GROVEHILL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8AW
Company number 02047775
Status Active
Incorporation Date 19 August 1986
Company Type Private Limited Company
Address FLAT 6, 66 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 8AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Avo 1st Floor 96-98 Baker Street London W1U 6TJ to Flat 6 66 Wimpole Street London W1G 8AW on 29 June 2016. The most likely internet sites of GROVEHILL LIMITED are www.grovehill.co.uk, and www.grovehill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Grovehill Limited is a Private Limited Company. The company registration number is 02047775. Grovehill Limited has been working since 19 August 1986. The present status of the company is Active. The registered address of Grovehill Limited is Flat 6 66 Wimpole Street London United Kingdom W1g 8aw. . SINCLAIR, Jonathan Jay is a Secretary of the company. SINCLAIR, Penelope Kay is a Secretary of the company. SINCLAIR, Penelope Kay is a Director of the company. Secretary BRADY, James Martin has been resigned. Secretary CHORLEY, Graham Leonard has been resigned. Director COOMBES, Barry Patrick has been resigned. Director REEVES, Anthony Henry has been resigned. Director REEVES, Jacqueline has been resigned. Director SINCLAIR, Michael Jeffrey, Dr has been resigned. Director SINCLAIR, Michael Jeffrey, Dr has been resigned. Director STACEY, Paul Quentin Cullum has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SINCLAIR, Jonathan Jay
Appointed Date: 24 January 2013

Secretary
SINCLAIR, Penelope Kay
Appointed Date: 14 July 1993

Director
SINCLAIR, Penelope Kay
Appointed Date: 01 June 1993
80 years old

Resigned Directors

Secretary
BRADY, James Martin
Resigned: 24 July 1992

Secretary
CHORLEY, Graham Leonard
Resigned: 14 July 1993
Appointed Date: 24 July 1992

Director
COOMBES, Barry Patrick
Resigned: 14 July 1993
Appointed Date: 01 July 1992
76 years old

Director
REEVES, Anthony Henry
Resigned: 14 July 1993
Appointed Date: 01 July 1992
85 years old

Director
REEVES, Jacqueline
Resigned: 14 July 1993
77 years old

Director
SINCLAIR, Michael Jeffrey, Dr
Resigned: 31 December 2001
Appointed Date: 01 June 1993
83 years old

Director
SINCLAIR, Michael Jeffrey, Dr
Resigned: 01 July 1992
83 years old

Director
STACEY, Paul Quentin Cullum
Resigned: 24 January 2013
Appointed Date: 01 January 2000
77 years old

Persons With Significant Control

Mrs Penelope Kay Sinclair
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

GROVEHILL LIMITED Events

11 Jan 2017
Confirmation statement made on 14 December 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Registered office address changed from C/O Avo 1st Floor 96-98 Baker Street London W1U 6TJ to Flat 6 66 Wimpole Street London W1G 8AW on 29 June 2016
26 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 168,283

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 101 more events
15 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Oct 1986
Registered office changed on 15/10/86 from: 124-128 city road london EC1V 2NJ

08 Sep 1986
Company name changed balme properties LIMITED\certificate issued on 08/09/86

19 Aug 1986
Certificate of Incorporation