GOLDEN GROVE ESTATE LIMITED
SHENINGTON, BANBURY DREAMARCH LIMITED

Hellopages » Oxfordshire » Cherwell » OX15 6HW

Company number 05963379
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GOLDEN GROVE ESTATE LIMITED are www.goldengroveestate.co.uk, and www.golden-grove-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Golden Grove Estate Limited is a Private Limited Company. The company registration number is 05963379. Golden Grove Estate Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of Golden Grove Estate Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. . HILDER, Mary Elizabeth is a Secretary of the company. DASHWOOD, Edward John Francis, Sir is a Director of the company. Secretary GARDNER, Gillian Frances has been resigned. Secretary CARFAX CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GILLIBRAND, Richard Martin Nuttall has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".


golden grove estate Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HILDER, Mary Elizabeth
Appointed Date: 10 January 2008

Director
DASHWOOD, Edward John Francis, Sir
Appointed Date: 10 October 2007
61 years old

Resigned Directors

Secretary
GARDNER, Gillian Frances
Resigned: 10 October 2007
Appointed Date: 11 October 2006

Secretary
CARFAX CORPORATE SERVICES LIMITED
Resigned: 10 January 2008
Appointed Date: 10 October 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Director
GILLIBRAND, Richard Martin Nuttall
Resigned: 10 October 2007
Appointed Date: 11 October 2006
78 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Persons With Significant Control

Sir Edward John Francis Dashwood
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

GOLDEN GROVE ESTATE LIMITED Events

17 Oct 2016
Confirmation statement made on 27 September 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 March 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

27 Mar 2015
Registered office address changed from West Wycombe Estate Office High Wycombe Buckinghamshire HP14 3AJ to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 27 March 2015
...
... and 31 more events
31 Oct 2006
Secretary resigned
31 Oct 2006
New secretary appointed
31 Oct 2006
New director appointed
31 Oct 2006
Registered office changed on 31/10/06 from: 9 perseverance works kingsland road london E2 8DD
11 Oct 2006
Incorporation