GOLDEN GROVE ESTATE LIMITED
Overview
Company Name | GOLDEN GROVE ESTATE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05963379 |
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 GOLDEN GROVE ESTATE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GOLDEN GROVE ESTATE LIMITED located?
Registered Office Address | West Wycombe Park Office West Wycombe HP14 3AJ High Wycombe Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOLDEN GROVE ESTATE LIMITED?
Company Name | From | Until |
---|---|---|
DREAMARCH LIMITED | Oct 11, 2006 | Oct 11, 2006 |
What are the latest accounts for GOLDEN GROVE 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 GOLDEN GROVE ESTATE LIMITED?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for GOLDEN GROVE ESTATE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mary Elizabeth Hilder as a secretary on Mar 08, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Sarah Jane Sampson as a secretary on Mar 08, 2022 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Sir Edward John Francis Dashwood on Feb 25, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to West Wycombe Park Office West Wycombe High Wycombe Buckinghamshire HP14 3AJ on Feb 20, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from West Wycombe Estate Office High Wycombe Buckinghamshire HP14 3AJ to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on Mar 27, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of GOLDEN GROVE ESTATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SAMPSON, Sarah Jane | Secretary | West Wycombe HP14 3AJ High Wycombe West Wycombe Park Office Buckinghamshire United Kingdom | 293356970001 | |||||||
DASHWOOD, Edward John Francis, Sir | Director | West Wycombe HP14 3AJ High Wycombe West Wycombe Park Office Buckinghamshire United Kingdom | England | British | Chartered Surveyor | 19537630012 | ||||
GARDNER, Gillian Frances | Secretary | Goss Lodge Arkholme LA6 1AU Carnforth Lancashire | British | 44828120004 | ||||||
HILDER, Mary Elizabeth | Secretary | West Wycombe HP14 3AJ High Wycombe West Wycombe Park Office Buckinghamshire United Kingdom | British | Estate Secretary | 127700780001 | |||||
CARFAX CORPORATE SERVICES LIMITED | Secretary | 5000 John Smith Drive Oxford Business Park South OX4 2BH Oxford | 79236050002 | |||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
GILLIBRAND, Richard Martin Nuttall | Director | 16 Castle Park LA1 1YG Lancaster | British | Solicitor | 44828110001 | |||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of GOLDEN GROVE ESTATE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Sir Edward John Francis Dashwood | Apr 06, 2016 | West Wycombe HP14 3AJ High Wycombe West Wycombe Park Office Buckinghamshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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