About

Registered Number: 02349226
Date of Incorporation: 17/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 2 Castle Business Village, Station Road, Hampton, TW12 2BX,

 

54 the Grove Management Co Ltd was registered on 17 February 1989 with its registered office in Hampton. The current directors of this business are listed as Wyness, Alistair James, Coyle, Jayne Angela, Hill, Dennis Peter, Wyness, Alistair, Adam, Brigitte Simone, Avis, Trevor, Doctor, Badger, Jane, Ben-nathan, Marsha Jeannette, Fullick, Simon John, Lambert, Jenny Elizabeth, Larkin, Catherine Anne, Lobato, Jacqueline, Lopez, Anabell, O'brien, Adrian, Taylor, David Simon, Wheatley, Diana at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNESS, Alistair James 12 January 2015 - 1
ADAM, Brigitte Simone 13 August 1992 25 September 1998 1
AVIS, Trevor, Doctor N/A 13 August 1992 1
BADGER, Jane 30 December 2011 12 January 2015 1
BEN-NATHAN, Marsha Jeannette N/A 22 August 1997 1
FULLICK, Simon John 30 October 1993 06 March 1998 1
LAMBERT, Jenny Elizabeth N/A 30 November 1990 1
LARKIN, Catherine Anne N/A 04 November 2004 1
LOBATO, Jacqueline 27 April 1994 10 August 2010 1
LOPEZ, Anabell 05 July 2000 23 April 2010 1
O'BRIEN, Adrian 26 July 2011 01 December 2013 1
TAYLOR, David Simon 06 March 1998 14 November 2001 1
WHEATLEY, Diana 14 November 2001 27 March 2007 1
Secretary Name Appointed Resigned Total Appointments
COYLE, Jayne Angela N/A 30 November 1990 1
HILL, Dennis Peter 08 March 1993 17 October 1993 1
WYNESS, Alistair 05 March 2018 31 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 01 November 2018
AP04 - Appointment of corporate secretary 20 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
AD01 - Change of registered office address 03 September 2018
AP03 - Appointment of secretary 03 September 2018
TM02 - Termination of appointment of secretary 03 September 2018
TM02 - Termination of appointment of secretary 20 March 2018
AP03 - Appointment of secretary 20 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 19 February 2018
AD01 - Change of registered office address 19 February 2018
AD01 - Change of registered office address 20 March 2017
AD01 - Change of registered office address 20 March 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 19 February 2016
AP04 - Appointment of corporate secretary 18 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
AA - Annual Accounts 29 December 2014
SH01 - Return of Allotment of shares 28 November 2014
TM01 - Termination of appointment of director 20 October 2014
AA01 - Change of accounting reference date 30 September 2014
AD01 - Change of registered office address 19 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 February 2013
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 22 February 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 15 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AD01 - Change of registered office address 23 November 2010
AA - Annual Accounts 06 October 2010
TM01 - Termination of appointment of director 16 August 2010
AR01 - Annual Return 17 May 2010
TM01 - Termination of appointment of director 30 April 2010
AP04 - Appointment of corporate secretary 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
363a - Annual Return 29 April 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 20 January 2007
AA - Annual Accounts 06 January 2007
287 - Change in situation or address of Registered Office 06 November 2006
363s - Annual Return 28 February 2006
363s - Annual Return 18 March 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 02 December 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
363s - Annual Return 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 02 November 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 04 October 1994
AUD - Auditor's letter of resignation 07 July 1994
288 - N/A 17 June 1994
363b - Annual Return 08 June 1994
AA - Annual Accounts 23 March 1994
AUD - Auditor's letter of resignation 15 March 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
288 - N/A 04 January 1994
363s - Annual Return 24 May 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
363a - Annual Return 24 May 1993
363a - Annual Return 24 May 1993
AA - Annual Accounts 03 November 1992
AA - Annual Accounts 13 January 1992
288 - N/A 05 March 1991
363a - Annual Return 05 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1991
288 - N/A 27 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1989
288 - N/A 10 May 1989
287 - Change in situation or address of Registered Office 10 May 1989
RESOLUTIONS - N/A 15 March 1989
MEM/ARTS - N/A 15 March 1989
RESOLUTIONS - N/A 02 March 1989
NEWINC - New incorporation documents 17 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.