GROVE FARMHOUSE MANAGEMENT LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Worcester » WR2 5JG

Company number 02807513
Status Active
Incorporation Date 7 April 1993
Company Type Private Limited Company
Address GROVE FARMHOUSE HARROW CROFT, WORCESTER, WORCESTERSHIRE, WR2 5JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GROVE FARMHOUSE MANAGEMENT LIMITED are www.grovefarmhousemanagement.co.uk, and www.grove-farmhouse-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Grove Farmhouse Management Limited is a Private Limited Company. The company registration number is 02807513. Grove Farmhouse Management Limited has been working since 07 April 1993. The present status of the company is Active. The registered address of Grove Farmhouse Management Limited is Grove Farmhouse Harrow Croft Worcester Worcestershire Wr2 5jg. . GREEN, Alexander Maynard is a Secretary of the company. BURROWS, Hayley Rose is a Director of the company. ENGSTROM, Sovi Ulrika is a Director of the company. GREEN, Alexander Maynard is a Director of the company. HILL, Donna Martine is a Director of the company. JAUNCEY, Paul Robert is a Director of the company. WEAVER, David Andrew is a Director of the company. Secretary ARTAMENDI, Pablo has been resigned. Secretary BROWN, Peter Eric has been resigned. Secretary COLLINS, Michael Geoffrey has been resigned. Secretary JOHNSON, Kim Elizabeth has been resigned. Secretary LITTLE, Guy Jonathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Elinor Clare has been resigned. Director ARTAMENDI, Pablo has been resigned. Director BALDWIN, Stephen Vincent has been resigned. Director BROWN, Peter Eric has been resigned. Director CASTLE, Joanne has been resigned. Director COLLINS, Michael Geoffrey has been resigned. Director COUTTS, John William has been resigned. Director COUTTS, Sandra Irene has been resigned. Director GONZALEZ, Ana has been resigned. Director HARRIS, Katie Emma has been resigned. Director HARRISON, Katharine Ann has been resigned. Director JOHNSON, Kim Elizabeth has been resigned. Director JOYCE, James Alexander has been resigned. Director JOYCE, Lucinda Jane has been resigned. Director LITTLE, Guy Jonathan has been resigned. Director NEATE, Dominic Anthony has been resigned. Director OGLE, David Andrew has been resigned. Director RICCO, James Alexander has been resigned. Director WEAVER, Liam Matthew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GREEN, Alexander Maynard
Appointed Date: 30 March 2002

Director
BURROWS, Hayley Rose
Appointed Date: 06 May 2014
37 years old

Director
ENGSTROM, Sovi Ulrika
Appointed Date: 18 June 2004
49 years old

Director
GREEN, Alexander Maynard
Appointed Date: 30 March 2002
53 years old

Director
HILL, Donna Martine
Appointed Date: 06 September 2014
45 years old

Director
JAUNCEY, Paul Robert
Appointed Date: 18 June 2004
49 years old

Director
WEAVER, David Andrew
Appointed Date: 14 July 1994
59 years old

Resigned Directors

Secretary
ARTAMENDI, Pablo
Resigned: 24 May 1999
Appointed Date: 31 March 1999

Secretary
BROWN, Peter Eric
Resigned: 01 August 1994
Appointed Date: 07 April 1993

Secretary
COLLINS, Michael Geoffrey
Resigned: 20 February 1998
Appointed Date: 14 July 1994

Secretary
JOHNSON, Kim Elizabeth
Resigned: 31 March 1999
Appointed Date: 20 February 1998

Secretary
LITTLE, Guy Jonathan
Resigned: 01 February 2002
Appointed Date: 27 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 1993
Appointed Date: 07 April 1993

Director
ANDREWS, Elinor Clare
Resigned: 16 June 2010
Appointed Date: 04 September 2006
38 years old

Director
ARTAMENDI, Pablo
Resigned: 24 May 1999
Appointed Date: 17 August 1995
57 years old

Director
BALDWIN, Stephen Vincent
Resigned: 01 August 1994
Appointed Date: 07 April 1993
76 years old

Director
BROWN, Peter Eric
Resigned: 01 August 1994
Appointed Date: 07 April 1993
82 years old

Director
CASTLE, Joanne
Resigned: 30 March 2002
Appointed Date: 01 November 1997
57 years old

Director
COLLINS, Michael Geoffrey
Resigned: 20 February 1998
Appointed Date: 14 July 1994
73 years old

Director
COUTTS, John William
Resigned: 17 August 1995
Appointed Date: 14 July 1994
88 years old

Director
COUTTS, Sandra Irene
Resigned: 17 August 1995
Appointed Date: 14 July 1994
85 years old

Director
GONZALEZ, Ana
Resigned: 24 May 1999
Appointed Date: 17 August 1995
59 years old

Director
HARRIS, Katie Emma
Resigned: 31 October 2011
Appointed Date: 16 June 2010
38 years old

Director
HARRISON, Katharine Ann
Resigned: 18 June 2004
Appointed Date: 01 January 2000
54 years old

Director
JOHNSON, Kim Elizabeth
Resigned: 01 September 1998
Appointed Date: 14 July 1994
65 years old

Director
JOYCE, James Alexander
Resigned: 05 September 2014
Appointed Date: 10 March 2004
45 years old

Director
JOYCE, Lucinda Jane
Resigned: 05 September 2014
Appointed Date: 10 March 2004
45 years old

Director
LITTLE, Guy Jonathan
Resigned: 01 February 2002
Appointed Date: 25 May 1999
56 years old

Director
NEATE, Dominic Anthony
Resigned: 04 September 2006
Appointed Date: 01 September 1998
59 years old

Director
OGLE, David Andrew
Resigned: 23 February 1999
Appointed Date: 14 July 1994
57 years old

Director
RICCO, James Alexander
Resigned: 16 June 2010
Appointed Date: 04 September 2006
40 years old

Director
WEAVER, Liam Matthew
Resigned: 06 May 2014
Appointed Date: 16 June 2010
37 years old

GROVE FARMHOUSE MANAGEMENT LIMITED Events

11 Jan 2017
Micro company accounts made up to 30 April 2016
10 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100

10 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 97 more events
09 Aug 1994
New director appointed

25 Jul 1994
Ad 04/07/94--------- £ si 5@1=5 £ ic 2/7

14 Jul 1994
Return made up to 07/04/94; full list of members

18 Apr 1993
Secretary resigned

07 Apr 1993
Incorporation