GROVEWOOD ASSOCIATES
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3AS

Company number 03275806
Status Active
Incorporation Date 6 November 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O DAVID COLEMAN AND COMPANY, FIRST FLOOR REAR 1882 PERSHORE ROAD, KINGS NORTON, BIRMINGHAM, ENGLAND, B30 3AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 24 March 2016; Confirmation statement made on 3 November 2016 with updates; Registered office address changed from Hollier Browne 1880 Pershore Road Kings Norton Birmingham B30 3AS to C/O C/O David Coleman and Company First Floor Rear 1882 Pershore Road Kings Norton Birmingham B30 3AS on 25 July 2016. The most likely internet sites of GROVEWOOD ASSOCIATES are www.grovewood.co.uk, and www.grovewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Grovewood Associates is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03275806. Grovewood Associates has been working since 06 November 1996. The present status of the company is Active. The registered address of Grovewood Associates is C O David Coleman and Company First Floor Rear 1882 Pershore Road Kings Norton Birmingham England B30 3as. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £2.16k, which is £0k against last year. COLEMAN, David Jonathan is a Secretary of the company. ALLEN, Ian Mark is a Director of the company. FREAKLEY, Michael Edward is a Director of the company. Secretary HOLMES, Gary has been resigned. Secretary PRICE, Michael Aloysius has been resigned. Secretary PRICE, Michael Aloysius has been resigned. Secretary THOMAS, Maureen has been resigned. Secretary WALDRON, William Stephen has been resigned. Director BALL, Brenda Joan has been resigned. Director BRUNO, Alfonso Gaetano has been resigned. Director CARTER, Maureen has been resigned. Director CREIGHTON, Greg has been resigned. Director FREAKLEY, Michael Edward has been resigned. Director FREAKLEY, Michael Edward has been resigned. Director GIBBS, Brian Michael has been resigned. Director GIBBS, Brian Michael has been resigned. Director HOLMES, Gary has been resigned. Director LAWRENCE, Mildred Edna has been resigned. Director MILES, Robert Clifford has been resigned. Director PRICE, Michael Aloysius has been resigned. Director RAMSAY, Barbara Florence has been resigned. Director SIMS, Maureen Olivia has been resigned. Director STANSBIE, Michael John has been resigned. Director STANSBIE, Michael John has been resigned. Director THOMAS, Albert has been resigned. Director VINCE, Sarah Joan has been resigned. Director WALDRON, William Stephen has been resigned. Director WALDRON, William Stephen has been resigned. Director WEST, James Frederick has been resigned. The company operates in "Residents property management".


grovewood Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £2.16k
All Financial Figures

Current Directors

Secretary
COLEMAN, David Jonathan
Appointed Date: 27 September 2007

Director
ALLEN, Ian Mark
Appointed Date: 27 March 2014
60 years old

Director
FREAKLEY, Michael Edward
Appointed Date: 16 October 2006
77 years old

Resigned Directors

Secretary
HOLMES, Gary
Resigned: 21 September 2007
Appointed Date: 16 October 2006

Secretary
PRICE, Michael Aloysius
Resigned: 16 October 2006
Appointed Date: 13 May 1998

Secretary
PRICE, Michael Aloysius
Resigned: 23 December 1997
Appointed Date: 06 November 1996

Secretary
THOMAS, Maureen
Resigned: 03 May 1998
Appointed Date: 24 February 1998

Secretary
WALDRON, William Stephen
Resigned: 06 November 1996
Appointed Date: 06 November 1996

Director
BALL, Brenda Joan
Resigned: 01 July 2005
Appointed Date: 01 October 2004
83 years old

Director
BRUNO, Alfonso Gaetano
Resigned: 22 July 1998
Appointed Date: 26 November 1996
60 years old

Director
CARTER, Maureen
Resigned: 06 August 1998
Appointed Date: 11 February 1998
86 years old

Director
CREIGHTON, Greg
Resigned: 27 March 2014
Appointed Date: 16 October 2006
70 years old

Director
FREAKLEY, Michael Edward
Resigned: 14 June 1999
Appointed Date: 15 March 1999
77 years old

Director
FREAKLEY, Michael Edward
Resigned: 04 October 1998
Appointed Date: 11 February 1998
77 years old

Director
GIBBS, Brian Michael
Resigned: 14 September 1999
Appointed Date: 27 May 1999
83 years old

Director
GIBBS, Brian Michael
Resigned: 25 May 1999
Appointed Date: 06 November 1996
83 years old

Director
HOLMES, Gary
Resigned: 21 September 2007
Appointed Date: 16 October 2006
57 years old

Director
LAWRENCE, Mildred Edna
Resigned: 06 August 1998
Appointed Date: 11 February 1998
110 years old

Director
MILES, Robert Clifford
Resigned: 11 October 1998
Appointed Date: 11 February 1998
55 years old

Director
PRICE, Michael Aloysius
Resigned: 16 October 2006
Appointed Date: 06 November 1996
72 years old

Director
RAMSAY, Barbara Florence
Resigned: 07 August 1998
Appointed Date: 11 February 1998
109 years old

Director
SIMS, Maureen Olivia
Resigned: 01 June 2005
Appointed Date: 18 June 1999
82 years old

Director
STANSBIE, Michael John
Resigned: 19 February 2007
Appointed Date: 16 October 2006
62 years old

Director
STANSBIE, Michael John
Resigned: 12 July 1998
Appointed Date: 11 February 1998
62 years old

Director
THOMAS, Albert
Resigned: 22 October 1998
Appointed Date: 11 February 1998
91 years old

Director
VINCE, Sarah Joan
Resigned: 04 September 1998
Appointed Date: 11 February 1998
74 years old

Director
WALDRON, William Stephen
Resigned: 26 September 1998
Appointed Date: 11 February 1998
61 years old

Director
WALDRON, William Stephen
Resigned: 05 August 1997
Appointed Date: 06 November 1996
61 years old

Director
WEST, James Frederick
Resigned: 16 October 2006
Appointed Date: 07 April 1999
84 years old

Persons With Significant Control

Mr David Jonathan Coleman
Notified on: 1 June 2016
70 years old
Nature of control: Has significant influence or control

GROVEWOOD ASSOCIATES Events

23 Dec 2016
Micro company accounts made up to 24 March 2016
07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
25 Jul 2016
Registered office address changed from Hollier Browne 1880 Pershore Road Kings Norton Birmingham B30 3AS to C/O C/O David Coleman and Company First Floor Rear 1882 Pershore Road Kings Norton Birmingham B30 3AS on 25 July 2016
18 Dec 2015
Annual return made up to 3 November 2015 no member list
24 Sep 2015
Total exemption full accounts made up to 24 March 2015
...
... and 85 more events
25 Feb 1997
Registered office changed on 25/02/97 from: 9 coleman court grovewood drive birmingham B38 8NU
13 Dec 1996
New director appointed
21 Nov 1996
New secretary appointed
21 Nov 1996
Secretary resigned
06 Nov 1996
Incorporation