GROVE TERRACE MEWS LIMITED - LONDON
Company Profile | Company Filings |
Overview
GROVE TERRACE MEWS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
GROVE TERRACE MEWS LIMITED was incorporated 24 years ago on 21/10/1999 and has the registered number: 03863176. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GROVE TERRACE MEWS LIMITED was incorporated 24 years ago on 21/10/1999 and has the registered number: 03863176. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GROVE TERRACE MEWS LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 GROVE TERRACE
LONDON
NW5 1PH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/10/2023 | 04/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN CHAMBERLAIN | Nov 1952 | British | Director | 2023-06-29 | CURRENT |
LORD JOHN SHARKEY | Sep 1947 | British | Director | 2000-01-21 | CURRENT |
ASTRID NADIA WELLESLEY SHARKEY | Apr 1948 | British | Director | 2023-06-29 | CURRENT |
MR ANDREW GUY DISLEY | May 1960 | British | Director | 2017-07-29 | CURRENT |
MR JOHN CHAMBERLAIN | Secretary | 2023-06-29 | CURRENT | ||
MR ANTHONY BLAKE WYAND | Nov 1943 | British | Director | 2000-01-21 UNTIL 2022-05-01 | RESIGNED |
PEGGY ELIZABETH RUST | Jan 1932 | British | Director | 2000-01-21 UNTIL 2017-07-29 | RESIGNED |
TIMOTHY FRANK JAMES | Oct 1955 | British | Director | 2000-01-21 UNTIL 2017-03-27 | RESIGNED |
THE HON DAVID LAYTON | Jul 1914 | British | Director | 2000-01-21 UNTIL 2009-07-31 | RESIGNED |
OLIVER JASPER COX | Apr 1920 | British | Director | 1999-10-21 UNTIL 2000-12-01 | RESIGNED |
ARTHUR HENRY BRIND | Jul 1927 | British | Director | 2000-01-21 UNTIL 2017-07-29 | RESIGNED |
CAROLINE SARAH BLOCH | Mar 1953 | British | Director | 2000-01-21 UNTIL 2000-12-01 | RESIGNED |
JEANNE DENISE COX | May 1923 | British | Director | 1999-10-21 UNTIL 2000-10-24 | RESIGNED |
LADY ASTRID SHARKEY | Secretary | 2017-03-27 UNTIL 2023-06-29 | RESIGNED | ||
TIMOTHY FRANK JAMES | Oct 1955 | British | Secretary | 2000-01-21 UNTIL 2017-03-27 | RESIGNED |
RICHARD ANTHONY GOLD | Oct 1941 | British | Secretary | 1999-10-21 UNTIL 2000-01-21 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GROVE TERRACE MEWS LIMITED | 2024-02-29 | 31-12-2023 | £843 equity |
Micro-entity Accounts - GROVE TERRACE MEWS LIMITED | 2023-07-04 | 31-12-2022 | £1,163 equity |
Micro-entity Accounts - GROVE TERRACE MEWS LIMITED | 2022-03-29 | 31-12-2021 | £902 equity |
Micro-entity Accounts - GROVE TERRACE MEWS LIMITED | 2021-01-12 | 31-12-2020 | £521 equity |
Micro-entity Accounts - GROVE TERRACE MEWS LIMITED | 2020-02-22 | 31-12-2019 | £191 equity |
Micro-entity Accounts - GROVE TERRACE MEWS LIMITED | 2019-09-13 | 31-12-2018 | £700 equity |
Micro-entity Accounts - GROVE TERRACE MEWS LIMITED | 2018-04-10 | 31-12-2017 | £670 equity |
Micro-entity Accounts - GROVE TERRACE MEWS LIMITED | 2017-09-20 | 31-12-2016 | £1,417 equity |
Micro-entity Accounts - GROVE TERRACE MEWS LIMITED | 2016-09-28 | 31-12-2015 | £831 equity |
Micro-entity Accounts - GROVE TERRACE MEWS LIMITED | 2015-09-02 | 31-12-2014 | £1,259 equity |
Micro-entity Accounts - GROVE TERRACE MEWS LIMITED | 2014-10-11 | 31-12-2013 | £334 equity |