About

Registered Number: 04963762
Date of Incorporation: 13/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2BA

 

The Grove Place Rtm Company Ltd was registered on 13 November 2003 and are based in Milton Keynes in Buckinghamshire. Keyholder Lettings Management Limited, Ashby, Steven Nicholas, Brinsden, David John, Byham, Vanessa Joan, Fitzhugh, Natalie, Hill, Diane Rosemary, Scicluna, Daniella, Young, Richard James, Byham, Chris are listed as the directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Steven Nicholas 30 July 2015 - 1
BRINSDEN, David John 21 December 2009 - 1
BYHAM, Vanessa Joan 20 August 2015 - 1
FITZHUGH, Natalie 19 October 2017 - 1
HILL, Diane Rosemary 17 August 2012 - 1
SCICLUNA, Daniella 23 January 2018 - 1
YOUNG, Richard James 15 December 2015 - 1
BYHAM, Chris 13 November 2003 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
KEYHOLDER LETTINGS MANAGEMENT LIMITED 17 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 24 January 2018
CS01 - N/A 14 November 2017
AP01 - Appointment of director 20 October 2017
AA - Annual Accounts 18 April 2017
AP01 - Appointment of director 09 March 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 07 March 2016
AP01 - Appointment of director 16 December 2015
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 21 August 2015
AP01 - Appointment of director 30 July 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 16 November 2012
AP01 - Appointment of director 18 August 2012
AA - Annual Accounts 20 June 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 15 January 2010
AR01 - Annual Return 14 November 2009
CH04 - Change of particulars for corporate secretary 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AD01 - Change of registered office address 14 November 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 13 March 2006
MEM/ARTS - N/A 10 March 2006
363a - Annual Return 22 November 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 02 December 2004
RESOLUTIONS - N/A 31 January 2004
225 - Change of Accounting Reference Date 15 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.