GROVEHURST HOMES LTD

Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent, United Kingdom
StatusACTIVE
Company No.10998511
CategoryPrivate Limited Company
Incorporated05 Oct 2017
Age6 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

GROVEHURST HOMES LTD is an active private limited company with number 10998511. It was incorporated 6 years, 7 months, 16 days ago, on 05 October 2017. The company address is Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Old address: 35 Berkeley Square Mayfair London W1J 5BF England

Change date: 2022-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart John Chown

Change date: 2022-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-09

Psc name: Blue Eagle Developments Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart John Chown

Cessation date: 2021-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-18

Psc name: Mr Stuart John Chown

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-18

Psc name: Russell John Reed

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joe Tait

Cessation date: 2021-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-18

Officer name: Joe Tait

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell John Reed

Termination date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-02

New address: 35 Berkeley Square Mayfair London W1J 5BF

Old address: 34 South Molton Street Mayfair London W1K 5RG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Chown

Notification date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Chown

Appointment date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Incorporation company

Date: 05 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBERGATE PROPERTIES LTD

2 SECURITY HOUSE HOWARD CENTRE,BIRMINGHAM,B44 8NH

Number:06252313
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALL WIN TENNIS LTD

ROOM 2, 1ST FLOOR,SEVENOAKS,TN13 1DB

Number:08036812
Status:ACTIVE
Category:Private Limited Company

EAST DRUMS FARMING COMPANY

EAST DRUMS AND WANDERSHIELL,BRECHIN,

Number:SL002772
Status:ACTIVE
Category:Limited Partnership

FRASARMAS IT LTD

DRYBURGH HOUSE,LIVINGSTON,EH54 7DE

Number:SC461358
Status:ACTIVE
Category:Private Limited Company

GAINPATH AGENCIES LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:04180901
Status:ACTIVE
Category:Private Limited Company

THE GROVE PRE-SCHOOL

THE BIRTLEY CENTRE HARRAS BANK,CHESTER LE STREET,DH3 2LN

Number:06270029
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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