GROVE & DEAN (PROPERTY) LIMITED

7 Station Lane, Hornchurch, RM12 6JL, Essex, England
StatusACTIVE
Company No.08811938
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

GROVE & DEAN (PROPERTY) LIMITED is an active private limited company with number 08811938. It was incorporated 10 years, 5 months, 3 days ago, on 12 December 2013. The company address is 7 Station Lane, Hornchurch, RM12 6JL, Essex, England.



Company Fillings

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grove & Dean (Holdings) Ltd

Change date: 2024-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: Tollgate House 96 Market Place Romford Essex RM1 3ER

New address: 7 Station Lane Hornchurch Essex RM12 6JL

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-14

Officer name: Mr Damian Paul Collett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 14 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088119380001

Charge creation date: 2018-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Pratt

Appointment date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Ivy Collett

Termination date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Paul John Collett

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSS KEYS (MANAGEMENT CO) LIMITED

843 FINCHLEY ROAD,,NW11 8NA

Number:02939850
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIAMOND GREEN LIMITED

MID CITY PLACE,LONDON,WC1V 6BA

Number:10700891
Status:ACTIVE
Category:Private Limited Company

GLENDINNING FABRICATIONS LIMITED

10 BUKO TOWER,GLENROTHES,KY6 2SS

Number:SC554669
Status:ACTIVE
Category:Private Limited Company

HARTSHORNE GROUP LIMITED

CROSSROADS GROUP LIMITED PHEASANT DRIVE,BATLEY,WF17 9LR

Number:07265608
Status:ACTIVE
Category:Private Limited Company

MABWO LIMITED

62 UPHILL DRIVE,LONDON,NW9 0BX

Number:09277711
Status:ACTIVE
Category:Private Limited Company

NORAMUR ESTATES LIMITED

2 PAVILION COURT 600 PAVILION,,NN4 7SL

Number:04337778
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source