You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-3 Groveway Limited LONDON


1-3 Groveway started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09449322. The 1-3 Groveway company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Flat E. Postal code: SW9 0AH.

The company has 7 directors, namely Spencer J., Susana L. and Judith A. and others. Of them, Judith A., Deborah H., Peter M., Henry D., Robert D. have been with the company the longest, being appointed on 19 February 2015 and Spencer J. has been with the company for the least time - from 2 September 2021. As of 25 April 2024, there were 3 ex directors - Alexander M., Katharine H. and others listed below. There were no ex secretaries.

1-3 Groveway Limited Address / Contact

Office Address Flat E
Office Address2 1-3 Groveway
Town London
Post code SW9 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09449322
Date of Incorporation Thu, 19th Feb 2015
Industry Residents property management
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Spencer J.

Position: Director

Appointed: 02 September 2021

Susana L.

Position: Director

Appointed: 05 September 2019

Judith A.

Position: Director

Appointed: 19 February 2015

Deborah H.

Position: Director

Appointed: 19 February 2015

Peter M.

Position: Director

Appointed: 19 February 2015

Henry D.

Position: Director

Appointed: 19 February 2015

Robert D.

Position: Director

Appointed: 19 February 2015

Alexander M.

Position: Director

Appointed: 19 July 2019

Resigned: 31 August 2021

Katharine H.

Position: Director

Appointed: 19 February 2015

Resigned: 28 February 2017

Michael D.

Position: Director

Appointed: 19 February 2015

Resigned: 19 July 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 8882 14821837
Current Assets1 8882 811218410
Debtors 663 373
Other
Version Production Software   2 024
Average Number Employees During Period    
Creditors1 8882 811218410
Loans From Directors   200
Other Creditors1 8882 811218210
Prepayments Accrued Income   373
Trade Debtors Trade Receivables 663  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024-02-19
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements