GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED
Overview
| Company Name | GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00679817 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED located?
| Registered Office Address | 58 Oak End Way SL9 8BR Gerrards Cross England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Termination of appointment of Geoffrey Roger Williams as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Appointment of Mr Daniel Pilling as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Jul 17, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Jul 17, 2018 with updates | 4 pages | CS01 | ||
Change of details for Hughes of Beaconsfield (Holdings) Limited as a person with significant control on Jun 20, 2018 | 2 pages | PSC05 | ||
Registered office address changed from 55 Station Road Beaconsfield Bucks HP9 1QJ to 58 Oak End Way Gerrards Cross SL9 8BR on Jun 20, 2018 | 1 pages | AD01 | ||
Director's details changed for Mr Geoffrey Roger Williams on Nov 30, 2017 | 2 pages | CH01 | ||
Director's details changed for Jill Hughes on Nov 30, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Jul 17, 2017 with no updates | 3 pages | CS01 | ||
legacy | 7 pages | RP04CS01 | ||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||
Who are the officers of GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Jill | Director | Oak End Way SL9 8BR Gerrards Cross 58 England | England | British | 13481220001 | |||||
| PILLING, Daniel Robert | Director | Oak End Way SL9 8BR Gerrards Cross 58 England | United Kingdom | British | 299558790001 | |||||
| HOWARD, Helen Margaret | Secretary | 110 Broomhill Cookham SL6 9LQ Maidenhead Berkshire | British | 34930650001 | ||||||
| HUGHES, Jill | Secretary | Matching Penn Road Knotty Green HP9 2TS Beaconsfield Bucks | British | 13481220001 | ||||||
| OKE, Janet Grace | Secretary | 11 Fennels Way Flackwell Heath HP10 9BX High Wycombe Buckinghamshire | British | Director | 13599250004 | |||||
| OKE, Janet Grace | Secretary | 11 Fennels Way Flackwell Heath HP10 9BX High Wycombe Buckinghamshire | British | Company Secretary | 13599250004 | |||||
| QUINN, Valerie Anne | Secretary | 6 Caledon Road HP9 2BX Beaconsfield Buckinghamshire | British | 68996400001 | ||||||
| HUGHES, Michael John | Director | Matching Penn Road Knotty Green HP9 2TS Beaconsfield Bucks | England | British | Motor Engineer | 13481230001 | ||||
| OKE, Janet Grace | Director | 11 Fennels Way Flackwell Heath HP10 9BX High Wycombe Buckinghamshire | England | British | Director | 13599250004 | ||||
| QUINN, Valerie Anne | Director | 6 Caledon Road HP9 2BX Beaconsfield Buckinghamshire | British | Property Director | 68996400001 | |||||
| WILLIAMS, Geoffrey Roger | Director | Oak End Way SL9 8BR Gerrards Cross 58 England | United Kingdom | British | Director | 43617650002 |
Who are the persons with significant control of GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grove Court Properties (Holdings) Limited | Apr 06, 2016 | Oak End Way SL9 8BR Gerrards Cross 58 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0