About

Registered Number: 05224915
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 4 The Grove, Hampton Road, Bristol, BS6 6JG,

 

Based in Bristol, The Grove Management Company (Redland) Ltd was registered on 07 September 2004, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Boyer, William Philip, Brougham, Thomas Oliver, Davies-salkeld, Alexandra, Molyneux, Rachel Elizabeth, Moore, Carole Margaret, Rennison, Susan Mary, Dr, Dunn, Tristan John, England, Richard Bruce Plunkett, Moore, Carole Margaret, S P Holdings Ltd for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYER, William Philip 05 November 2019 - 1
BROUGHAM, Thomas Oliver 14 November 2019 - 1
DAVIES-SALKELD, Alexandra 16 September 2019 - 1
MOLYNEUX, Rachel Elizabeth 20 September 2016 - 1
DUNN, Tristan John 10 June 2010 19 September 2016 1
ENGLAND, Richard Bruce Plunkett 07 September 2004 25 June 2007 1
MOORE, Carole Margaret 20 June 2007 21 September 2017 1
S P HOLDINGS LTD 05 February 2008 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Carole Margaret 02 June 2010 19 June 2011 1
RENNISON, Susan Mary, Dr 19 June 2011 09 July 2019 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 23 June 2020
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 16 September 2019
CS01 - N/A 10 July 2019
PSC01 - N/A 10 July 2019
PSC07 - N/A 10 July 2019
AD01 - Change of registered office address 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
AA - Annual Accounts 02 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 04 February 2018
TM01 - Termination of appointment of director 21 September 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 21 September 2016
SH01 - Return of Allotment of shares 20 September 2016
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AD01 - Change of registered office address 13 September 2011
CH01 - Change of particulars for director 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
AA - Annual Accounts 25 June 2011
AP03 - Appointment of secretary 20 June 2011
AR01 - Annual Return 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 30 June 2010
CH01 - Change of particulars for director 18 June 2010
AP01 - Appointment of director 11 June 2010
AP03 - Appointment of secretary 02 June 2010
CH01 - Change of particulars for director 01 June 2010
TM01 - Termination of appointment of director 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 17 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363s - Annual Return 05 December 2007
287 - Change in situation or address of Registered Office 28 November 2007
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 27 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 11 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
363s - Annual Return 13 December 2005
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.