GROVEBURY ESTATE LIMITED - WHITCHURCH
Company Profile | Company Filings |
Overview
GROVEBURY ESTATE LIMITED is a Private Limited Company from WHITCHURCH ENGLAND and has the status: Active.
GROVEBURY ESTATE LIMITED was incorporated 37 years ago on 28/08/1986 and has the registered number: 02050375. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GROVEBURY ESTATE LIMITED was incorporated 37 years ago on 28/08/1986 and has the registered number: 02050375. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GROVEBURY ESTATE LIMITED - WHITCHURCH
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O OTRAPS REAL BUSINESS SOLUTIONS LTD TOR HOUSE
WHITCHURCH
BUCKS
HP22 4EL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2023 | 24/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON CAVILL | May 1969 | British | Director | 2015-03-02 | CURRENT |
MR TERENCE ROY EDWARDS | Oct 1952 | British | Director | 2016-07-22 | CURRENT |
STEWART KINGSLEY WILYMAN | Sep 1951 | British | Director | 2016-07-22 | CURRENT |
MR KEVIN CALVERT | Jun 1956 | British | Director | 2016-07-22 | CURRENT |
BRYAN MOORE | May 1939 | British | Director | RESIGNED | |
MR STEPHEN EDWARD MINES | Sep 1955 | British | Director | 2015-11-10 UNTIL 2016-09-12 | RESIGNED |
MR JOHN PARTON CAVILL SNR | Feb 1951 | British | Director | RESIGNED | |
GABRIELLE ROMAINE CAVILL | Oct 1949 | British | Director | 1991-11-01 UNTIL 2015-03-02 | RESIGNED |
MS CHRISTINE ANNE MUNRO | Aug 1952 | British | Secretary | 1995-05-17 UNTIL 2015-03-02 | RESIGNED |
MR JOHN PARTON CAVILL SNR | Feb 1951 | British | Secretary | RESIGNED | |
GABRIELLE ROMAINE CAVILL | Oct 1949 | British | Secretary | 1991-11-01 UNTIL 1995-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stewart Kingsley Wilyman | 2016-06-30 | 9/1951 | Whitchurch Bucks | Significant influence or control |
Mr Terrence Roy Edwards | 2016-06-30 | 10/1952 | Whitchurch Bucks | Significant influence or control |
Mr Jason Cavill | 2016-06-30 | 5/1969 | Whitchurch Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Otraps Ltd Retirement Benefit Scheme | 2016-06-30 | Aylesbury |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr Kevin David Calvert | 2016-06-30 | 6/1956 | Whitchurch Bucks | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GROVEBURY ESTATE LIMITED | 2023-05-30 | 31-03-2023 | £7 equity |
Grovebury Estate Limited 31/03/2022 iXBRL | 2022-06-23 | 31-03-2022 | £36,141 Cash £36,141 equity |
Grovebury Estate Ltd - Period Ending 2017-03-31 | 2017-12-20 | 31-03-2017 | £621 Cash £-5,749 equity |
Grovebury Estate Ltd - Period Ending 2016-03-31 | 2016-12-21 | 31-03-2016 | £2,706 Cash £-2,941 equity |
Abbreviated Company Accounts - GROVEBURY ESTATE LIMITED | 2015-12-25 | 31-03-2015 | £586 Cash £-420 equity |