GROVE MANSIONS (MANAGEMENT) LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5QH

Company number 00603612
Status Active
Incorporation Date 28 April 1958
Company Type Private Limited Company
Address THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 12 ; Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 19 July 2016. The most likely internet sites of GROVE MANSIONS (MANAGEMENT) LIMITED are www.grovemansionsmanagement.co.uk, and www.grove-mansions-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. Grove Mansions Management Limited is a Private Limited Company. The company registration number is 00603612. Grove Mansions Management Limited has been working since 28 April 1958. The present status of the company is Active. The registered address of Grove Mansions Management Limited is Thamesbourne Lodge Station Road Bourne End Buckinghamshire United Kingdom Sl8 5qh. . Q1 PROFESSIONAL SERVICES LIMITED is a Secretary of the company. GOODMAN, Marcia Linda is a Director of the company. PEACOCK, Raymond Anthony is a Director of the company. Secretary FORD, Anthony has been resigned. Secretary HOLDEN, Doreen Joy has been resigned. Secretary OBERLANDER, Joachim has been resigned. Secretary WIEDER, David Henry has been resigned. Director BODNER, Abe has been resigned. Director COLEMAN, Mark has been resigned. Director DAVIES, Peter Reginald has been resigned. Director GREENHOUSE, Arlene has been resigned. Director HOLDEN, Doreen Joy has been resigned. Director OBERLANDER, Renee has been resigned. Director ROWE, Jacqueline has been resigned. Director SHERMAN, John has been resigned. Director SIMMONS, Gillian Sandra, Dr has been resigned. Director SUNSHINE, Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Appointed Date: 04 February 2014

Director
GOODMAN, Marcia Linda
Appointed Date: 08 June 1997
83 years old

Director
PEACOCK, Raymond Anthony
Appointed Date: 08 September 2009
59 years old

Resigned Directors

Secretary
FORD, Anthony
Resigned: 04 February 2014
Appointed Date: 29 October 2003

Secretary
HOLDEN, Doreen Joy
Resigned: 24 July 1995

Secretary
OBERLANDER, Joachim
Resigned: 15 October 2001
Appointed Date: 24 July 1995

Secretary
WIEDER, David Henry
Resigned: 29 October 2003
Appointed Date: 15 October 2001

Director
BODNER, Abe
Resigned: 16 September 1996
Appointed Date: 22 July 1994
109 years old

Director
COLEMAN, Mark
Resigned: 19 December 2002
Appointed Date: 18 January 1999
55 years old

Director
DAVIES, Peter Reginald
Resigned: 18 January 1999
Appointed Date: 22 July 1994
76 years old

Director
GREENHOUSE, Arlene
Resigned: 29 January 2009
Appointed Date: 22 August 2003
64 years old

Director
HOLDEN, Doreen Joy
Resigned: 15 January 1997
102 years old

Director
OBERLANDER, Renee
Resigned: 15 October 2001
Appointed Date: 24 July 1995
97 years old

Director
ROWE, Jacqueline
Resigned: 12 February 2012
Appointed Date: 05 April 2009
46 years old

Director
SHERMAN, John
Resigned: 22 July 1994
93 years old

Director
SIMMONS, Gillian Sandra, Dr
Resigned: 08 September 2009
Appointed Date: 22 August 2003
84 years old

Director
SUNSHINE, Alan
Resigned: 22 July 1994
Appointed Date: 06 May 1992
83 years old

GROVE MANSIONS (MANAGEMENT) LIMITED Events

14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 12

19 Jul 2016
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 19 July 2016
07 Jul 2016
Registered office address changed from C/O Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 7 July 2016
08 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 12

...
... and 102 more events
22 Jun 1987
Registered office changed on 22/06/87 from: 16 lorne park road bournemouth

05 Jun 1986
Full accounts made up to 31 December 1985

05 Jun 1986
Return made up to 07/05/86; full list of members

05 Jun 1986
Director resigned;new director appointed

28 Apr 1958
Incorporation