2 GROVE PARK (MANAGEMENT) LIMITED

Hellopages » Greater London » Southwark » SE5 8LT

Company number 02032559
Status Active
Incorporation Date 30 June 1986
Company Type Private Limited Company
Address 2 GROVE PARK, LONDON, SE5 8LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 5 . The most likely internet sites of 2 GROVE PARK (MANAGEMENT) LIMITED are www.2groveparkmanagement.co.uk, and www.2-grove-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. 2 Grove Park Management Limited is a Private Limited Company. The company registration number is 02032559. 2 Grove Park Management Limited has been working since 30 June 1986. The present status of the company is Active. The registered address of 2 Grove Park Management Limited is 2 Grove Park London Se5 8lt. The company`s financial liabilities are £13.5k. It is £5.59k against last year. The cash in hand is £13.79k. It is £5.3k against last year. And the total assets are £13.79k, which is £5.25k against last year. ALDRIDGE, Madeleine Anne is a Secretary of the company. DUNN, Judith Frances, Dr is a Director of the company. DYCK, Isabel Jean, Prof is a Director of the company. TIPPETT, Sarah Jane is a Director of the company. Secretary DAVIES, John has been resigned. Secretary DE NICOLA, Caria Enrica has been resigned. Secretary DUNN, Judith Frances, Dr has been resigned. Secretary DYCK, Isabel Jean, Professor has been resigned. Secretary FULFORD, Adam Christopher John has been resigned. Secretary HAYLEY, Alec William has been resigned. Secretary MCCARTHY, David Glen, Dr has been resigned. Secretary TIPPETT, Sarah Jane has been resigned. Secretary TRIVIDIC, Jackie has been resigned. Director ENTWISTLE, Timothy John has been resigned. Director FULFORD, Adam Christopher John has been resigned. Director MCCARTHY, David Glen, Dr has been resigned. Director MCGUIRE, Aileen Marshall has been resigned. Director PARK, Ann Margaret has been resigned. Director TONELLO, Bruno has been resigned. Director TRIVIDIC, Jackie has been resigned. The company operates in "Residents property management".


2 grove park (management) Key Finiance

LIABILITIES £13.5k
+70%
CASH £13.79k
+62%
TOTAL ASSETS £13.79k
+61%
All Financial Figures

Current Directors

Secretary
ALDRIDGE, Madeleine Anne
Appointed Date: 10 November 2015

Director
DUNN, Judith Frances, Dr
Appointed Date: 16 January 1995
86 years old

Director
DYCK, Isabel Jean, Prof
Appointed Date: 14 March 2012
82 years old

Director
TIPPETT, Sarah Jane
Appointed Date: 03 February 2003
57 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 26 March 1995
Appointed Date: 21 August 1993

Secretary
DE NICOLA, Caria Enrica
Resigned: 01 January 2010
Appointed Date: 10 July 2006

Secretary
DUNN, Judith Frances, Dr
Resigned: 10 July 2006
Appointed Date: 21 January 2002

Secretary
DYCK, Isabel Jean, Professor
Resigned: 10 November 2015
Appointed Date: 14 March 2012

Secretary
FULFORD, Adam Christopher John
Resigned: 01 June 2002
Appointed Date: 01 January 2000

Secretary
HAYLEY, Alec William
Resigned: 20 August 1993

Secretary
MCCARTHY, David Glen, Dr
Resigned: 22 February 2013
Appointed Date: 01 January 2010

Secretary
TIPPETT, Sarah Jane
Resigned: 01 April 1999
Appointed Date: 01 April 1997

Secretary
TRIVIDIC, Jackie
Resigned: 06 October 1997
Appointed Date: 26 March 1995

Director
ENTWISTLE, Timothy John
Resigned: 25 January 1992
64 years old

Director
FULFORD, Adam Christopher John
Resigned: 02 June 2006
Appointed Date: 01 June 1999
54 years old

Director
MCCARTHY, David Glen, Dr
Resigned: 14 July 2013
Appointed Date: 01 January 2010
51 years old

Director
MCGUIRE, Aileen Marshall
Resigned: 16 January 1995
Appointed Date: 23 January 1992
62 years old

Director
PARK, Ann Margaret
Resigned: 16 January 1995
89 years old

Director
TONELLO, Bruno
Resigned: 16 October 1997
Appointed Date: 19 December 1993
64 years old

Director
TRIVIDIC, Jackie
Resigned: 01 December 2004
Appointed Date: 06 October 1997
59 years old

2 GROVE PARK (MANAGEMENT) LIMITED Events

07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5

01 Mar 2016
Appointment of Mrs Madeleine Anne Aldridge as a secretary on 10 November 2015
01 Mar 2016
Termination of appointment of Isabel Jean Dyck as a secretary on 10 November 2015
...
... and 91 more events
18 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Jul 1986
Registered office changed on 18/07/86 from: icc house 110 whitchurch road cardiff CF4 3LY

09 Jul 1986
Company name changed exvote LIMITED\certificate issued on 09/07/86

30 Jun 1986
Certificate of Incorporation