GROVES AVENUE MANAGEMENT LIMITED
SWANSEA MB105 LIMITED

Hellopages » Swansea » Swansea » SA1 5QQ

Company number 03393711
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address JULIAN HOSKINS, 113 WALTER ROAD, SWANSEA, SWANSEA, SWANSEA, SA1 5QQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Appointment of Dr Keith Chivers Vaughton as a director on 19 September 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 327 . The most likely internet sites of GROVES AVENUE MANAGEMENT LIMITED are www.grovesavenuemanagement.co.uk, and www.groves-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Groves Avenue Management Limited is a Private Limited Company. The company registration number is 03393711. Groves Avenue Management Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of Groves Avenue Management Limited is Julian Hoskins 113 Walter Road Swansea Swansea Swansea Sa1 5qq. The company`s financial liabilities are £6.38k. It is £4.39k against last year. And the total assets are £7.93k, which is £5.1k against last year. SIMMONDS, Michael Osbert is a Secretary of the company. DAVIES, Kenneth James is a Director of the company. FAULL, Ian Trevor is a Director of the company. VAUGHTON, Keith Chivers, Dr is a Director of the company. Secretary JAMES, Michael John has been resigned. Secretary MORGAN, Rosemary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Robert John has been resigned. Director DOUGLAS-JONES, Timothy Nigel has been resigned. Director JAMES, Michael John has been resigned. Director ROBERTS, Thomas Layton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


groves avenue management Key Finiance

LIABILITIES £6.38k
+220%
CASH n/a
TOTAL ASSETS £7.93k
+180%
All Financial Figures

Current Directors

Secretary
SIMMONDS, Michael Osbert
Appointed Date: 29 April 2010

Director
DAVIES, Kenneth James
Appointed Date: 23 July 2010
78 years old

Director
FAULL, Ian Trevor
Appointed Date: 29 April 2010
75 years old

Director
VAUGHTON, Keith Chivers, Dr
Appointed Date: 19 September 2016
79 years old

Resigned Directors

Secretary
JAMES, Michael John
Resigned: 19 October 2001
Appointed Date: 20 August 1997

Secretary
MORGAN, Rosemary
Resigned: 05 November 2010
Appointed Date: 19 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 1997
Appointed Date: 27 June 1997

Director
DAVIES, Robert John
Resigned: 09 February 2010
Appointed Date: 20 August 1997
73 years old

Director
DOUGLAS-JONES, Timothy Nigel
Resigned: 27 June 2013
Appointed Date: 29 April 2010
76 years old

Director
JAMES, Michael John
Resigned: 09 February 2010
Appointed Date: 20 August 1997
83 years old

Director
ROBERTS, Thomas Layton
Resigned: 05 November 2010
Appointed Date: 20 August 1997
91 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 August 1997
Appointed Date: 27 June 1997

GROVES AVENUE MANAGEMENT LIMITED Events

17 Mar 2017
Micro company accounts made up to 30 June 2016
19 Sep 2016
Appointment of Dr Keith Chivers Vaughton as a director on 19 September 2016
11 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 327

19 Mar 2016
Micro company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 327

...
... and 66 more events
13 Mar 1998
Registered office changed on 13/03/98 from: princess house princess way swansea SA1 3LJ
03 Sep 1997
Memorandum and Articles of Association
03 Sep 1997
Registered office changed on 03/09/97 from: 1 mitchell lane bristol BS1 6BU
28 Aug 1997
Company name changed MB105 LIMITED\certificate issued on 29/08/97
27 Jun 1997
Incorporation