THE GROVE COURT FARM MANAGEMENT COMPANY LIMITED
FAVERSHAM

Hellopages » Kent » Swale » ME13 9SH

Company number 02210391
Status Active
Incorporation Date 12 January 1988
Company Type Private Limited Company
Address NICKY BROWN, 9 COLONELS LANE, BOUGHTON-UNDER-BLEAN, FAVERSHAM, KENT, ME13 9SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 12 . The most likely internet sites of THE GROVE COURT FARM MANAGEMENT COMPANY LIMITED are www.thegrovecourtfarmmanagementcompany.co.uk, and www.the-grove-court-farm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Canterbury West Rail Station is 5.3 miles; to Canterbury East Rail Station is 5.5 miles; to Whitstable Rail Station is 5.5 miles; to Wye Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Grove Court Farm Management Company Limited is a Private Limited Company. The company registration number is 02210391. The Grove Court Farm Management Company Limited has been working since 12 January 1988. The present status of the company is Active. The registered address of The Grove Court Farm Management Company Limited is Nicky Brown 9 Colonels Lane Boughton Under Blean Faversham Kent Me13 9sh. The company`s financial liabilities are £2.78k. It is £0.28k against last year. The cash in hand is £2.78k. It is £0.28k against last year. And the total assets are £2.78k, which is £0.28k against last year. BROWN, Nicola Jane is a Secretary of the company. STUCKEY, Kevin is a Director of the company. WATKINS, Paul James is a Director of the company. Secretary GILL, Timothy Howard has been resigned. Secretary GRATTON, Heather has been resigned. Secretary HAMILTON, David Charles has been resigned. Secretary PEETT, Jason Kenneth has been resigned. Secretary RICHARDSON, Sue has been resigned. Secretary ROSE, Mark has been resigned. Secretary THOMAS, Linda has been resigned. Secretary WHITING, Keith has been resigned. Director ANGUS, Mark has been resigned. Director BAKER, Caroline Chantal has been resigned. Director CARLISLE, Pamela Ruth has been resigned. Director GOOSEY, Michael William, Dr has been resigned. Director GRATTON, Heather has been resigned. Director HAMILTON, David Charles has been resigned. Director MICHIKO YASUE, Rebecca has been resigned. Director PEETT, Jason Kenneth has been resigned. Director RICHARDSON, Sue has been resigned. Director ROSE, Mark has been resigned. Director SOLOMON, Ivan has been resigned. Director THOMAS, Linda has been resigned. Director THOMAS, Wendy Elizabeth has been resigned. Director TULL, Andrew Charles has been resigned. Director TUTT, Tristan Andrew has been resigned. Director WATKINS, Paul James has been resigned. Director WHITING, Keith has been resigned. The company operates in "Residents property management".


the grove court farm management company Key Finiance

LIABILITIES £2.78k
+10%
CASH £2.78k
+10%
TOTAL ASSETS £2.78k
+10%
All Financial Figures

Current Directors

Secretary
BROWN, Nicola Jane
Appointed Date: 01 July 2015

Director
STUCKEY, Kevin
Appointed Date: 25 January 2013
67 years old

Director
WATKINS, Paul James
Appointed Date: 20 June 2003
77 years old

Resigned Directors

Secretary
GILL, Timothy Howard
Resigned: 28 July 1999
Appointed Date: 19 December 1997

Secretary
GRATTON, Heather
Resigned: 04 November 2005
Appointed Date: 17 September 2004

Secretary
HAMILTON, David Charles
Resigned: 27 July 1995

Secretary
PEETT, Jason Kenneth
Resigned: 20 June 2003
Appointed Date: 08 July 1999

Secretary
RICHARDSON, Sue
Resigned: 01 July 2015
Appointed Date: 09 January 2009

Secretary
ROSE, Mark
Resigned: 17 September 2004
Appointed Date: 20 June 2003

Secretary
THOMAS, Linda
Resigned: 09 January 2009
Appointed Date: 04 November 2005

Secretary
WHITING, Keith
Resigned: 19 December 1997
Appointed Date: 27 July 1995

Director
ANGUS, Mark
Resigned: 28 November 1996
Appointed Date: 09 July 1994
61 years old

Director
BAKER, Caroline Chantal
Resigned: 30 August 2002
Appointed Date: 18 May 2001
55 years old

Director
CARLISLE, Pamela Ruth
Resigned: 20 June 2003
Appointed Date: 08 July 1999
72 years old

Director
GOOSEY, Michael William, Dr
Resigned: 10 July 1993
69 years old

Director
GRATTON, Heather
Resigned: 04 November 2005
Appointed Date: 17 September 2004
51 years old

Director
HAMILTON, David Charles
Resigned: 27 July 1995
67 years old

Director
MICHIKO YASUE, Rebecca
Resigned: 18 May 2001
Appointed Date: 19 December 1997
63 years old

Director
PEETT, Jason Kenneth
Resigned: 20 June 2003
Appointed Date: 08 July 1999
53 years old

Director
RICHARDSON, Sue
Resigned: 01 March 2015
Appointed Date: 09 January 2009
61 years old

Director
ROSE, Mark
Resigned: 17 September 2004
Appointed Date: 20 June 2003
58 years old

Director
SOLOMON, Ivan
Resigned: 08 July 1999
Appointed Date: 28 November 1996
97 years old

Director
THOMAS, Linda
Resigned: 09 January 2009
Appointed Date: 04 November 2005
77 years old

Director
THOMAS, Wendy Elizabeth
Resigned: 08 July 1999
Appointed Date: 28 November 1996
83 years old

Director
TULL, Andrew Charles
Resigned: 28 November 1996
Appointed Date: 10 July 1993
66 years old

Director
TUTT, Tristan Andrew
Resigned: 25 January 2013
Appointed Date: 20 June 2003
52 years old

Director
WATKINS, Paul James
Resigned: 09 July 1994
77 years old

Director
WHITING, Keith
Resigned: 19 December 1997
Appointed Date: 27 July 1995
83 years old

THE GROVE COURT FARM MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12

08 Jan 2016
Termination of appointment of a secretary
02 Jan 2016
Termination of appointment of Sue Richardson as a secretary on 1 July 2015
...
... and 97 more events
16 Aug 1990
New director appointed

16 Aug 1990
Registered office changed on 16/08/90 from: 1 st margarets st canterbury kent CT1 2TT

02 Mar 1990
Return made up to 31/12/89; full list of members

03 Feb 1988
Secretary resigned

12 Jan 1988
Incorporation