About

Registered Number: 03213730
Date of Incorporation: 18/06/1996 (28 years ago)
Company Status: Active
Registered Address: 28 Hessle Grove, Epsom, KT17 1JS,

 

Hessle Grove Ltd was registered on 18 June 1996, it has a status of "Active". The companies directors are listed as Davison, Amanda Mary, Meiklejohn, Iain Douglas, Poke, Carol, Beattie, Nicholas, Coleman, Roy Henry, De Save, Stephen Brian, Dowson, David Robert, Elwell, Samantha Jane, Hadcocks, Ian Miles, Howell, Janet Helen, Marrable, Gordon Lester, Nicholson, Simon David, Rourke, Kevin John, Stade, Rita Eveline, Williams, Carol Anne in the Companies House registry. We do not know the number of employees at Hessle Grove Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Amanda Mary 02 October 2018 - 1
MEIKLEJOHN, Iain Douglas 01 October 2018 - 1
POKE, Carol 02 October 2018 - 1
BEATTIE, Nicholas 08 March 2010 05 December 2017 1
COLEMAN, Roy Henry 18 June 1996 16 June 2002 1
DE SAVE, Stephen Brian 18 June 1996 13 November 2018 1
DOWSON, David Robert 18 June 1996 08 January 2001 1
ELWELL, Samantha Jane 18 June 1996 13 July 2000 1
HADCOCKS, Ian Miles 18 June 1996 14 September 1998 1
HOWELL, Janet Helen 08 January 2001 23 June 2004 1
MARRABLE, Gordon Lester 18 June 1996 23 June 2004 1
NICHOLSON, Simon David 18 June 1996 14 April 1998 1
ROURKE, Kevin John 23 June 2004 06 October 2017 1
STADE, Rita Eveline 08 January 2001 23 June 2004 1
WILLIAMS, Carol Anne 18 June 1996 29 February 2008 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.