GROVEBURY ESTATE LIMITED
Overview
| Company Name | GROVEBURY ESTATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02050375 |
| 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 GROVEBURY ESTATE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is GROVEBURY ESTATE LIMITED located?
| Registered Office Address | 14 Brook Dene Winslow MK18 3FU Buckingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROVEBURY ESTATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSETFORWARD LIMITED | Aug 28, 1986 | Aug 28, 1986 |
What are the latest accounts for GROVEBURY ESTATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GROVEBURY ESTATE LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for GROVEBURY ESTATE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin David Calvert as a director on Jan 29, 2026 | 2 pages | AP01 | ||
Termination of appointment of Kevin Calvert as a director on Jan 29, 2026 | 1 pages | TM01 | ||
Termination of appointment of Jason Cavill as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Director's details changed for Mr Stewart Kingsley Wilyman on May 12, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Registered office address changed from C/O Otraps Real Business Solutions Ltd Tor House Dunton Road Whitchurch Bucks HP22 4EL England to 14 Brook Dene Winslow Buckingham MK18 3FU on Jun 17, 2024 | 1 pages | AD01 | ||
Cessation of Jason Cavill as a person with significant control on Mar 31, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 10, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 26 Parton Road Aylesbury Buckinghamshire HP20 1NG to C/O Otraps Real Business Solutions Ltd Tor House Dunton Road Whitchurch Bucks HP22 4EL on Jun 07, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Nov 10, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of GROVEBURY ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALVERT, Kevin David | Director | Brook Dene Winslow MK18 3FU Buckingham 14 England | England | British | 42469560001 | |||||
| EDWARDS, Terence Roy | Director | Brook Dene Winslow MK18 3FU Buckingham 14 England | United Kingdom | British | 22636670002 | |||||
| WILYMAN, Stewart Kingsley | Director | Brook Dene Winslow MK18 3FU Buckingham 14 England | England | British | 12578270006 | |||||
| CAVILL, Gabrielle Romaine | Secretary | The Old Sportsman 3 Lower Street Quainton HP22 4BL Aylesbury Buckinghamshire | British | 19904040001 | ||||||
| CAVILL SNR, John Parton | Secretary | Stonepits Cuddington Road, Dinton HP18 0AB Aylesbury Buckinghamshire | British | 76442170001 | ||||||
| MUNRO, Christine Anne | Secretary | 48 Waine Close MK18 1FG Buckingham Buckinghamshire | British | 11334460005 | ||||||
| CALVERT, Kevin | Director | Brook Dene Winslow MK18 3FU Buckingham 14 England | England | British | 212673350001 | |||||
| CAVILL, Gabrielle Romaine | Director | Parton Road HP20 1NG Aylesbury 26 Buckinghamshire United Kingdom | United Kingdom | British | 19904040003 | |||||
| CAVILL, Jason | Director | Brook Dene Winslow MK18 3FU Buckingham 14 England | England | British | 192951880001 | |||||
| CAVILL SNR, John Parton | Director | Stonepits Cuddington Road, Dinton HP18 0AB Aylesbury Buckinghamshire | England | British | 76442170001 | |||||
| MINES, Stephen Edward | Director | Parton Road HP20 1NG Aylesbury 26 Buckinghamshire | England | British | 47628460002 | |||||
| MOORE, Bryan | Director | Beechings Way Station Road Thorverton EX5 5LX Exeter Devon | England | British | 4042000012 |
Who are the persons with significant control of GROVEBURY ESTATE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Jason Cavill | Jun 30, 2016 | Tor House Dunton Road HP22 4EL Whitchurch C/O Otraps Real Business Solutions Ltd Bucks England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Terrence Roy Edwards | Jun 30, 2016 | Brook Dene Winslow MK18 3FU Buckingham 14 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Stewart Kingsley Wilyman | Jun 30, 2016 | Brook Dene Winslow MK18 3FU Buckingham 14 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Kevin David Calvert | Jun 30, 2016 | Brook Dene Winslow MK18 3FU Buckingham 14 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Otraps Ltd Retirement Benefit Scheme | Jun 30, 2016 | Dunton Road Whitchurch HP22 4EL Aylesbury Tor House 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