About

Registered Number: 05167775
Date of Incorporation: 01/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 3 Bell Street, Tipton, West Midlands, DY4 8HZ

 

Established in 2004, The Grove (Tipton) Management Company Ltd have registered office in Tipton in West Midlands, it's status at Companies House is "Active". The organisation has 8 directors listed as Cartwright, Arthur, Mccall, Ian, Mccall, Lesley Jean, Odonnell, Michael John, Holmes, James, Liggett, Alexander Cristopher, Pitt, Joy Valerie, Sunderland, Brian at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Arthur 12 July 2005 - 1
MCCALL, Ian 12 July 2005 - 1
MCCALL, Lesley Jean 12 July 2005 - 1
ODONNELL, Michael John 12 July 2005 - 1
LIGGETT, Alexander Cristopher 12 July 2005 01 July 2009 1
PITT, Joy Valerie 12 July 2005 05 March 2012 1
SUNDERLAND, Brian 12 July 2005 29 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, James 12 July 2005 13 April 2011 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 23 April 2018
PSC08 - N/A 19 December 2017
PSC09 - N/A 19 December 2017
CS01 - N/A 01 July 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 03 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 22 July 2012
TM01 - Termination of appointment of director 22 July 2012
AA - Annual Accounts 15 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
287 - Change in situation or address of Registered Office 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 01 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
363s - Annual Return 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.