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, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GROVEBURY ESTATE LIMITED?
Last Confirmation Statement Made Up To | Nov 10, 2025 |
---|---|
Next Confirmation Statement Due | Nov 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 10, 2024 |
Overdue | No |
What are the latest filings for GROVEBURY ESTATE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Nov 10, 2016 with updates | 10 pages | CS01 | ||
Termination of appointment of Stephen Edward Mines as a director on Sep 12, 2016 | 1 pages | TM01 | ||
Appointment of Mr Terry Edwards as a director on Jul 22, 2016 | 2 pages | AP01 | ||
Appointment of Mr Kevin Calvert as a director on Jul 22, 2016 | 2 pages | AP01 | ||
Appointment of Mr Stewart Kinglsey Wilyman as a director on Jul 22, 2016 | 2 pages | AP01 | ||
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 | Director | Brook Dene Winslow MK18 3FU Buckingham 14 England | England | British | Director | 212673350001 | ||||
CAVILL, Jason | Director | Brook Dene Winslow MK18 3FU Buckingham 14 England | England | British | Director | 192951880001 | ||||
EDWARDS, Terence Roy | Director | Brook Dene Winslow MK18 3FU Buckingham 14 England | United Kingdom | British | Director | 22636670002 | ||||
WILYMAN, Stewart Kingsley | Director | Brook Dene Winslow MK18 3FU Buckingham 14 England | United Kingdom | British | Director | 12578270005 | ||||
CAVILL, Gabrielle Romaine | Secretary | The Old Sportsman 3 Lower Street Quainton HP22 4BL Aylesbury Buckinghamshire | British | Company Director | 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 | ||||||
CAVILL, Gabrielle Romaine | Director | Parton Road HP20 1NG Aylesbury 26 Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 19904040003 | ||||
CAVILL SNR, John Parton | Director | Stonepits Cuddington Road, Dinton HP18 0AB Aylesbury Buckinghamshire | England | British | Company Director | 76442170001 | ||||
MINES, Stephen Edward | Director | Parton Road HP20 1NG Aylesbury 26 Buckinghamshire | England | British | Director | 47628460002 | ||||
MOORE, Bryan | Director | Beechings Way Station Road Thorverton EX5 5LX Exeter Devon | England | British | Company Director | 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