GROVERIDGE LIMITED
ABBOTS LANGLEY

Hellopages » Hertfordshire » Three Rivers » WD5 0DG

Company number 05689187
Status Active
Incorporation Date 27 January 2006
Company Type Private Limited Company
Address 3 KINDERSLEY WAY, ABBOTS LANGLEY, HERTFORDSHIRE, WD5 0DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 1 . The most likely internet sites of GROVERIDGE LIMITED are www.groveridge.co.uk, and www.groveridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Groveridge Limited is a Private Limited Company. The company registration number is 05689187. Groveridge Limited has been working since 27 January 2006. The present status of the company is Active. The registered address of Groveridge Limited is 3 Kindersley Way Abbots Langley Hertfordshire Wd5 0dg. The cash in hand is £0k. It is £0k against last year. . BLEAKMAN, Melody is a Director of the company. CAPLIN, Philip Lawrence is a Director of the company. PROCTER, Vicky Sharon is a Director of the company. Secretary MCKEOWN, Sarah has been resigned. Secretary ACI SECRETARIES LIMITED has been resigned. Director MCKEOWN, Sarah has been resigned. Director WHEELER, Georgina Claire has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


groveridge Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BLEAKMAN, Melody
Appointed Date: 09 February 2006
54 years old

Director
CAPLIN, Philip Lawrence
Appointed Date: 22 July 2015
57 years old

Director
PROCTER, Vicky Sharon
Appointed Date: 01 November 2012
55 years old

Resigned Directors

Secretary
MCKEOWN, Sarah
Resigned: 31 July 2007
Appointed Date: 09 February 2006

Secretary
ACI SECRETARIES LIMITED
Resigned: 09 February 2006
Appointed Date: 27 January 2006

Director
MCKEOWN, Sarah
Resigned: 31 July 2007
Appointed Date: 09 February 2006
63 years old

Director
WHEELER, Georgina Claire
Resigned: 22 July 2015
Appointed Date: 31 July 2007
43 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 09 February 2006
Appointed Date: 27 January 2006

Persons With Significant Control

Mrs Vicky Sharon Procter
Notified on: 1 January 2017
55 years old
Nature of control: Has significant influence or control

GROVERIDGE LIMITED Events

16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 January 2016
07 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1

23 Dec 2015
Registered office address changed from 235C Harwoods Road Watford Hertfordshire WD18 7RU to 3 Kindersley Way Abbots Langley Hertfordshire WD5 0DG on 23 December 2015
08 Dec 2015
Appointment of Mr Philip Lawrence Caplin as a director on 22 July 2015
...
... and 32 more events
08 May 2007
Director resigned
08 May 2007
Registered office changed on 08/05/07 from: second floor 7 leonard street london EC2A 4AQ
08 May 2007
New secretary appointed;new director appointed
08 May 2007
New director appointed
27 Jan 2006
Incorporation