SOUTH GROVE HOUSE LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2AF

Company number 06550335
Status Active
Incorporation Date 31 March 2008
Company Type Private Limited Company
Address SOUTH GROVE HOUSE, SOUTH GROVE, ROTHERHAM, SOUTH YORKSHIRE, S60 2AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Accounts for a small company made up to 31 May 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 3,799,998 . The most likely internet sites of SOUTH GROVE HOUSE LIMITED are www.southgrovehouse.co.uk, and www.south-grove-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. South Grove House Limited is a Private Limited Company. The company registration number is 06550335. South Grove House Limited has been working since 31 March 2008. The present status of the company is Active. The registered address of South Grove House Limited is South Grove House South Grove Rotherham South Yorkshire S60 2af. . LEVERETT, Gavin Louis is a Secretary of the company. LEVERETT, Gavin Louis is a Director of the company. WRAGG, Trevor John is a Director of the company. Secretary CHURCHILL, Leigh has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEVERETT, Gavin Louis
Appointed Date: 28 July 2014

Director
LEVERETT, Gavin Louis
Appointed Date: 04 November 2014
54 years old

Director
WRAGG, Trevor John
Appointed Date: 31 March 2008
60 years old

Resigned Directors

Secretary
CHURCHILL, Leigh
Resigned: 28 July 2014
Appointed Date: 31 March 2008

Persons With Significant Control

Horbury Building Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Titan Interiors Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Horbury Joinery Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH GROVE HOUSE LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
24 Nov 2016
Accounts for a small company made up to 31 May 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,799,998

15 Feb 2016
Full accounts made up to 31 May 2015
08 Jul 2015
Registration of charge 065503350007, created on 30 June 2015
...
... and 26 more events
14 Apr 2009
Return made up to 31/03/09; full list of members
05 Jul 2008
Particulars of a mortgage or charge / charge no: 2
03 Jul 2008
Ad 30/06/08\gbp si 3799997@1=3799997\gbp ic 1/3799998\
24 Apr 2008
Particulars of a mortgage or charge / charge no: 1
31 Mar 2008
Incorporation

SOUTH GROVE HOUSE LIMITED Charges

30 June 2015
Charge code 0655 0335 0007
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Bgf Investments LP
Description: Land: all real property, and all its rights, title and…
30 June 2015
Charge code 0655 0335 0006
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Trevor John Wragg
Description: Contains fixed charge…
30 June 2015
Charge code 0655 0335 0005
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: David Williams
Description: Contains fixed charge…
2 June 2014
Charge code 0655 0335 0004
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of south grove rotherham t/n…
2 June 2014
Charge code 0655 0335 0003
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 June 2008
Legal charge
Delivered: 5 July 2008
Status: Satisfied on 24 June 2014
Persons entitled: Bank of Scotland PLC
Description: The crofts south grove rotherham south yorkshire…
22 April 2008
Debenture
Delivered: 24 April 2008
Status: Satisfied on 24 June 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…