About

Registered Number: 00902907
Date of Incorporation: 06/04/1967 (57 years ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Groveside Homes Ltd was registered on 06 April 1967 and are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, Stuart 27 February 1995 31 December 1997 1
MCNICOL-OUTCH, John N/A 10 February 1992 1
SHAW, James Walter N/A 21 September 1995 1
Secretary Name Appointed Resigned Total Appointments
BANHAM, Molly 18 October 2018 - 1
CLAPHAM, Colin Richard 01 December 2009 18 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 30 October 2018
TM02 - Termination of appointment of secretary 18 October 2018
AP03 - Appointment of secretary 18 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 04 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 January 2012
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 01 June 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 30 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 05 July 2010
CH01 - Change of particulars for director 02 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
AR01 - Annual Return 22 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 07 January 2010
TM02 - Termination of appointment of secretary 01 December 2009
AP03 - Appointment of secretary 01 December 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 24 July 2009
AAMD - Amended Accounts 18 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 03 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
287 - Change in situation or address of Registered Office 18 September 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
363a - Annual Return 22 January 2004
363(353) - N/A 22 January 2004
AA - Annual Accounts 01 November 2003
363a - Annual Return 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
363s - Annual Return 13 February 2002
287 - Change in situation or address of Registered Office 09 October 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 20 October 1998
287 - Change in situation or address of Registered Office 17 September 1998
363s - Annual Return 27 May 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
RESOLUTIONS - N/A 01 September 1997
RESOLUTIONS - N/A 01 September 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 22 May 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 20 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1996
AA - Annual Accounts 25 October 1995
288 - N/A 11 October 1995
363s - Annual Return 22 May 1995
288 - N/A 07 March 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AUD - Auditor's letter of resignation 03 November 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 23 May 1994
288 - N/A 26 April 1994
AA - Annual Accounts 02 November 1993
288 - N/A 21 June 1993
363s - Annual Return 19 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1992
AA - Annual Accounts 03 November 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 25 July 1991
363a - Annual Return 15 May 1991
288 - N/A 28 February 1991
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1990
123 - Notice of increase in nominal capital 20 December 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 18 July 1989
395 - Particulars of a mortgage or charge 10 May 1989
AA - Annual Accounts 05 July 1988
363 - Annual Return 23 June 1988
288 - N/A 22 March 1988
288 - N/A 08 March 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 21 August 1987
288 - N/A 22 June 1987
363 - Annual Return 28 October 1986
AA - Annual Accounts 18 September 1986
395 - Particulars of a mortgage or charge 19 August 1986
CERTNM - Change of name certificate 25 September 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 1989 Fully Satisfied

N/A

Legal charge 08 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.