THE GROVES RESIDENTS ASSOCIATION (1993) LIMITED
IVYBRIDGE

Hellopages » Devon » South Hams » PL21 0SY
Company number 02844790
Status Active
Incorporation Date 13 August 1993
Company Type Private Limited Company
Address THE LARCHES 5 THE GROVES, CRESCENT ROAD, IVYBRIDGE, DEVON, PL21 0SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 18 . The most likely internet sites of THE GROVES RESIDENTS ASSOCIATION (1993) LIMITED are www.thegrovesresidentsassociation1993.co.uk, and www.the-groves-residents-association-1993.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The Groves Residents Association 1993 Limited is a Private Limited Company. The company registration number is 02844790. The Groves Residents Association 1993 Limited has been working since 13 August 1993. The present status of the company is Active. The registered address of The Groves Residents Association 1993 Limited is The Larches 5 The Groves Crescent Road Ivybridge Devon Pl21 0sy. . ROBINSON, Josephine Ann is a Secretary of the company. BRYAN, Ronald Albert is a Director of the company. ROBINSON, Bruce Anthony is a Director of the company. Secretary CARR, Peter Anthony has been resigned. Secretary RENDLE, Helen Elizabeth has been resigned. Secretary RENDLE, Helen Elizabeth has been resigned. Secretary RENDLE, Stephen has been resigned. Secretary WOLSTENCROFT, Deborah Susan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, Trevor Charles has been resigned. Director BOARDMAN, Anita has been resigned. Director BOARDMAN, Anita has been resigned. Director CARR, Peter Anthony has been resigned. Director KELLY, Helen Mary has been resigned. Director KELLY, Nicholas has been resigned. Director LOUGHRAN, Margaret Anne has been resigned. Director MATTHEWS, Brian Royston has been resigned. Director MATTOCK, Pauline Ann has been resigned. Director TREHARNE, Brian has been resigned. Director YOUNG, Valerie Edwina has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROBINSON, Josephine Ann
Appointed Date: 14 April 2005

Director
BRYAN, Ronald Albert
Appointed Date: 26 October 2006
91 years old

Director
ROBINSON, Bruce Anthony
Appointed Date: 11 October 2001
85 years old

Resigned Directors

Secretary
CARR, Peter Anthony
Resigned: 21 October 1993
Appointed Date: 13 August 1993

Secretary
RENDLE, Helen Elizabeth
Resigned: 10 September 1996
Appointed Date: 26 September 1995

Secretary
RENDLE, Helen Elizabeth
Resigned: 23 August 1996
Appointed Date: 26 September 1995

Secretary
RENDLE, Stephen
Resigned: 26 September 1995
Appointed Date: 21 October 1993

Secretary
WOLSTENCROFT, Deborah Susan
Resigned: 14 April 2005
Appointed Date: 10 September 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Director
BAKER, Trevor Charles
Resigned: 21 October 1993
Appointed Date: 13 August 1993
75 years old

Director
BOARDMAN, Anita
Resigned: 26 October 2006
Appointed Date: 15 October 2003
95 years old

Director
BOARDMAN, Anita
Resigned: 11 October 2001
Appointed Date: 26 September 1995
95 years old

Director
CARR, Peter Anthony
Resigned: 21 October 1993
Appointed Date: 13 August 1993
71 years old

Director
KELLY, Helen Mary
Resigned: 26 September 1995
Appointed Date: 21 October 1993
55 years old

Director
KELLY, Nicholas
Resigned: 09 September 1999
Appointed Date: 29 April 1997
57 years old

Director
LOUGHRAN, Margaret Anne
Resigned: 13 May 2009
Appointed Date: 26 October 2006
70 years old

Director
MATTHEWS, Brian Royston
Resigned: 26 October 2006
Appointed Date: 09 September 1999
95 years old

Director
MATTOCK, Pauline Ann
Resigned: 26 April 2004
Appointed Date: 17 October 2002
89 years old

Director
TREHARNE, Brian
Resigned: 17 October 2002
Appointed Date: 10 September 1996
92 years old

Director
YOUNG, Valerie Edwina
Resigned: 29 April 1997
Appointed Date: 21 October 1993
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Persons With Significant Control

Mr Bruce Anthony Robinson
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

THE GROVES RESIDENTS ASSOCIATION (1993) LIMITED Events

21 Aug 2016
Confirmation statement made on 18 August 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 18

07 May 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2014
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 18

...
... and 75 more events
18 Nov 1993
Registered office changed on 18/11/93 from: highfield house west hill dartford kent DA1 2EW

05 Sep 1993
Registered office changed on 05/09/93 from: classic house 174-180 old street london EC1V 9BP

27 Aug 1993
Director resigned;new director appointed

27 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

13 Aug 1993
Incorporation