GROVE VALE MANAGEMENT COMPANY LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 2RZ

Company number 06226893
Status Active
Incorporation Date 25 April 2007
Company Type Private Limited Company
Address SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2RZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Second filing of the annual return made up to 25 April 2016; Total exemption full accounts made up to 30 April 2016; Director's details changed for Aminah Farida Creasey on 9 July 2015. The most likely internet sites of GROVE VALE MANAGEMENT COMPANY LIMITED are www.grovevalemanagementcompany.co.uk, and www.grove-vale-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Grove Vale Management Company Limited is a Private Limited Company. The company registration number is 06226893. Grove Vale Management Company Limited has been working since 25 April 2007. The present status of the company is Active. The registered address of Grove Vale Management Company Limited is Sutherland House 1759 London Road Leigh On Sea Essex Ss9 2rz. . SUTHERLAND CORPORATE SERVICES LIMITED is a Secretary of the company. CREASEY, Aminah Farida is a Director of the company. EDWARDS, Dominic Jonathan is a Director of the company. Secretary GANNON, Gerard has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ANGLIM, Michael has been resigned. Director GANNON, Gerard has been resigned. Director KENNY, Aidan has been resigned. Director PINNINGTON, Thomas John has been resigned. Director ZIECKER, Frances Paula has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SUTHERLAND CORPORATE SERVICES LIMITED
Appointed Date: 01 April 2015

Director
CREASEY, Aminah Farida
Appointed Date: 02 December 2014
58 years old

Director
EDWARDS, Dominic Jonathan
Appointed Date: 08 February 2016
40 years old

Resigned Directors

Secretary
GANNON, Gerard
Resigned: 02 December 2014
Appointed Date: 17 December 2012

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 25 April 2007

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 10 December 2012
Appointed Date: 29 October 2010

Director
ANGLIM, Michael
Resigned: 02 December 2014
Appointed Date: 25 April 2007
83 years old

Director
GANNON, Gerard
Resigned: 02 December 2014
Appointed Date: 25 April 2007
73 years old

Director
KENNY, Aidan
Resigned: 02 December 2014
Appointed Date: 25 April 2007
57 years old

Director
PINNINGTON, Thomas John
Resigned: 13 February 2015
Appointed Date: 02 December 2014
52 years old

Director
ZIECKER, Frances Paula
Resigned: 02 December 2014
Appointed Date: 02 December 2014
42 years old

GROVE VALE MANAGEMENT COMPANY LIMITED Events

07 Jul 2016
Second filing of the annual return made up to 25 April 2016
14 Jun 2016
Total exemption full accounts made up to 30 April 2016
12 May 2016
Director's details changed for Aminah Farida Creasey on 9 July 2015
28 Apr 2016
Annual return
Statement of capital on 2016-04-28
  • GBP 15

Statement of capital on 2016-07-07
  • GBP 15
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016

10 Feb 2016
Appointment of Dominic Jonathan Edwards as a director on 8 February 2016
...
... and 47 more events
02 Mar 2009
Registered office changed on 02/03/2009 from, 20 black friars lane, london, EC4V 6HD
12 Feb 2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
30 Apr 2008
Return made up to 25/04/08; full list of members
17 May 2007
Director's particulars changed
25 Apr 2007
Incorporation