About

Registered Number: 05944738
Date of Incorporation: 25/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Heame House, 23 Bilston Street, Dudley, West Midlands, DY3 1JA,

 

Having been setup in 2006, The Grove (West Bromwich) Management Company Ltd has its registered office in Dudley, it's status is listed as "Active". The current directors of this business are listed as Burt, Anthony Norman, Jones, Leslie, Perry, Christine, Perry, Derek Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Anthony Norman 15 August 2007 - 1
JONES, Leslie 16 December 2009 - 1
PERRY, Christine 24 September 2008 - 1
PERRY, Derek Howard 15 August 2007 02 April 2008 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 29 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 20 July 2016
AD01 - Change of registered office address 29 February 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 01 October 2014
CH03 - Change of particulars for secretary 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 10 September 2013
AD01 - Change of registered office address 09 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA01 - Change of accounting reference date 19 August 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 04 February 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.