GROVEMORE HOMES LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1NG

Company number 01960790
Status Active
Incorporation Date 18 November 1985
Company Type Private Limited Company
Address 2 BARTLETTS, SAFFRON WALDEN, ENGLAND, CB10 1NG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from 7 Bell College Court South Road Saffron Walden Essex CB11 3FA to 2 Bartletts Saffron Walden CB10 1NG on 31 August 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 15,050 . The most likely internet sites of GROVEMORE HOMES LIMITED are www.grovemorehomes.co.uk, and www.grovemore-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grovemore Homes Limited is a Private Limited Company. The company registration number is 01960790. Grovemore Homes Limited has been working since 18 November 1985. The present status of the company is Active. The registered address of Grovemore Homes Limited is 2 Bartletts Saffron Walden England Cb10 1ng. . SHARPE, Paul Roger is a Secretary of the company. SHARPE, Carolyn Jean is a Director of the company. SHARPE, Paul Roger is a Director of the company. Secretary COLTMAN, Steven has been resigned. Director COLTMAN, Joan Margaret has been resigned. Director COLTMAN, Steven has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SHARPE, Paul Roger
Appointed Date: 06 May 2005

Director
SHARPE, Carolyn Jean
Appointed Date: 01 September 2003
81 years old

Director
SHARPE, Paul Roger

79 years old

Resigned Directors

Secretary
COLTMAN, Steven
Resigned: 03 May 2005

Director
COLTMAN, Joan Margaret
Resigned: 03 May 2005
Appointed Date: 01 September 2003
78 years old

Director
COLTMAN, Steven
Resigned: 03 May 2005
78 years old

GROVEMORE HOMES LIMITED Events

31 Aug 2016
Registered office address changed from 7 Bell College Court South Road Saffron Walden Essex CB11 3FA to 2 Bartletts Saffron Walden CB10 1NG on 31 August 2016
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 15,050

12 Jan 2016
Change of share class name or designation
27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 105 more events
06 May 1988
First gazette

23 Oct 1987
Declaration of satisfaction of mortgage/charge

08 Oct 1987
Particulars of mortgage/charge

08 Oct 1987
Particulars of mortgage/charge

18 Nov 1985
Incorporation

GROVEMORE HOMES LIMITED Charges

1 June 2001
Legal charge
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: Housemedia Limited
Description: F/H land lying to the north east of bradley road burrough…
26 February 1998
Legal charge
Delivered: 27 February 1998
Status: Satisfied on 11 March 1999
Persons entitled: Regentsmead Limited
Description: Freehold land situate at and known as land on the east side…
26 February 1998
Debenture
Delivered: 27 February 1998
Status: Satisfied on 11 March 1999
Persons entitled: Regentsmead Limited
Description: .. fixed and floating charges over the undertaking and all…
31 December 1997
Legal charge
Delivered: 7 January 1998
Status: Satisfied on 15 September 1999
Persons entitled: Barclays Bank PLC
Description: 4 building plots, grove gardens, carter street, fordham…
1 December 1995
Floating charge
Delivered: 7 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
1 December 1995
Legal charge
Delivered: 7 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The manse, malting lane, litlington, cambridgeshire.
22 November 1993
Legal charge
Delivered: 9 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 gower road royston hertfordshire.
19 August 1992
Legal charge
Delivered: 8 September 1992
Status: Satisfied on 16 February 1994
Persons entitled: Barclays Bank PLC
Description: Land to the rear of the brewery barn lower street stanstead…
4 March 1992
Legal charge
Delivered: 16 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land fronting green farm littlebury green saffron walden…
30 September 1991
Legal charge
Delivered: 9 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Green farm littlebury green saffron walden essex.
10 May 1991
Legal charge
Delivered: 22 May 1991
Status: Satisfied on 16 March 1994
Persons entitled: Barclays Bank PLC
Description: Land at 33-37 (all nos included) station road lode…
28 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 16 March 1994
Persons entitled: Barclays Bank PLC
Description: Land forming part of parkside park lane castle camps…
28 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 16 March 1994
Persons entitled: Barclays Bank PLC
Description: Land at station road saffron walden essex t/n ex 337417.
13 December 1985
Legal charge
Delivered: 21 December 1985
Status: Satisfied on 23 October 1987
Persons entitled: Pointon York Limited
Description: F/H ickleton road duxford, cambridge.