About

Registered Number: 05010230
Date of Incorporation: 08/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Grove Farm, Llanfoist, Abergavenny, Gwent, NP7 9HE

 

Grove Estates & Developments Ltd was setup in 2004, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEVINE, Gaynor Mary 01 January 2007 04 July 2007 1
MATTHEWS, Roger Ian 04 July 2007 04 March 2010 1

Filing History

Document Type Date
CS01 - N/A 19 January 2020
AAMD - Amended Accounts 07 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 21 January 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 23 January 2018
AA - Annual Accounts 08 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 19 January 2017
MR01 - N/A 20 May 2016
AR01 - Annual Return 06 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 05 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 05 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 January 2012
AD01 - Change of registered office address 09 January 2012
AA - Annual Accounts 08 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 November 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 10 December 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 29 January 2008
225 - Change of Accounting Reference Date 30 August 2007
287 - Change in situation or address of Registered Office 17 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
363a - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 February 2006
287 - Change in situation or address of Registered Office 26 January 2006
AA - Annual Accounts 02 November 2005
225 - Change of Accounting Reference Date 27 June 2005
363s - Annual Return 25 January 2005
287 - Change in situation or address of Registered Office 09 December 2004
395 - Particulars of a mortgage or charge 29 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2016 Outstanding

N/A

Legal charge 03 July 2007 Outstanding

N/A

Debenture 21 June 2007 Outstanding

N/A

Mortgage deed 23 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.