GROVEBURY ESTATE LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP20 1NG

Company number 02050375
Status Active
Incorporation Date 28 August 1986
Company Type Private Limited Company
Address 26 PARTON ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP20 1NG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Termination of appointment of Stephen Edward Mines as a director on 12 September 2016. The most likely internet sites of GROVEBURY ESTATE LIMITED are www.groveburyestate.co.uk, and www.grovebury-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Cheddington Rail Station is 6 miles; to Princes Risborough Rail Station is 7.1 miles; to Leighton Buzzard Rail Station is 8.4 miles; to Saunderton Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grovebury Estate Limited is a Private Limited Company. The company registration number is 02050375. Grovebury Estate Limited has been working since 28 August 1986. The present status of the company is Active. The registered address of Grovebury Estate Limited is 26 Parton Road Aylesbury Buckinghamshire Hp20 1ng. The cash in hand is £2.71k. It is £2.12k against last year. And the total assets are £2.71k, which is £-1.13k against last year. CALVERT, Kevin is a Director of the company. CAVILL, Jason is a Director of the company. EDWARDS, Terence Roy is a Director of the company. WILYMAN, Stewart Kingsley is a Director of the company. Secretary CAVILL, Gabrielle Romaine has been resigned. Secretary CAVILL SNR, John Parton has been resigned. Secretary MUNRO, Christine Anne has been resigned. Director CAVILL, Gabrielle Romaine has been resigned. Director CAVILL SNR, John Parton has been resigned. Director MINES, Stephen Edward has been resigned. Director MOORE, Bryan has been resigned. The company operates in "Buying and selling of own real estate".


grovebury estate Key Finiance

LIABILITIES n/a
CASH £2.71k
+361%
TOTAL ASSETS £2.71k
-30%
All Financial Figures

Current Directors

Director
CALVERT, Kevin
Appointed Date: 22 July 2016
69 years old

Director
CAVILL, Jason
Appointed Date: 02 March 2015
56 years old

Director
EDWARDS, Terence Roy
Appointed Date: 22 July 2016
73 years old

Director
WILYMAN, Stewart Kingsley
Appointed Date: 22 July 2016
74 years old

Resigned Directors

Secretary
CAVILL, Gabrielle Romaine
Resigned: 17 May 1995
Appointed Date: 01 November 1991

Secretary
CAVILL SNR, John Parton
Resigned: 02 November 1991

Secretary
MUNRO, Christine Anne
Resigned: 02 March 2015
Appointed Date: 17 May 1995

Director
CAVILL, Gabrielle Romaine
Resigned: 02 March 2015
Appointed Date: 01 November 1991
76 years old

Director
CAVILL SNR, John Parton
Resigned: 02 November 1991
74 years old

Director
MINES, Stephen Edward
Resigned: 12 September 2016
Appointed Date: 10 November 2015
70 years old

Director
MOORE, Bryan
Resigned: 02 March 2015
86 years old

Persons With Significant Control

Mr Stewart Kingsley Wilyman
Notified on: 30 June 2016
74 years old
Nature of control: Has significant influence or control

Mr Terrence Roy Edwards
Notified on: 30 June 2016
73 years old
Nature of control: Has significant influence or control

Mr Jason Cavill
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Otraps Ltd Retirement Benefit Scheme
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin David Calvert
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

GROVEBURY ESTATE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 10 November 2016 with updates
12 Sep 2016
Termination of appointment of Stephen Edward Mines as a director on 12 September 2016
22 Aug 2016
Appointment of Mr Terry Edwards as a director on 22 July 2016
22 Aug 2016
Appointment of Mr Kevin Calvert as a director on 22 July 2016
...
... and 80 more events
28 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Feb 1987
Registered office changed on 28/02/87 from: 47 brunswick place london N1 6EE

22 Jan 1987
Company name changed assetforward LIMITED\certificate issued on 22/01/87

22 Jan 1987
Incorporation
28 Aug 1986
Certificate of Incorporation