GROVESTEAD LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3WA
Company number 01487886
Status Active
Incorporation Date 27 March 1980
Company Type Private Limited Company
Address NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, UNITED KINGDOM, BR1 3WA
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 30 April 2016 to 31 December 2015; Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016. The most likely internet sites of GROVESTEAD LIMITED are www.grovestead.co.uk, and www.grovestead.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Grovestead Limited is a Private Limited Company. The company registration number is 01487886. Grovestead Limited has been working since 27 March 1980. The present status of the company is Active. The registered address of Grovestead Limited is Northside House 69 Tweedy Road Bromley Kent United Kingdom Br1 3wa. . DAVIS, Carole is a Secretary of the company. BALDWIN, Julia Avril is a Director of the company. COUZENS, Luke Anthony is a Director of the company. FOROUZESH, Lalee Mary is a Director of the company. Secretary COUZENS, Julia Avril has been resigned. Director BALDWIN, Desmond James has been resigned. Director BLACKFORD, Lalee Mary has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
DAVIS, Carole
Appointed Date: 30 October 2000

Director
BALDWIN, Julia Avril
Appointed Date: 04 September 1992
76 years old

Director
COUZENS, Luke Anthony
Appointed Date: 18 July 2014
49 years old

Director
FOROUZESH, Lalee Mary
Appointed Date: 18 July 2014
57 years old

Resigned Directors

Secretary
COUZENS, Julia Avril
Resigned: 21 February 2003

Director
BALDWIN, Desmond James
Resigned: 30 August 2000
104 years old

Director
BLACKFORD, Lalee Mary
Resigned: 31 March 2000
Appointed Date: 04 November 1997
57 years old

GROVESTEAD LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 December 2015
22 Nov 2016
Previous accounting period shortened from 30 April 2016 to 31 December 2015
01 Jul 2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016
26 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 600

27 Nov 2015
Director's details changed for Mrs Lalee Mary Blackford on 23 November 2015
...
... and 92 more events
09 Nov 1988
Return made up to 26/12/87; full list of members

26 Aug 1988
First gazette
07 Mar 1987
Return made up to 31/12/86; full list of members

09 Jul 1980
Memorandum and Articles of Association
27 Mar 1980
Incorporation

GROVESTEAD LIMITED Charges

5 June 1991
Legal charge
Delivered: 12 June 1991
Status: Satisfied on 1 April 1993
Persons entitled: National Westminster Bank PLC
Description: 41, parkstone road, hastings, and/or the proceeds of sale…
22 March 1991
Legal charge
Delivered: 28 March 1991
Status: Satisfied on 15 March 2004
Persons entitled: National Westminster Bank PLC
Description: 4, gordon mansions clyde rd, st leonards on sea. And/or the…
14 January 1991
Legal charge
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 2. charles road, st leonards on sea sussex.
26 May 1984
Mortgage
Delivered: 12 June 1984
Status: Satisfied on 1 March 1991
Persons entitled: Argyle Buildings Society
Description: F/H 41 parkstone road hastings, sussex, title no. Ht 17853.
12 March 1982
Mortgage
Delivered: 25 March 1982
Status: Satisfied on 15 March 2004
Persons entitled: Argyle Building Society
Description: F/H garden ground to rear of 65 st. Georges road, hastings…
24 December 1981
Mortgage reg. Pursuant to an order of court
Delivered: 4 August 1982
Status: Satisfied on 15 March 2004
Persons entitled: Argyle Building Society
Description: F/H property k/a 2 charles road st leonards on sea hastings…
8 October 1980
Charge
Delivered: 29 October 1980
Status: Satisfied on 15 March 2004
Persons entitled: J. E. L. Edwards
Description: F/H 2 charles road, st. Leonards on sea, E. sussex title no…
8 October 1980
Debenture & legal charge
Delivered: 17 October 1980
Status: Satisfied on 15 March 2004
Persons entitled: Midland Bank Trust Company Limited
Description: F/H 2 charles road, st. Leonards on sea,E. Sussex title no…