About

Registered Number: 02453226
Date of Incorporation: 18/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: 59a Basingstoke Road, Off Surrey Road, Reading, Berkshire, RG2 0ER

 

Grovelands (Reading) Management Company Ltd was founded on 18 December 1989 with its registered office in Berkshire, it's status in the Companies House registry is set to "Active". Kelly, Eamonn Joseph, Dinnage, Andrea Denise, Hull, Bryan, Geale, Carole Michele, Abd-elghany, Della, Bartlett, Andre Lee, Burrell, Adrian Mark Antony, Butterworth, Julian Howard, Creedon, Ann, Cuthbertson, Shelly Jayne, Dixon, Jacqueline Claire, Edwards, Mark, Grimsdale, Sarah Ellen, Harvey, Linda, Head, Jamie, Hilton, Jenny, Meston, James Alexander Charles, Mottram, Lorna, Sawyer, Kevin John, Shaw, Michael John, Smith, Mark Langton, Stratton, Joanne Irina are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINNAGE, Andrea Denise 15 November 2000 - 1
HULL, Bryan 16 October 1995 - 1
ABD-ELGHANY, Della 04 November 1997 20 July 2000 1
BARTLETT, Andre Lee N/A 17 October 1994 1
BURRELL, Adrian Mark Antony 29 February 2000 05 December 2003 1
BUTTERWORTH, Julian Howard N/A 07 July 1998 1
CREEDON, Ann 07 October 1993 05 February 1997 1
CUTHBERTSON, Shelly Jayne 18 October 1994 07 July 1998 1
DIXON, Jacqueline Claire N/A 21 September 1992 1
EDWARDS, Mark 06 July 1999 04 May 2005 1
GRIMSDALE, Sarah Ellen N/A 16 October 1995 1
HARVEY, Linda 21 September 1992 06 July 1999 1
HEAD, Jamie 16 October 1995 06 July 1999 1
HILTON, Jenny N/A 13 February 1995 1
MESTON, James Alexander Charles N/A 17 June 1993 1
MOTTRAM, Lorna 05 November 1996 31 March 1999 1
SAWYER, Kevin John 22 July 1999 28 September 1999 1
SHAW, Michael John 05 November 1996 06 July 1999 1
SMITH, Mark Langton 21 September 1992 16 October 1995 1
STRATTON, Joanne Irina 19 October 1999 04 May 2005 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Eamonn Joseph 06 November 2014 - 1
GEALE, Carole Michele 15 March 2011 06 November 2014 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 24 May 2016
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 25 June 2015
AP03 - Appointment of secretary 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 21 June 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 08 July 2011
TM02 - Termination of appointment of secretary 21 March 2011
AP03 - Appointment of secretary 21 March 2011
AD01 - Change of registered office address 21 March 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 18 August 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 30 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
363s - Annual Return 24 August 2005
287 - Change in situation or address of Registered Office 26 July 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 15 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 17 October 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 04 September 2000
287 - Change in situation or address of Registered Office 13 April 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
363s - Annual Return 29 June 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 24 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
AA - Annual Accounts 30 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
363s - Annual Return 28 August 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
AA - Annual Accounts 09 November 1996
363s - Annual Return 15 July 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 11 July 1995
288 - N/A 24 March 1995
288 - N/A 16 November 1994
AA - Annual Accounts 14 November 1994
288 - N/A 11 November 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 06 January 1994
288 - N/A 12 November 1993
288 - N/A 12 July 1993
363s - Annual Return 09 July 1993
288 - N/A 09 July 1993
288 - N/A 25 April 1993
288 - N/A 15 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
288 - N/A 30 September 1992
AA - Annual Accounts 23 September 1992
363b - Annual Return 31 July 1992
287 - Change in situation or address of Registered Office 16 April 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1992
363a - Annual Return 16 July 1991
AA - Annual Accounts 21 June 1991
288 - N/A 03 March 1991
288 - N/A 16 January 1990
288 - N/A 16 January 1990
287 - Change in situation or address of Registered Office 16 January 1990
NEWINC - New incorporation documents 18 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.