About

Registered Number: 02816032
Date of Incorporation: 07/05/1993 (31 years ago)
Company Status: Active
Registered Address: 89 Vellum Drive, Carshalton, Surrey, SM5 2TU,

 

Founded in 1993, 4th Grove Mill Management Associates Ltd have registered office in Surrey, it's status at Companies House is "Active". The companies directors are listed as Barratt, Janice Lynda, Docksey, Jonathan Ian, Gloster, Martigne Andrea, Lee, Yat-chen, Tang, Wai Yin, Bland, Christine Elizabeth, Clarke, Patricia, Secretary, Davies, Rachel Jane, Grogan-crowley, Patricia, Lumley, Sarah Jane, Rayne, Jacqueline, Watts, Julie Margaret, Whitty, Alison Marie, Barratt, Janice, Bedford, Lorna Ann, Bland, Geoffrey Edward, Brown, Jason, Cowan, Ian, Crowley, Chris, Elmer, Ryan, Gloster, Martigne, Jones, Carolyn, King, Trina, Lauder, Barry David John, Potter, Mark Spencer, Richards, Wendy Margaret, Rolfe, Donna Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCKSEY, Jonathan Ian 09 January 2017 - 1
GLOSTER, Martigne Andrea 11 March 2011 - 1
LEE, Yat-Chen 11 March 2016 - 1
TANG, Wai Yin 11 March 2016 - 1
BARRATT, Janice 01 September 2004 11 March 2011 1
BEDFORD, Lorna Ann 01 May 2001 19 May 2003 1
BLAND, Geoffrey Edward 01 September 2004 31 August 2010 1
BROWN, Jason 01 July 1993 02 July 1997 1
COWAN, Ian 01 March 2000 08 June 2004 1
CROWLEY, Chris 01 September 2010 03 January 2017 1
ELMER, Ryan 27 January 2006 29 May 2012 1
GLOSTER, Martigne 24 May 2006 15 September 2013 1
JONES, Carolyn 05 August 1998 18 February 2000 1
KING, Trina 17 August 2005 15 September 2013 1
LAUDER, Barry David John 01 September 2004 27 January 2006 1
POTTER, Mark Spencer 27 January 1998 05 August 1998 1
RICHARDS, Wendy Margaret 01 July 1993 02 July 1997 1
ROLFE, Donna Marie 17 August 2005 08 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BARRATT, Janice Lynda 11 March 2016 - 1
BLAND, Christine Elizabeth 05 January 2006 17 November 2009 1
CLARKE, Patricia, Secretary 16 September 2013 11 March 2016 1
DAVIES, Rachel Jane 01 July 1993 02 July 1997 1
GROGAN-CROWLEY, Patricia 08 March 2012 16 September 2013 1
LUMLEY, Sarah Jane 04 August 1999 01 June 2001 1
RAYNE, Jacqueline 01 May 2001 03 September 2004 1
WATTS, Julie Margaret 03 July 1997 20 January 1998 1
WHITTY, Alison Marie 03 July 1997 10 December 1998 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 March 2020
AA - Annual Accounts 26 February 2020
CH01 - Change of particulars for director 26 February 2020
CH01 - Change of particulars for director 26 February 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 09 March 2019
CS01 - N/A 09 March 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 04 June 2017
AA - Annual Accounts 01 March 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 16 January 2017
CH01 - Change of particulars for director 25 November 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 23 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 18 March 2016
AP03 - Appointment of secretary 16 March 2016
AD01 - Change of registered office address 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 12 July 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 14 October 2013
AD01 - Change of registered office address 03 October 2013
AP03 - Appointment of secretary 23 September 2013
TM01 - Termination of appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
CH03 - Change of particulars for secretary 20 September 2013
AR01 - Annual Return 15 July 2013
TM01 - Termination of appointment of director 12 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 22 March 2012
AP03 - Appointment of secretary 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AD04 - Change of location of company records to the registered office 22 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD01 - Change of registered office address 28 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
363a - Annual Return 05 May 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
287 - Change in situation or address of Registered Office 31 January 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
363s - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 11 May 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 07 March 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
AA - Annual Accounts 17 October 2000
AAMD - Amended Accounts 23 May 2000
363s - Annual Return 12 May 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
AA - Annual Accounts 03 November 1999
363b - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 23 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
363s - Annual Return 11 September 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 30 June 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 11 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1993
CERTNM - Change of name certificate 16 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
287 - Change in situation or address of Registered Office 15 July 1993
NEWINC - New incorporation documents 07 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.