About

Registered Number: 00568087
Date of Incorporation: 27/06/1956 (67 years and 11 months ago)
Company Status: Active
Registered Address: 107 High Street, Codicote, Hitchin, Hertfordshire, SG4 8XE

 

Grove Properties (Harpenden) Ltd was founded on 27 June 1956, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Stephen John 19 August 1999 - 1
HILL, Edith Patricia Ann N/A 17 June 2020 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINGS, Graham 01 October 2009 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 25 September 2020
CS01 - N/A 19 August 2020
TM01 - Termination of appointment of director 18 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 24 August 2016
MR04 - N/A 02 April 2016
MR04 - N/A 19 March 2016
MR04 - N/A 19 March 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 19 August 2015
CH03 - Change of particulars for secretary 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 02 April 2009
287 - Change in situation or address of Registered Office 28 October 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 03 September 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
AA - Annual Accounts 02 May 2007
395 - Particulars of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 07 February 2007
363s - Annual Return 17 October 2006
RESOLUTIONS - N/A 04 May 2006
RESOLUTIONS - N/A 04 May 2006
RESOLUTIONS - N/A 04 May 2006
RESOLUTIONS - N/A 04 May 2006
RESOLUTIONS - N/A 04 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 17 November 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 26 May 1999
395 - Particulars of a mortgage or charge 24 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 07 October 1997
353 - Register of members 07 October 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 03 September 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 04 October 1991
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 05 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1989
288 - N/A 14 July 1988
288 - N/A 14 July 1988
287 - Change in situation or address of Registered Office 02 June 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1988
363 - Annual Return 16 September 1987
AA - Annual Accounts 12 August 1987
363 - Annual Return 17 December 1986
AA - Annual Accounts 10 October 1986
NEWINC - New incorporation documents 27 June 1956

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 March 2007 Fully Satisfied

N/A

Legal mortgage 05 February 2007 Fully Satisfied

N/A

Debenture 19 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.