LARCHGROVE LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 01844125
Status Active
Incorporation Date 29 August 1984
Company Type Private Limited Company
Address 1ST FLOOR ARNEL HOUSE, PEERGLOW BUSINESS CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 18 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LARCHGROVE LIMITED are www.larchgrove.co.uk, and www.larchgrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Larchgrove Limited is a Private Limited Company. The company registration number is 01844125. Larchgrove Limited has been working since 29 August 1984. The present status of the company is Active. The registered address of Larchgrove Limited is 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire Sg12 9ql. . AMBER COMPANY SECRETARIES LIMITED is a Secretary of the company. BEESTON, Stephen Richard is a Director of the company. BRUNTON, Paul is a Director of the company. GRUNDY, Linda Margaret is a Director of the company. Secretary 9600 SECRETARIES LTD has been resigned. Secretary JOHNSON, Amanda Sandra has been resigned. Secretary JOHNSON, Stephen Boyd has been resigned. Secretary REZAZAD, Leila has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ANDREWS, Sally has been resigned. Director BRUNTON, James Neil has been resigned. Director CAMERON, Rory has been resigned. Director CAWSEY, Graham has been resigned. Director HOOK, Richard has been resigned. Director JOHNSON, Stephen Boyd has been resigned. Director PARK, Alexandra has been resigned. Director REZAZAD, Habib has been resigned. Director THORNE, Richard has been resigned. Director WHITE, David Alexander has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMBER COMPANY SECRETARIES LIMITED
Appointed Date: 11 February 2008

Director
BEESTON, Stephen Richard
Appointed Date: 29 April 1996
67 years old

Director
BRUNTON, Paul
Appointed Date: 29 October 2008
45 years old

Director
GRUNDY, Linda Margaret
Appointed Date: 30 August 2006
78 years old

Resigned Directors

Secretary
9600 SECRETARIES LTD
Resigned: 01 February 2004
Appointed Date: 20 June 2001

Secretary
JOHNSON, Amanda Sandra
Resigned: 29 April 1996
Appointed Date: 10 June 1994

Secretary
JOHNSON, Stephen Boyd
Resigned: 20 June 2001
Appointed Date: 29 April 1996

Secretary
REZAZAD, Leila
Resigned: 10 June 1994

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 12 February 2008
Appointed Date: 01 February 2004

Director
ANDREWS, Sally
Resigned: 30 August 2006
Appointed Date: 03 November 2004
51 years old

Director
BRUNTON, James Neil
Resigned: 03 September 2008
Appointed Date: 13 December 2005
47 years old

Director
CAMERON, Rory
Resigned: 03 November 2004
Appointed Date: 27 September 2000
52 years old

Director
CAWSEY, Graham
Resigned: 09 February 1998
Appointed Date: 29 April 1996
55 years old

Director
HOOK, Richard
Resigned: 10 February 1997
Appointed Date: 20 April 1996
67 years old

Director
JOHNSON, Stephen Boyd
Resigned: 29 April 1996
Appointed Date: 10 June 1994
67 years old

Director
PARK, Alexandra
Resigned: 03 November 2004
Appointed Date: 19 March 1998
50 years old

Director
REZAZAD, Habib
Resigned: 10 June 1994
103 years old

Director
THORNE, Richard
Resigned: 27 September 2000
Appointed Date: 29 September 1998
59 years old

Director
WHITE, David Alexander
Resigned: 30 August 1996
Appointed Date: 29 April 1996
61 years old

LARCHGROVE LIMITED Events

22 Nov 2016
Total exemption full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 18

21 Sep 2015
Total exemption full accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 18

19 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 114 more events
13 Jul 1987
Accounts made up to 31 December 1985

13 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Oct 1986
Return made up to 31/03/85; full list of members

29 Aug 1984
Incorporation