GROVEHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED
KENILWORTH GROVEHURST RESIDENTS MANAGEMENT COMPANY LIMITED

Hellopages » Warwickshire » Warwick » CV8 1LY

Company number 03741281
Status Active
Incorporation Date 25 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BANK GALLERY, HIGH STREET, KENILWORTH, WARWICKSHIRE, CV8 1LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 March 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GROVEHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED are www.grovehurstparkresidentsmanagementcompany.co.uk, and www.grovehurst-park-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Grovehurst Park Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03741281. Grovehurst Park Residents Management Company Limited has been working since 25 March 1999. The present status of the company is Active. The registered address of Grovehurst Park Residents Management Company Limited is Bank Gallery High Street Kenilworth Warwickshire Cv8 1ly. . KENILWORTH TRADING LIMITED is a Secretary of the company. BEGG, Alan Robert, Dr is a Director of the company. HOPCRAFT, Rupert Charles Edward is a Director of the company. Secretary BALDERSTONE, Christopher John Lawrence has been resigned. Secretary HOPCRAFT, Rupert Charles Edward has been resigned. Secretary HULLAND, Graham Anthony has been resigned. Secretary MUIR, Archibald Thomas has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LTD has been resigned. Director FENELEY, Stephen John has been resigned. Director HULLAND, Graham Anthony has been resigned. Director HURST, Paul David has been resigned. Director KNIGHT, Katherine Mariana has been resigned. Director MACNEE, Vanessa has been resigned. Director MUIR, Archibald Thomas has been resigned. Director RUSTON, Janet Margaret has been resigned. Director SCIMECA, Riccardo Felice has been resigned. Director WALKER, Christopher Peter has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KENILWORTH TRADING LIMITED
Appointed Date: 03 June 2008

Director
BEGG, Alan Robert, Dr
Appointed Date: 01 January 2015
71 years old

Director
HOPCRAFT, Rupert Charles Edward
Appointed Date: 01 February 2008
57 years old

Resigned Directors

Secretary
BALDERSTONE, Christopher John Lawrence
Resigned: 04 March 2008
Appointed Date: 23 May 2005

Secretary
HOPCRAFT, Rupert Charles Edward
Resigned: 03 June 2008
Appointed Date: 01 February 2008

Secretary
HULLAND, Graham Anthony
Resigned: 15 November 2002
Appointed Date: 25 March 1999

Secretary
MUIR, Archibald Thomas
Resigned: 03 June 2008
Appointed Date: 01 February 2008

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 25 March 1999
Appointed Date: 25 March 1999

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 23 May 2005
Appointed Date: 15 November 2002

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LTD
Resigned: 03 June 2008
Appointed Date: 01 February 2008

Director
FENELEY, Stephen John
Resigned: 31 December 2003
Appointed Date: 25 March 1999
69 years old

Director
HULLAND, Graham Anthony
Resigned: 04 March 2008
Appointed Date: 25 March 1999
80 years old

Director
HURST, Paul David
Resigned: 04 March 2008
Appointed Date: 07 February 2008
60 years old

Director
KNIGHT, Katherine Mariana
Resigned: 04 April 2008
Appointed Date: 26 June 2006
65 years old

Director
MACNEE, Vanessa
Resigned: 26 June 2006
Appointed Date: 21 July 2005
54 years old

Director
MUIR, Archibald Thomas
Resigned: 21 May 2010
Appointed Date: 01 February 2008
75 years old

Director
RUSTON, Janet Margaret
Resigned: 24 January 2005
Appointed Date: 04 January 2004
69 years old

Director
SCIMECA, Riccardo Felice
Resigned: 01 January 2015
Appointed Date: 22 May 2010
50 years old

Director
WALKER, Christopher Peter
Resigned: 01 May 2007
Appointed Date: 24 January 2005
58 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 25 March 1999
Appointed Date: 25 March 1999

GROVEHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED Events

08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 25 March 2016 no member list
16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
08 May 2015
Annual return made up to 25 March 2015 no member list
11 Feb 2015
Termination of appointment of Riccardo Scimeca as a director on 1 January 2015
...
... and 73 more events
18 Apr 1999
Registered office changed on 18/04/99 from: po box 55 7 spa road london SE16 3QQ
18 Apr 1999
New secretary appointed;new director appointed
18 Apr 1999
New director appointed
07 Apr 1999
Company name changed grovehurst residents management company LIMITED\certificate issued on 08/04/99
25 Mar 1999
Incorporation