GROVELANDS LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA4 8LL

Company number 01951797
Status Active
Incorporation Date 1 October 1985
Company Type Private Limited Company
Address 126A HIGH STREET, RUISLIP, MIDDLESEX, HA4 8LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 425 . The most likely internet sites of GROVELANDS LIMITED are www.grovelands.co.uk, and www.grovelands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Grovelands Limited is a Private Limited Company. The company registration number is 01951797. Grovelands Limited has been working since 01 October 1985. The present status of the company is Active. The registered address of Grovelands Limited is 126a High Street Ruislip Middlesex Ha4 8ll. The company`s financial liabilities are £9k. It is £2.47k against last year. The cash in hand is £8.3k. It is £1.37k against last year. And the total assets are £10.02k, which is £2.58k against last year. BROWN, Christopher James is a Secretary of the company. UPCHURCH, William Edward is a Director of the company. Secretary BROWN, Christopher James has been resigned. Secretary FURMINGER, Paul Richard has been resigned. Secretary KRISTENSEN, Gitte Bryndum has been resigned. Secretary SMITH, Sodilva has been resigned. Secretary TATE, Paul Henry has been resigned. Secretary UPCHURCH, William Edward has been resigned. Secretary WALSH, Rose Ellen has been resigned. Director BREEN, Christina has been resigned. Director BROWNSELL, Kay has been resigned. Director FINCH, Claire has been resigned. Director FINN, Ben James has been resigned. Director FOSTER, Sandra has been resigned. Director FOSTER, Sandra has been resigned. Director FURMINGER, Paul Richard has been resigned. Director PITT, Alison has been resigned. Director READ, Zoey has been resigned. Director TATE, Paul Henry has been resigned. Director UPCHURCH, William Edward has been resigned. Director YANKOU, Gregory has been resigned. The company operates in "Residents property management".


grovelands Key Finiance

LIABILITIES £9k
+37%
CASH £8.3k
+19%
TOTAL ASSETS £10.02k
+34%
All Financial Figures

Current Directors

Secretary
BROWN, Christopher James
Appointed Date: 02 February 2015

Director
UPCHURCH, William Edward
Appointed Date: 07 April 2004
78 years old

Resigned Directors

Secretary
BROWN, Christopher James
Resigned: 29 January 2015
Appointed Date: 28 July 2005

Secretary
FURMINGER, Paul Richard
Resigned: 18 July 1994
Appointed Date: 07 September 1993

Secretary
KRISTENSEN, Gitte Bryndum
Resigned: 07 September 1993

Secretary
SMITH, Sodilva
Resigned: 09 August 1997
Appointed Date: 18 July 1994

Secretary
TATE, Paul Henry
Resigned: 23 April 2002
Appointed Date: 10 September 1997

Secretary
UPCHURCH, William Edward
Resigned: 28 July 2005
Appointed Date: 07 April 2004

Secretary
WALSH, Rose Ellen
Resigned: 01 September 2003
Appointed Date: 14 October 2002

Director
BREEN, Christina
Resigned: 06 October 1994
54 years old

Director
BROWNSELL, Kay
Resigned: 21 August 1997
61 years old

Director
FINCH, Claire
Resigned: 08 September 1994
66 years old

Director
FINN, Ben James
Resigned: 05 April 2004
Appointed Date: 14 October 2002
51 years old

Director
FOSTER, Sandra
Resigned: 01 September 2003
Appointed Date: 14 October 2002
59 years old

Director
FOSTER, Sandra
Resigned: 25 April 2001
Appointed Date: 09 October 1997
59 years old

Director
FURMINGER, Paul Richard
Resigned: 03 December 1993
54 years old

Director
PITT, Alison
Resigned: 29 March 1995
73 years old

Director
READ, Zoey
Resigned: 20 November 2000
Appointed Date: 30 September 1999
51 years old

Director
TATE, Paul Henry
Resigned: 01 April 2002
Appointed Date: 10 September 1997
57 years old

Director
UPCHURCH, William Edward
Resigned: 09 May 2003
Appointed Date: 02 July 2001
78 years old

Director
YANKOU, Gregory
Resigned: 20 November 2000
Appointed Date: 10 October 1999
61 years old

GROVELANDS LIMITED Events

09 Dec 2016
Confirmation statement made on 3 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 425

14 Apr 2015
Total exemption small company accounts made up to 30 September 2014
03 Feb 2015
Appointment of Mr Christopher James Brown as a secretary on 2 February 2015
...
... and 112 more events
23 Sep 1987
New director appointed

10 Aug 1987
New director appointed

24 Jun 1987
New director appointed

26 Nov 1985
Company name changed\certificate issued on 26/11/85
01 Oct 1985
Incorporation