About

Registered Number: 04296213
Date of Incorporation: 01/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: NICOLA VALENTINE, 40 Penton Avenue, Staines, Middx, TW18 2ND

 

Founded in 2001, Grovehouse Ltd are based in Staines, it's status is listed as "Active". We don't know the number of employees at the organisation. Clements, Andrew Alan, Hobern, Laura Jayne, Valentine, Nicola Denise, Cossutta, James Dominic, Smith, Zoe Ann are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Andrew Alan 29 September 2017 - 1
HOBERN, Laura Jayne 29 September 2017 - 1
VALENTINE, Nicola Denise 04 October 2001 - 1
COSSUTTA, James Dominic 01 October 2002 01 October 2002 1
SMITH, Zoe Ann 20 August 2004 29 September 2017 1

Filing History

Document Type Date
CS01 - N/A 13 October 2019
AA - Annual Accounts 20 July 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 18 July 2018
CH01 - Change of particulars for director 09 October 2017
CS01 - N/A 09 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 08 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 10 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 08 October 2013
TM02 - Termination of appointment of secretary 25 July 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 21 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 25 July 2011
AD01 - Change of registered office address 22 July 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 30 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 November 2002
363s - Annual Return 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
287 - Change in situation or address of Registered Office 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.