About

Registered Number: 05963379
Date of Incorporation: 11/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: West Wycombe Park Office, West Wycombe, High Wycombe, Buckinghamshire, HP14 3AJ,

 

Founded in 2006, Golden Grove Estate Ltd has its registered office in High Wycombe in Buckinghamshire. The current directors of this organisation are listed as Hilder, Mary Elizabeth, Gillibrand, Richard Martin Nuttall in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIBRAND, Richard Martin Nuttall 11 October 2006 10 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HILDER, Mary Elizabeth 10 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CH01 - Change of particulars for director 25 February 2020
AD01 - Change of registered office address 20 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 27 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 10 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 October 2015
AD01 - Change of registered office address 27 March 2015
CH03 - Change of particulars for secretary 26 March 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 15 July 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 25 November 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 11 September 2009
225 - Change of Accounting Reference Date 07 September 2009
AA - Annual Accounts 07 September 2009
AAMD - Amended Accounts 07 September 2009
AA - Annual Accounts 28 January 2009
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
CERTNM - Change of name certificate 21 August 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
287 - Change in situation or address of Registered Office 31 October 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.