GROVELANDS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02156740 |
Category | Private Limited Company |
Incorporated | 24 Aug 1987 |
Age | 36 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GROVELANDS MANAGEMENT LIMITED is an active private limited company with number 02156740. It was incorporated 36 years, 9 months, 17 days ago, on 24 August 1987. The company address is C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Upham, SO32 1HJ, Hampshire, England.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type dormant
Date: 24 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 29 Sep 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-12-14
Officer name: Gh Property Management Services Limited
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2021
Action Date: 20 Feb 2021
Category: Address
Type: AD01
New address: C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ
Change date: 2021-02-20
Old address: C/O Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD England
Documents
Accounts with accounts type dormant
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-14
Old address: C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD
New address: C/O Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD
Documents
Accounts with accounts type dormant
Date: 13 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint corporate secretary company with name date
Date: 11 Mar 2018
Action Date: 11 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-03-11
Officer name: Gh Property Management Services Limited
Documents
Termination secretary company with name termination date
Date: 11 Mar 2018
Action Date: 11 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-11
Officer name: Liam John O'sullivan
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type dormant
Date: 24 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type dormant
Date: 02 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Khilan Mahendra Shah
Change date: 2016-01-01
Documents
Change person secretary company with change date
Date: 21 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Liam John O'sullivan
Change date: 2016-01-01
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type dormant
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption full
Date: 22 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-14
Old address: C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Khilan Mahendra Shah
Change date: 2010-03-23
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from 6 lyminge gardens wandsworth common london SW18 3JS
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr. Liam o'sullivan
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary goodgame holmes property management
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / khilan shah / 12/05/2009
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary touchstone cps
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed goodgame holmes property management
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 02/04/2009 from castle house dawson road mount farm bletchley milton keynes bucks MK1 1QY
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/08; no change of members
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/07; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2006
Category: Address
Type: 287
Description: Registered office changed on 30/05/06 from: pean hill park pean hill whitstable kent CT5 3BJ
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/01; full list of members
Documents
Legacy
Date: 20 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 20/09/01 from: pean hill park pean hill whitstable kent CT5 3BJ
Documents
Legacy
Date: 30 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 30/08/01 from: 65A high street whitstable kent CT5 1BB
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 19 Apr 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/99; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/98; no change of members
Documents
Legacy
Date: 11 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/97; no change of members
Documents
Accounts with accounts type full
Date: 21 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 11 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/96; full list of members
Documents
Legacy
Date: 13 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 13/10/95 from: grovelands 60 addiscombe road croydon CR0 5PH
Documents
Legacy
Date: 28 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Accounts with accounts type small
Date: 13 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 13 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/95; no change of members
Documents
Accounts with accounts type small
Date: 12 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 24 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/94; full list of members
Documents
Legacy
Date: 24 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 04 Apr 1993
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/93; no change of members
Documents
Accounts with accounts type full
Date: 16 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type small
Date: 08 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 17 Jul 1992
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/92; no change of members
Documents
Accounts with accounts type small
Date: 24 Feb 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 22 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 03/05/91; full list of members
Documents
Legacy
Date: 08 Jul 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Jun 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/05/90; full list of members
Documents
Accounts with accounts type full
Date: 15 May 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 03 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 03/11/89 from: dunraven house weighton road penge london SE20 8SX
Documents
Legacy
Date: 27 Jun 1988
Category: Capital
Type: PUC 2
Description: Wd 16/05/88 ad 12/01/88--------- £ si [email protected]=75 £ ic 25/100
Documents
Legacy
Date: 25 Apr 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Mar 1988
Category: Capital
Type: PUC 5
Description: Wd 11/02/88 pd 12/01/88--------- £ si 2@1
Documents
Legacy
Date: 09 Mar 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Mar 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
CITIUS COMMERCIAL CLEANING LIMITED
HARBOUR POINT,MUSSELBURGH,EH21 6QD
Number: | SC268895 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A, ALPHA HOUSE,GRAVESEND,DA12 1DW
Number: | 09914638 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LANCRESSE COURT,LONDON,N1 5TE
Number: | 08563647 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CASTLE STREET,TONBRIDGE,TN9 1BH
Number: | 08946375 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTMAN TECH SOLUTIONS LIMITED
FINSGATE,LONDON,EC1V 9EE
Number: | 05245876 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BANNER LANE,DAGENHAM,RM8 1EN
Number: | 07574161 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |