GROVESIDE HOMES LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3NR

Company number 00902907
Status Active
Incorporation Date 6 April 1967
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GROVESIDE HOMES LIMITED are www.grovesidehomes.co.uk, and www.groveside-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Groveside Homes Limited is a Private Limited Company. The company registration number is 00902907. Groveside Homes Limited has been working since 06 April 1967. The present status of the company is Active. The registered address of Groveside Homes Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . CLAPHAM, Colin Richard is a Secretary of the company. JORDAN, James John is a Director of the company. LONNON, Michael Andrew is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BORT, Stefan Edward has been resigned. Secretary JORDAN, James John has been resigned. Secretary PHILLIPS, James has been resigned. Director BORT, Stefan Edward has been resigned. Director CARR, Peter Anthony has been resigned. Director HARRISON, Roy James has been resigned. Director HASTIE, Nicola Amanda Eleanor has been resigned. Director JENNINGS, Michael John has been resigned. Director KEEN, Stuart has been resigned. Director MCNICOL-OUTCH, John has been resigned. Director PHILLIPS, James has been resigned. Director PICKSTOCK, Samuel Frank has been resigned. Director ROBERTS, Alan has been resigned. Director SHAW, James Walter has been resigned. Director WAGHORN, Richard Seymour has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLAPHAM, Colin Richard
Appointed Date: 01 December 2009

Director
JORDAN, James John
Appointed Date: 04 February 2002
63 years old

Director
LONNON, Michael Andrew
Appointed Date: 30 September 2011
68 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 01 December 2009
Appointed Date: 04 February 2002

Secretary
BORT, Stefan Edward
Resigned: 04 February 2002
Appointed Date: 01 March 1996

Secretary
JORDAN, James John
Resigned: 23 January 2009
Appointed Date: 20 December 2004

Secretary
PHILLIPS, James
Resigned: 01 March 1996

Director
BORT, Stefan Edward
Resigned: 04 February 2002
Appointed Date: 01 March 1996
65 years old

Director
CARR, Peter Anthony
Resigned: 30 September 2011
Appointed Date: 06 February 2008
71 years old

Director
HARRISON, Roy James
Resigned: 01 March 1996
Appointed Date: 18 April 1994
78 years old

Director
HASTIE, Nicola Amanda Eleanor
Resigned: 31 December 2007
Appointed Date: 19 April 2006
63 years old

Director
JENNINGS, Michael John
Resigned: 11 June 1993
78 years old

Director
KEEN, Stuart
Resigned: 31 December 1997
Appointed Date: 27 February 1995
75 years old

Director
MCNICOL-OUTCH, John
Resigned: 10 February 1992
78 years old

Director
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 22 April 1996
74 years old

Director
PICKSTOCK, Samuel Frank
Resigned: 18 April 1994
91 years old

Director
ROBERTS, Alan
Resigned: 31 December 1997
Appointed Date: 22 April 1996
71 years old

Director
SHAW, James Walter
Resigned: 21 September 1995
88 years old

Director
WAGHORN, Richard Seymour
Resigned: 19 September 2008
Appointed Date: 31 December 1997
69 years old

Persons With Significant Control

Wimpey Dormant Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GROVESIDE HOMES LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
16 Feb 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 18,000,000

05 Nov 2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
...
... and 126 more events
22 Jun 1987
New director appointed

28 Oct 1986
Return made up to 22/05/86; full list of members

18 Sep 1986
Full accounts made up to 31 December 1985

19 Aug 1986
Particulars of mortgage/charge

25 Sep 1984
Company name changed\certificate issued on 25/09/84

GROVESIDE HOMES LIMITED Charges

20 April 1989
Legal charge
Delivered: 10 May 1989
Status: Satisfied on 9 February 1996
Persons entitled: Bass Holdings Limited.
Description: Land k/a the white hart, 2, 4, 6, 8 & 10 lombard road…
8 August 1986
Legal charge
Delivered: 19 August 1986
Status: Satisfied on 15 December 1992
Persons entitled: Cookson Industrial Materials Limited.
Description: Land at west ferry rd. Millwall E14.