About

Registered Number: 02068241
Date of Incorporation: 29/10/1986 (38 years and 6 months ago)
Company Status: Active
Registered Address: 12 Pit Farm Road, Guildford, Surrey, GU1 2JH

 

Grove End (Management) Ltd was registered on 29 October 1986 and are based in Surrey. This organisation has 25 directors listed as Shepard, Marian Irene, Lang, Julia Anne, Percival, Carol Ann, Shepard, Joanne, Shepard, Marian Irene, Ellis, Janet Mary, Paine, Claire Louise, Shepard, Marian Irene, Allan, Matthew Fenwick Lawrence, Bellamy, Martin James, Clarke, Christopher William, Coles, John Richard Gilmour, Ellis, Richard Michael, Garcia-diaz, Maria Granada, Goodwin, Matthew Robert Osborn, Hunt, Jennifer Helena, Paine, Claire Louise, Paine, Martin, Parry, John, Parry, Raili, Pawsey, Alison, Stewart, Tarn Michelle, Stoneley, Colin, Thomas, Daniel Roland, Wilson, Victoria at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANG, Julia Anne 24 March 2016 - 1
PERCIVAL, Carol Ann 11 April 2013 - 1
SHEPARD, Joanne 11 May 2016 - 1
SHEPARD, Marian Irene 08 August 2013 - 1
ALLAN, Matthew Fenwick Lawrence 07 June 2006 30 June 2010 1
BELLAMY, Martin James 01 June 1998 27 May 1999 1
CLARKE, Christopher William 19 June 1993 18 February 1997 1
COLES, John Richard Gilmour 10 April 2013 24 March 2016 1
ELLIS, Richard Michael N/A 08 August 2013 1
GARCIA-DIAZ, Maria Granada N/A 07 June 2006 1
GOODWIN, Matthew Robert Osborn 18 February 1997 17 November 2000 1
HUNT, Jennifer Helena N/A 23 September 1994 1
PAINE, Claire Louise 23 January 2004 31 August 2013 1
PAINE, Martin 31 August 2013 11 May 2016 1
PARRY, John 23 September 1994 02 January 1998 1
PARRY, Raili 02 January 1998 01 June 1998 1
PAWSEY, Alison N/A 12 October 1991 1
STEWART, Tarn Michelle 12 October 1991 19 June 1993 1
STONELEY, Colin 27 May 1999 28 October 2006 1
THOMAS, Daniel Roland 17 November 2000 15 October 2002 1
WILSON, Victoria 22 January 2007 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
SHEPARD, Marian Irene 11 May 2016 - 1
ELLIS, Janet Mary 23 September 1994 08 August 2013 1
PAINE, Claire Louise 31 August 2013 11 May 2016 1
SHEPARD, Marian Irene 08 August 2013 31 August 2013 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 September 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 September 2016
AP03 - Appointment of secretary 16 May 2016
AP01 - Appointment of director 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 18 October 2013
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AP03 - Appointment of secretary 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AA - Annual Accounts 26 September 2013
AP03 - Appointment of secretary 08 August 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 10 April 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 20 September 2011
CH01 - Change of particulars for director 27 July 2011
AR01 - Annual Return 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 19 October 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 30 September 2004
287 - Change in situation or address of Registered Office 06 July 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 09 October 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 09 October 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 04 October 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 10 October 2000
363s - Annual Return 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 15 October 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
AA - Annual Accounts 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
363s - Annual Return 14 October 1997
AA - Annual Accounts 27 October 1996
287 - Change in situation or address of Registered Office 21 October 1996
363s - Annual Return 07 October 1996
288 - N/A 22 November 1995
363s - Annual Return 03 November 1995
AA - Annual Accounts 30 October 1995
288 - N/A 04 October 1994
363s - Annual Return 30 September 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 13 October 1993
288 - N/A 03 August 1993
AA - Annual Accounts 25 July 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 02 March 1992
AA - Annual Accounts 27 February 1992
288 - N/A 04 November 1991
363b - Annual Return 31 October 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 28 September 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
288 - N/A 06 January 1989
288 - N/A 24 June 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1987
287 - Change in situation or address of Registered Office 03 November 1986
288 - N/A 03 November 1986
NEWINC - New incorporation documents 29 October 1986
CERTINC - N/A 29 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.