
SOLUTIONS 4 NORTH TYNESIDE LIMITED MANCHESTER UNITED KINGDOM Active FULL 70221 - Financial management
SOLUTIONS 4 NORTH TYNESIDE (FINANCE) PLC MANCHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified