THE GROVE (DIPE LANE) MANAGEMENT COMPANY LIMITED - WHITLEY BAY


Company Profile Company Filings

Overview

THE GROVE (DIPE LANE) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WHITLEY BAY and has the status: Active.
THE GROVE (DIPE LANE) MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 16/06/2003 and has the registered number: 04800285. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

THE GROVE (DIPE LANE) MANAGEMENT COMPANY LIMITED - WHITLEY BAY

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

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

220 PARK VIEW
WHITLEY BAY
TYNE AND WEAR
NE26 3QR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/06/2023 30/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID BOYD GUILFOYLE Secretary 2022-07-27 CURRENT
MR BERNARD DOCHERTY Aug 1951 British Director 2012-07-05 CURRENT
MRS NORMA EGGLESTON Jul 1946 British Director 2021-09-27 CURRENT
MR DAVID BOYD GUILFOYLE Dec 1950 British Director 2018-12-19 CURRENT
GORDON ASHLEY LAMB Nov 1957 British Director 2022-12-08 CURRENT
MR JOHN DAVID SCOTT Oct 1957 British Director 2023-03-01 CURRENT
MRS PATRICIA ANN TUCKNUTT Jul 1949 British Director 2017-12-07 CURRENT
MR FRANCIS SIM ROBERTSON May 1945 British Director 2018-12-19 UNTIL 2021-09-27 RESIGNED
MRS ELIZABETH WAYMAN Feb 1954 British Director 2013-06-20 UNTIL 2017-08-18 RESIGNED
JOHN REID Jul 1968 British Director 2004-11-12 UNTIL 2005-05-25 RESIGNED
MR GEOFFREY JOHN PHILLIPS Nov 1946 British Director 2011-06-08 UNTIL 2012-12-17 RESIGNED
KATHLEEN TILLBROOK Jan 1954 British Director 2004-11-12 UNTIL 2022-08-22 RESIGNED
MARTIN O'HARE May 1942 British Director 2004-11-12 UNTIL 2005-05-25 RESIGNED
MICHAEL MOAT Oct 1949 British Director 2004-11-12 UNTIL 2005-05-25 RESIGNED
PHIL MALLEN May 1960 British Director 2005-05-25 UNTIL 2011-04-26 RESIGNED
MRS PAMELA LEE Mar 1942 British Director 2013-06-20 UNTIL 2016-03-08 RESIGNED
MR ROBIN FRANCIS KNIGHT Feb 1959 British Director 2009-07-01 UNTIL 2021-08-19 RESIGNED
JOHN TERENCE HUGHES Jun 1975 British Director 2004-11-12 UNTIL 2005-05-25 RESIGNED
WILLIAM HOWE Oct 1954 British Director 2008-07-02 UNTIL 2019-03-15 RESIGNED
VIVIENNE CAROLINE MOAT Oct 1949 British Director 2004-11-12 UNTIL 2005-05-25 RESIGNED
ANTHONY STOKER Jan 1976 British Director 2007-06-20 UNTIL 2008-01-14 RESIGNED
IAN TALLENTIRE Jan 1966 English Secretary 2003-06-16 UNTIL 2004-11-12 RESIGNED
MR DAVID SHAUN BRANNEN Secretary 2020-06-08 UNTIL 2022-07-27 RESIGNED
MR TERENCE HOWARD BRANNEN Secretary 2013-06-20 UNTIL 2020-06-08 RESIGNED
ROBIN ALISTAIR PURVIS Mar 1954 British Secretary 2005-04-20 UNTIL 2009-07-01 RESIGNED
ALLAN AITCHISON Sep 1938 British Secretary 2004-11-12 UNTIL 2005-04-20 RESIGNED
DAVID ST. JOHN BARLOW Jul 1961 British Director 2003-06-16 UNTIL 2004-11-12 RESIGNED
ANGELA WOODMASS Sep 1968 British Director 2004-11-12 UNTIL 2005-05-25 RESIGNED
BRIAN GREEN Oct 1946 British Director 2007-06-20 UNTIL 2013-06-20 RESIGNED
JAYNE MELANIE LESLEY GODDARD Apr 1960 British Director 2004-11-12 UNTIL 2005-05-25 RESIGNED
CATHERINE ELLISON Aug 1971 British Director 2005-05-25 UNTIL 2006-12-26 RESIGNED
MR MICHAEL THOMAS EGGLESTON Dec 1945 British Director 2013-06-20 UNTIL 2018-10-18 RESIGNED
RAYMOND EDWARD DODDS Apr 1938 British Director 2004-11-12 UNTIL 2007-06-20 RESIGNED
JACQUELINE DODDS Apr 1938 British Director 2004-11-12 UNTIL 2007-06-20 RESIGNED
WILLIAM DAY Sep 1951 British Director 2005-05-25 UNTIL 2010-08-31 RESIGNED
MARGERY ELIZABETH GREEN Jan 1947 British Director 2007-06-20 UNTIL 2012-07-05 RESIGNED
AUDREY HAY Feb 1937 British Director 2007-06-20 UNTIL 2012-07-05 RESIGNED
ANNE ELIZABETH AITCHISON Feb 1940 British Director 2004-11-12 UNTIL 2012-07-05 RESIGNED
ALLAN AITCHISON Sep 1938 British Director 2004-11-12 UNTIL 2013-05-27 RESIGNED
DON ANDERSON May 1961 British Director 2003-06-16 UNTIL 2004-11-12 RESIGNED
ABBAS HASSANALI Mar 1954 British Director 2004-11-12 UNTIL 2005-05-25 RESIGNED
MARIAN SUSAN GOLD Mar 1954 British Director 2004-11-12 UNTIL 2005-05-25 RESIGNED
ROBERT NICHOLSON HAY Nov 1933 British Director 2007-06-20 UNTIL 2012-07-16 RESIGNED
MR ROBIN FRANCIS KNIGHT Feb 1959 British Secretary 2009-07-01 UNTIL 2013-06-20 RESIGNED
DAVID PAUL WILSON Jun 1975 British Director 2004-11-12 UNTIL 2005-05-25 RESIGNED
BARRY WILMER May 1957 British Director 2004-11-12 UNTIL 2005-05-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PERSIMMON HOMES (NORTH EAST) LIMITED YORK Active DORMANT 99999 - Dormant Company
NETWORK TICKETING LIMITED NEWCASTLE UPON TYNE Active SMALL 49390 - Other passenger land transport
BALCOMBE GROUP (NORTHERN) LIMITED TRINITY WAY Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
THE SUNDERLAND AND NORTH DURHAM ROYAL SOCIETY FOR THE BLIND SUNDERLAND ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
TOPGRADE PROPERTIES LIMITED STANMORE Active MICRO ENTITY 41100 - Development of building projects
NETWORK ARMOUR LIMITED LOUTH ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
RIVERSIDE MANAGEMENT (MARKET RASEN) LIMITED ASHBY-DE-LA-ZOUCH ENGLAND Active MICRO ENTITY 55900 - Other accommodation
CARLSON HUGHES ASSOCIATES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 78109 - Other activities of employment placement agencies
GREENACRES (KINGS VALE) MANAGEMENT COMPANY LIMITED NEWCASTLE UPON TYNE Active DORMANT 68320 - Management of real estate on a fee or contract basis
GORDON A. LAMB LTD SOUTH SHIELDS Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GP ELECTRONICS LIMITED RIPON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CANCER CONNECTIONS LIMITED SOUTH SHIELDS Active TOTAL EXEMPTION FULL 86900 - Other human health activities
RELAX AND GLOW LIMITED TYNE & WEAR Dissolved... 96020 - Hairdressing and other beauty treatment
NEWCASTLE NE1 LIMITED NEWCASTLE UPON TYNE Active SMALL 94990 - Activities of other membership organizations n.e.c.
SOUTH TYNESIDE SMARTZONE LIMITED DURHAM UNITED KINGDOM Active DORMANT 49390 - Other passenger land transport
SUNDERLAND SMARTZONE LIMITED DURHAM UNITED KINGDOM Active DORMANT 49390 - Other passenger land transport
NEWCASTLE SMARTZONE LIMITED DURHAM UNITED KINGDOM Active DORMANT 49390 - Other passenger land transport
NORTH TYNESIDE SMARTZONE LIMITED DURHAM UNITED KINGDOM Active DORMANT 49390 - Other passenger land transport
GLADEDALE (NORTH EAST ENGLAND) LIMITED STIRLING Dissolved... DORMANT 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADDERSTONE PARK MANAGEMENT COMPANY LIMITED WHITLEY BAY Active MICRO ENTITY 98000 - Residents property management
ALBANY MAINTENANCE LIMITED TYNE & WEAR Active MICRO ENTITY 98000 - Residents property management
ABIGAIL COURT MANAGEMENT LIMITED TYNE & WEAR Active MICRO ENTITY 98000 - Residents property management
ACOMB AVENUE (SEATON DELAVAL) MANAGEMENT COMPANY LIMITED TYNE & WEAR Active MICRO ENTITY 98000 - Residents property management
AKENSIDE TERRACE MANAGEMENT LIMITED WHITLEY BAY Active MICRO ENTITY 98000 - Residents property management
ARCHERS COURT RESIDENTS ASSOCIATION LIMITED TYNE & WEAR Active MICRO ENTITY 98000 - Residents property management
ALNWICK HOUSE DEVELOPMENT LIMITED WHITLEY BAY Active MICRO ENTITY 98000 - Residents property management
APPLETREE COURT RTM COMPANY LIMITED WHITLEY BAY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALL HEAT NORTH EAST LTD WHITLEY BAY Active UNAUDITED ABRIDGED 43220 - Plumbing, heat and air-conditioning installation
AGUIA LIMITED WHITLEY BAY Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management