About

Registered Number: 02958898
Date of Incorporation: 15/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Penhelyg, The Downs, Leatherhead, Surrey, KT22 8LB,

 

The Givons Grove Estate Ltd was registered on 15 August 1994 and has its registered office in Leatherhead. The companies directors are listed as Lebbell, Duncan, Stuart, Malcolm Donald, Ballard, Gary, Boyden, Stephen Edward, Harriss, Lawrence Percival, Lebbell, Duncan, Pointeau, Jane Louise, Vernon, Barbara Ann, Burgess, Mark Geoffrey William, Vernon, Barbara Ann, Back, Roger Frederick, Best, Richard, Brooks, Debra Beverly, Burgess, Mark Geoffrey William, Burnip, Joseph Simpson, Markby, Norman Harold, Mcdaniel, Roger Bevereley, Melrose, John William, Pye, Geoffrey, Russell, Andrew Lynn, Tall, Christopher, Whitelegg, Peter Frank at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Gary 16 March 2020 - 1
BOYDEN, Stephen Edward 14 January 2020 - 1
HARRISS, Lawrence Percival 29 July 2002 - 1
LEBBELL, Duncan 20 July 2020 - 1
POINTEAU, Jane Louise 13 January 2020 - 1
VERNON, Barbara Ann 20 January 2014 - 1
BACK, Roger Frederick 31 May 1996 17 February 2004 1
BEST, Richard 22 February 1999 19 February 2002 1
BROOKS, Debra Beverly 17 February 2007 22 February 2016 1
BURGESS, Mark Geoffrey William 13 January 2020 18 February 2020 1
BURNIP, Joseph Simpson 31 May 1996 22 January 1999 1
MARKBY, Norman Harold 31 May 1996 19 February 2002 1
MCDANIEL, Roger Bevereley 18 August 1994 31 May 1996 1
MELROSE, John William 31 May 1996 21 January 1998 1
PYE, Geoffrey 17 February 2000 20 January 2014 1
RUSSELL, Andrew Lynn 31 May 1996 17 February 2000 1
TALL, Christopher 31 October 2017 09 March 2020 1
WHITELEGG, Peter Frank 31 May 1996 21 January 1998 1
Secretary Name Appointed Resigned Total Appointments
LEBBELL, Duncan 20 July 2020 - 1
STUART, Malcolm Donald 20 July 2020 - 1
BURGESS, Mark Geoffrey William 13 January 2020 18 February 2020 1
VERNON, Barbara Ann 20 January 2014 03 February 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 July 2020
AP01 - Appointment of director 20 July 2020
AP03 - Appointment of secretary 20 July 2020
AP03 - Appointment of secretary 20 July 2020
TM01 - Termination of appointment of director 17 April 2020
AP01 - Appointment of director 22 March 2020
TM01 - Termination of appointment of director 10 March 2020
AD01 - Change of registered office address 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
TM02 - Termination of appointment of secretary 18 February 2020
TM02 - Termination of appointment of secretary 16 February 2020
AD01 - Change of registered office address 27 January 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 15 January 2020
AP03 - Appointment of secretary 15 January 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 16 August 2019
CS01 - N/A 03 August 2019
AA - Annual Accounts 10 June 2019
RESOLUTIONS - N/A 11 February 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 23 June 2018
RESOLUTIONS - N/A 16 January 2018
AP01 - Appointment of director 18 December 2017
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 12 August 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 21 March 2016
RESOLUTIONS - N/A 15 March 2016
RESOLUTIONS - N/A 15 March 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 14 December 2015
AR01 - Annual Return 10 September 2015
CH03 - Change of particulars for secretary 10 September 2015
AP01 - Appointment of director 24 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 19 July 2014
AD01 - Change of registered office address 17 February 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AP03 - Appointment of secretary 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 06 August 2013
AA - Annual Accounts 09 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 11 November 2011
AR01 - Annual Return 30 August 2011
SH01 - Return of Allotment of shares 29 August 2011
AA - Annual Accounts 07 June 2011
SH01 - Return of Allotment of shares 03 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 30 June 2009
363s - Annual Return 21 August 2008
AA - Annual Accounts 03 July 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 11 July 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 19 May 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 10 May 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
AA - Annual Accounts 02 May 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 01 June 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 26 June 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
287 - Change in situation or address of Registered Office 24 February 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 14 June 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
287 - Change in situation or address of Registered Office 10 March 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 27 April 1997
288 - N/A 26 September 1996
363s - Annual Return 16 September 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
287 - Change in situation or address of Registered Office 29 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 30 October 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 September 1994
MEM/ARTS - N/A 16 September 1994
CERTNM - Change of name certificate 25 August 1994
RESOLUTIONS - N/A 23 August 1994
RESOLUTIONS - N/A 23 August 1994
287 - Change in situation or address of Registered Office 23 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
MA - Memorandum and Articles 23 August 1994
NEWINC - New incorporation documents 15 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.