GROVE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Mrs Jayne Catherine Lee as a director on 2025-05-23

View Document

25/05/2525 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Buxton Residential Limited as a secretary on 2024-10-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Termination of appointment of David Gibson as a director on 2024-08-21

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

02/06/242 June 2024 Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 97a Acklam Road Middlesbrough TS5 5HR on 2024-06-02

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Secretary's details changed for Buxton Group on 2023-09-19

View Document

20/09/2320 September 2023 Termination of appointment of Buxton Residential Limited as a director on 2023-09-19

View Document

24/07/2324 July 2023 Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 2023-07-24

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

28/04/2328 April 2023 Appointment of Mr Terry Gordon Smith as a director on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Kevin Royal as a director on 2023-04-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/08/191 August 2019 DIRECTOR APPOINTED MR IAN DIXON MENZIES

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROYAL / 15/04/2019

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR KEVIN ROYAL

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MENZIES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR DAVID GIBSON

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WATT

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR IAN DIXON MENZIES

View Document

20/05/1520 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATT / 29/04/2014

View Document

12/05/1412 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/05/1315 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 29 April 2011 with full list of shareholders

View Document

14/05/1214 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOWN & CITY SECRETARIES LIMITED / 29/04/2011

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATT / 29/04/2011

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/07/1015 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

23/11/0923 November 2009 CORPORATE SECRETARY APPOINTED TOWN & CITY SECRETARIES LIMITED

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL MURPHY

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM FLAT 7 INWOOD LODGE 78 THE GROVE MARTON MIDDLESBROUGH TS7 8AP

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 78 THE GROVE MARTON MIDDLESBROUGH TS7 8AP

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/06/062 June 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company