GROVE HOMES (ESSEX) LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 3GB

Company number 02828123
Status Active
Incorporation Date 17 June 1993
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,002 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GROVE HOMES (ESSEX) LIMITED are www.grovehomesessex.co.uk, and www.grove-homes-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Grove Homes Essex Limited is a Private Limited Company. The company registration number is 02828123. Grove Homes Essex Limited has been working since 17 June 1993. The present status of the company is Active. The registered address of Grove Homes Essex Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. The company`s financial liabilities are £88.78k. It is £74.3k against last year. The cash in hand is £9.44k. It is £-12.86k against last year. And the total assets are £95.86k, which is £-43.62k against last year. ADAMSON, Valerie Frances is a Secretary of the company. ADAMSON, Peter Edward is a Director of the company. ROYAN, Stephen George is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Construction of commercial buildings".


grove homes (essex) Key Finiance

LIABILITIES £88.78k
+513%
CASH £9.44k
-58%
TOTAL ASSETS £95.86k
-32%
All Financial Figures

Current Directors

Secretary
ADAMSON, Valerie Frances
Appointed Date: 17 June 1993

Director
ADAMSON, Peter Edward
Appointed Date: 17 June 1993
77 years old

Director
ROYAN, Stephen George
Appointed Date: 17 June 1993
76 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 17 June 1993
Appointed Date: 17 June 1993

Nominee Director
COWAN, Graham Michael
Resigned: 17 June 1993
Appointed Date: 17 June 1993
82 years old

GROVE HOMES (ESSEX) LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,002

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,002

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 90 more events
09 Jul 1993
Registered office changed on 09/07/93 from: aci house torrington park north finchley london N12 9SZ
09 Jul 1993
Secretary resigned;new secretary appointed
09 Jul 1993
New director appointed

09 Jul 1993
Director resigned;new director appointed

17 Jun 1993
Incorporation

GROVE HOMES (ESSEX) LIMITED Charges

31 October 2012
Legal charge
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a fullbridge wharf maldon essex & l/h…
17 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a heybridge hall hall lane heybridge maldon…
10 May 2007
Legal charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold being 8 handleys lane wickham bishops witham essex…
9 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as airlie riffhams lane danbury…
5 May 2004
Legal charge
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property block B3 the downs maldon essex.
29 August 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Block B1 and car parking area at the downs maldon essex.
22 August 2003
Legal charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property land at the rear of 11 the street galleywood…
1 August 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 56 weston road, billericay, essex,.
29 July 2002
Guarantee and debenture
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2000
Legal charge
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at east west moorings the downs…
8 January 1999
Legal charge
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1B the chase romford l/b of havering t/no: NGL172233.
19 November 1998
Legal charge
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 outwood common road billericay essex. See the mortgage…
5 October 1998
Legal charge
Delivered: 12 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 276 mawney road romford london borough of havering t/n…
5 August 1998
Legal charge
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 woodlands road romford l/b of havering t/no: EGL41989.
31 July 1998
Legal charge
Delivered: 10 August 1998
Status: Satisfied on 14 October 1998
Persons entitled: Barclays Bank PLC
Description: 7 park cottages the street gosfield halstead essex t/n…
3 February 1998
Legal charge
Delivered: 9 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Developments site at the downs maldon essex t/n's EX555403…
21 October 1997
Legal charge
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 1 teazles barns dedham road stratford st. Mary suffolk…
12 August 1997
Legal charge
Delivered: 19 August 1997
Status: Satisfied on 2 November 1998
Persons entitled: Barclays Bank PLC
Description: Land at church street kelvedon essex. See the mortgage…
12 August 1997
Legal charge
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at perry street billericay essex. See the mortgage…
11 September 1996
Legal charge
Delivered: 23 September 1996
Status: Satisfied on 14 October 1998
Persons entitled: Barclays Bank PLC
Description: Land k/a the street steeple essex. See the mortgage charge…
14 August 1996
Legal charge
Delivered: 21 August 1996
Status: Satisfied on 14 October 1998
Persons entitled: Barclays Bank PLC
Description: 155 western road, billericay, essex t/no: EX557387.
20 June 1996
Charge over building agreement
Delivered: 25 June 1996
Status: Satisfied on 2 November 1998
Persons entitled: Tsb Bank PLC
Description: All right title and interest under an agreement dated 25TH…
20 June 1996
Mortgage debenture
Delivered: 25 June 1996
Status: Satisfied on 2 November 1998
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1996
Legal charge
Delivered: 25 June 1996
Status: Satisfied on 14 October 1998
Persons entitled: Tsb Bank PLC
Description: All that property k/a land on the south side of perry lane…
30 November 1994
Legal charge
Delivered: 12 December 1994
Status: Satisfied on 14 October 1998
Persons entitled: Barclays Bank PLC
Description: 10 maltings court, maltings lane, witham, essex t/no:…
21 June 1994
Legal charge
Delivered: 1 July 1994
Status: Satisfied on 14 October 1998
Persons entitled: Barclays Bank PLC
Description: Land at perry lane langham nr colchester essex.
20 September 1993
Guarantee and debenture
Delivered: 8 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1993
Legal charge.
Delivered: 9 September 1993
Status: Satisfied on 14 October 1998
Persons entitled: Barclays Bank PLC,
Description: Land at maldon road, witham ,essex.