Grove Court (burnham-on-sea) Maintenance Company Limited SOMERSET


Founded in 1977, Grove Court (burnham-on-sea) Maintenance Company, classified under reg no. 01335191 is an active company. Currently registered at 80 Oxford Street TA8 1EF, Somerset the company has been in the business for fourty seven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has one director. Paul B., appointed on 22 May 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew H. who worked with the the company until 6 August 2021.

Grove Court (burnham-on-sea) Maintenance Company Limited Address / Contact

Office Address 80 Oxford Street
Office Address2 Burnham On Sea
Town Somerset
Post code TA8 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01335191
Date of Incorporation Fri, 21st Oct 1977
Industry Residents property management
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Paul B.

Position: Director

Appointed: 22 May 2020

John H.

Position: Director

Resigned: 22 May 2020

David T.

Position: Director

Appointed: 28 October 2020

Resigned: 18 February 2022

Andrew H.

Position: Secretary

Appointed: 22 May 2020

Resigned: 06 August 2021

Andrew H.

Position: Director

Appointed: 05 August 2017

Resigned: 06 August 2021

Patricia C.

Position: Director

Appointed: 28 June 2013

Resigned: 28 October 2020

Holly B.

Position: Director

Appointed: 08 August 2008

Resigned: 28 June 2013

Robin S.

Position: Director

Appointed: 01 April 2007

Resigned: 05 August 2021

Mathew B.

Position: Director

Appointed: 06 October 2006

Resigned: 22 April 2018

Jason G.

Position: Director

Appointed: 14 May 2005

Resigned: 06 October 2006

Nicola D.

Position: Director

Appointed: 13 May 2005

Resigned: 01 April 2007

Carolyn F.

Position: Director

Appointed: 29 November 2003

Resigned: 14 May 2005

Terence C.

Position: Director

Appointed: 18 July 2001

Resigned: 14 May 2005

Jacques M.

Position: Director

Appointed: 01 April 1999

Resigned: 29 November 2003

Lesley A.

Position: Director

Appointed: 08 September 1995

Resigned: 01 April 1999

James K.

Position: Director

Appointed: 09 July 1994

Resigned: 08 September 1995

James H.

Position: Director

Appointed: 06 April 1993

Resigned: 09 July 1994

Betty K.

Position: Director

Appointed: 29 December 1991

Resigned: 11 May 2001

Harry W.

Position: Director

Appointed: 29 December 1991

Resigned: 08 August 2008

Shirley E.

Position: Director

Appointed: 29 December 1991

Resigned: 02 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 1922 551     
Balance Sheet
Current Assets1 7553 2796 4974 1024592 4144 380
Net Assets Liabilities  5 9933 4242611 694 
Net Assets Liabilities Including Pension Asset Liability1 1922 551     
Reserves/Capital
Shareholder Funds1 1922 551     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  504678720720720
Net Current Assets Liabilities1 1922 5516 4974 1022612 4144 380
Total Assets Less Current Liabilities1 1922 5516 4974 1022612 4144 380
Average Number Employees During Period  1122 
Creditors   678720  
Creditors Due Within One Year563768     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 40     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 23rd, June 2023
Free Download (3 pages)

Company search

Advertisements