About

Registered Number: 05485147
Date of Incorporation: 20/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Grove Mansions, 24 Lansdown Road, Abergavenny, Monmouthshire, NP7 6AN

 

Based in Abergavenny in Monmouthshire, Grove Mansions (Abergavenny) Ltd was registered on 20 June 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Haycock, Jayne, Haycock, Malcolm John, Humphrys, Elizabeth Carol, Morgan, Patricia Margaret, Morton, Alastair, Davies, Lewis James, Hutchinson, Ian Arthur, Phillips, Robert Owen are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYCOCK, Jayne 05 May 2006 - 1
HAYCOCK, Malcolm John 05 May 2006 - 1
HUMPHRYS, Elizabeth Carol 31 August 2011 - 1
MORGAN, Patricia Margaret 10 September 2012 - 1
MORTON, Alastair 01 November 2019 - 1
DAVIES, Lewis James 07 July 2006 01 November 2019 1
HUTCHINSON, Ian Arthur 20 January 2006 01 November 2007 1
PHILLIPS, Robert Owen 05 July 2006 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 17 March 2020
TM01 - Termination of appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 22 March 2018
PSC08 - N/A 05 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 11 September 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 23 April 2012
AP01 - Appointment of director 31 October 2011
AR01 - Annual Return 16 July 2011
TM01 - Termination of appointment of director 16 July 2011
TM01 - Termination of appointment of director 16 July 2011
TM01 - Termination of appointment of director 16 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 30 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 13 July 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 25 June 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
363a - Annual Return 05 July 2006
287 - Change in situation or address of Registered Office 30 June 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.