About

Registered Number: 05521255
Date of Incorporation: 28/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: The Stables Grove Farm, Ivinghoe Aston, Leighton Buzzard, Bedfordshire, LU7 9DF

 

Having been setup in 2005, Grove Farm Management (Ivinghoe) Ltd have registered office in Leighton Buzzard, it has a status of "Active". The current directors of this company are listed as Gill, Mark, Gill, Mark, Pierpoint-hyde, Nicola, Thomas, Nicola Jane, Parsons, Peter, Bissell, Denis Jonathan, Harris, David, Harris, Judith Susan, Hemming, Richard Charles, Mead, Simon Harvey, Dr, Parsons, Peter Damian at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Mark 07 April 2017 - 1
PIERPOINT-HYDE, Nicola 11 August 2018 - 1
THOMAS, Nicola Jane 11 August 2018 - 1
BISSELL, Denis Jonathan 04 June 2006 24 March 2010 1
HARRIS, David 28 July 2005 19 July 2010 1
HARRIS, Judith Susan 28 July 2005 01 April 2006 1
HEMMING, Richard Charles 01 April 2006 04 June 2006 1
MEAD, Simon Harvey, Dr 25 March 2010 26 April 2012 1
PARSONS, Peter Damian 26 April 2007 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
GILL, Mark 07 April 2017 - 1
PARSONS, Peter 21 July 2012 07 April 2017 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 18 July 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 20 March 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 27 April 2017
AP03 - Appointment of secretary 10 April 2017
TM01 - Termination of appointment of director 08 April 2017
AP01 - Appointment of director 08 April 2017
TM02 - Termination of appointment of secretary 08 April 2017
AP01 - Appointment of director 08 April 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 18 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 16 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 19 April 2013
AD01 - Change of registered office address 23 July 2012
AP03 - Appointment of secretary 23 July 2012
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 21 April 2011
AP01 - Appointment of director 03 December 2010
AR01 - Annual Return 26 August 2010
TM01 - Termination of appointment of director 08 August 2010
AD01 - Change of registered office address 10 May 2010
AP01 - Appointment of director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.