GROVE HOUSE INVESTMENTS LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7LY

Company number 01788573
Status Active
Incorporation Date 3 February 1984
Company Type Private Limited Company
Address 269 FARNBOROUGH ROAD, FARNBOROUGH, HANTS, GU14 7LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Register(s) moved to registered inspection location 8 Florence Close Yateley GU46 6PH; Register inspection address has been changed from 8 Florence Close Yateley GU46 6PH England to 8 Florence Close Yateley GU46 6PH; Elect to keep the directors' residential address register information on the public register. The most likely internet sites of GROVE HOUSE INVESTMENTS LIMITED are www.grovehouseinvestments.co.uk, and www.grove-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Blackwater Rail Station is 2.7 miles; to Ash Rail Station is 3.6 miles; to Bagshot Rail Station is 5.5 miles; to Bentley (Hants) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grove House Investments Limited is a Private Limited Company. The company registration number is 01788573. Grove House Investments Limited has been working since 03 February 1984. The present status of the company is Active. The registered address of Grove House Investments Limited is 269 Farnborough Road Farnborough Hants Gu14 7ly. The company`s financial liabilities are £5.81k. It is £-5.27k against last year. The cash in hand is £47.8k. It is £5.33k against last year. And the total assets are £47.83k, which is £4.87k against last year. BARTLETT, Hilde Anne is a Secretary of the company. BARTLETT, Andrea Susanne is a Director of the company. BARTLETT, Hilde Anne is a Director of the company. BARTLETT, Karen Anne is a Director of the company. Secretary BARTLETT, Hilde Anne has been resigned. Secretary CRESSWELL, John Arnold has been resigned. Secretary MASON, Rita has been resigned. Secretary MCLINTIC, Leslie James has been resigned. Director AYRES, Raymond Maurice has been resigned. Director BARTLETT, Hilde Anne has been resigned. Director CRESSWELL, John Arnold has been resigned. Director JACARANDA CONSULTANTS LIMITED has been resigned. Director MASON, Rita has been resigned. Director MCLINTIC, Leslie James has been resigned. Director MILLINGTON, George Roger has been resigned. Director NORTH, Tracey Lee has been resigned. Director WOODWARD, Christopher Phillip has been resigned. The company operates in "Development of building projects".


grove house investments Key Finiance

LIABILITIES £5.81k
-48%
CASH £47.8k
+12%
TOTAL ASSETS £47.83k
+11%
All Financial Figures

Current Directors

Secretary
BARTLETT, Hilde Anne
Appointed Date: 02 April 2008

Director
BARTLETT, Andrea Susanne
Appointed Date: 19 May 2010
61 years old

Director
BARTLETT, Hilde Anne
Appointed Date: 31 March 2009
86 years old

Director
BARTLETT, Karen Anne
Appointed Date: 19 May 2010
59 years old

Resigned Directors

Secretary
BARTLETT, Hilde Anne
Resigned: 04 January 2008
Appointed Date: 04 February 1997

Secretary
CRESSWELL, John Arnold
Resigned: 23 May 1995

Secretary
MASON, Rita
Resigned: 28 February 1997
Appointed Date: 23 May 1995

Secretary
MCLINTIC, Leslie James
Resigned: 02 April 2009
Appointed Date: 04 January 2008

Director
AYRES, Raymond Maurice
Resigned: 07 January 2008
Appointed Date: 23 May 1995
80 years old

Director
BARTLETT, Hilde Anne
Resigned: 04 January 2008
Appointed Date: 04 February 1997
86 years old

Director
CRESSWELL, John Arnold
Resigned: 15 May 1997
80 years old

Director
JACARANDA CONSULTANTS LIMITED
Resigned: 23 May 1995
Appointed Date: 04 April 1992

Director
MASON, Rita
Resigned: 04 February 1997
91 years old

Director
MCLINTIC, Leslie James
Resigned: 02 April 2009
Appointed Date: 04 January 2008
78 years old

Director
MILLINGTON, George Roger
Resigned: 06 April 1996
Appointed Date: 23 May 1995
81 years old

Director
NORTH, Tracey Lee
Resigned: 03 April 1992
61 years old

Director
WOODWARD, Christopher Phillip
Resigned: 19 May 2010
Appointed Date: 04 January 2008
66 years old

Persons With Significant Control

Fortuna Trust Ii
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

GROVE HOUSE INVESTMENTS LIMITED Events

16 Mar 2017
Register(s) moved to registered inspection location 8 Florence Close Yateley GU46 6PH
15 Mar 2017
Register inspection address has been changed from 8 Florence Close Yateley GU46 6PH England to 8 Florence Close Yateley GU46 6PH
15 Mar 2017
Elect to keep the directors' residential address register information on the public register
15 Mar 2017
Register(s) moved to registered inspection location 8 Florence Close Yateley GU46 6PH
15 Mar 2017
Register inspection address has been changed to 8 Florence Close Yateley GU46 6PH
...
... and 104 more events
12 Jun 1987
Return made up to 31/12/86; full list of members

20 Nov 1986
Registered office changed on 20/11/86 from: massco house 58 tewin road welwyn garden city herts AL7 1BD

14 Jan 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Nov 1985
Company name changed\certificate issued on 14/11/85
03 Feb 1984
Incorporation

GROVE HOUSE INVESTMENTS LIMITED Charges

24 May 2005
Legal mortgage
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H office block one alumnia court tritton road lincoln…
16 May 2005
Debenture
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1998
Legal mortgage
Delivered: 19 May 1998
Status: Satisfied on 11 April 2003
Persons entitled: Midland Bank PLC
Description: Karran house lightwater road lightwater surrey. With the…
25 April 1986
Fixed and floating charge
Delivered: 8 May 1986
Status: Satisfied on 11 April 2003
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book debts and other debts owing to…
25 April 1986
Legal charge
Delivered: 8 May 1986
Status: Satisfied on 11 April 2003
Persons entitled: Midland Bank PLC
Description: Grove house, little paxton st, neots cambridgeshire, title…