About

Registered Number: 03870437
Date of Incorporation: 29/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 3 Grove Mill Place, Carshalton, Surrey, SM5 2TH

 

Grove Mill Place (Carshalton) Residents Company Ltd was founded on 29 October 1999 with its registered office in Surrey, it has a status of "Active". Barnard, Nick, Barber, Nicola, Crosier, Alan, Barnard, Nick, Hale, Sheila, Nunns, Clare Patricia, Pocock, Lesley, Shrimpton, William James, Soulsby, Alex John are listed as directors of this business. 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
BARBER, Nicola 29 April 2017 - 1
CROSIER, Alan 10 September 2001 - 1
BARNARD, Nick 21 April 2013 29 April 2017 1
HALE, Sheila 15 August 2010 12 December 2012 1
NUNNS, Clare Patricia 10 September 2001 23 October 2009 1
POCOCK, Lesley 26 May 2005 01 March 2007 1
SHRIMPTON, William James 28 October 2001 31 March 2008 1
SOULSBY, Alex John 31 March 2008 21 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BARNARD, Nick 21 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
TM01 - Termination of appointment of director 05 May 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 08 November 2017
AP01 - Appointment of director 13 May 2017
TM01 - Termination of appointment of director 13 May 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 16 November 2013
AD01 - Change of registered office address 16 November 2013
AD01 - Change of registered office address 16 November 2013
TM01 - Termination of appointment of director 03 July 2013
AD01 - Change of registered office address 03 July 2013
AP03 - Appointment of secretary 03 July 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 26 November 2012
AP01 - Appointment of director 23 June 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 26 November 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AP01 - Appointment of director 26 August 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 02 June 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 10 April 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 31 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 10 January 2002
287 - Change in situation or address of Registered Office 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
AA - Annual Accounts 24 August 2001
225 - Change of Accounting Reference Date 07 June 2001
363s - Annual Return 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
NEWINC - New incorporation documents 29 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.