About

Registered Number: 05863996
Date of Incorporation: 03/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 16 Grove Place, Andover Road, Winchester, Hampshire, SO22 6BQ

 

Based in Winchester in Hampshire, Grove Place Winchester (No.1) Management Company Ltd was registered on 03 July 2006, it's status at Companies House is "Active". The current directors of the company are listed as Regan, Jacqueline Frances, Woodward, Andrew Christopher, Ho, Adrian, Twelftree, Paul Charles, Cole, Ron, Wade, David Gerald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HO, Adrian 01 November 2017 - 1
TWELFTREE, Paul Charles 16 July 2018 - 1
COLE, Ron 03 October 2007 27 July 2015 1
WADE, David Gerald 01 May 2013 25 July 2017 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Jacqueline Frances 03 October 2007 - 1
WOODWARD, Andrew Christopher 03 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 30 July 2018
AP01 - Appointment of director 23 July 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 12 June 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 02 August 2016
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 19 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 31 July 2013
AP01 - Appointment of director 28 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 16 May 2008
225 - Change of Accounting Reference Date 16 May 2008
AA - Annual Accounts 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
287 - Change in situation or address of Registered Office 31 October 2007
287 - Change in situation or address of Registered Office 28 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363a - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 03 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.