14 Gunter Grove Limited RINGWOOD


Founded in 1994, 14 Gunter Grove, classified under reg no. 02902446 is an active company. Currently registered at 1c Fridays Court BH24 1AB, Ringwood the company has been in the business for thirty years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since June 28, 1994 14 Gunter Grove Limited is no longer carrying the name Gunter Grove.

The company has 2 directors, namely Adriana G., Karine B.. Of them, Karine B. has been with the company the longest, being appointed on 5 August 2011 and Adriana G. has been with the company for the least time - from 14 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

14 Gunter Grove Limited Address / Contact

Office Address 1c Fridays Court
Office Address2 3-5 High Street
Town Ringwood
Post code BH24 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902446
Date of Incorporation Fri, 25th Feb 1994
Industry Development of building projects
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Adriana G.

Position: Director

Appointed: 14 February 2023

Karine B.

Position: Director

Appointed: 05 August 2011

Raul P.

Position: Director

Appointed: 25 March 2010

Resigned: 14 February 2023

John A.

Position: Director

Appointed: 24 January 2000

Resigned: 01 August 2011

Teresa A.

Position: Secretary

Appointed: 11 November 1999

Resigned: 01 August 2011

George C.

Position: Director

Appointed: 15 June 1994

Resigned: 11 November 1999

George C.

Position: Secretary

Appointed: 15 June 1994

Resigned: 11 November 1999

Teresa A.

Position: Director

Appointed: 15 June 1994

Resigned: 01 August 2011

Alibe P.

Position: Director

Appointed: 15 June 1994

Resigned: 11 March 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1994

Resigned: 15 June 1994

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 February 1994

Resigned: 15 June 1994

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Adriana G. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Karine B. This PSC owns 50,01-75% shares. The third one is Raul P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Adriana G.

Notified on 14 February 2023
Nature of control: 25-50% shares

Karine B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Raul P.

Notified on 6 April 2016
Ceased on 14 February 2023
Nature of control: significiant influence or control

Company previous names

Gunter Grove June 28, 1994
Estate Management (8) June 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth-10 951-9 856-9 251  
Balance Sheet
Current Assets1 3571 3692 2081 6623 056
Net Assets Liabilities  9 2517 8326 015
Net Assets Liabilities Including Pension Asset Liability-10 951-9 856-9 251  
Reserves/Capital
Shareholder Funds-10 951-9 856-9 251  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  240240240
Creditors  13 79811 83311 410
Fixed Assets2 5792 5792 5792 5792 579
Net Current Assets Liabilities-12 450-12 195-11 59010 1718 354
Total Assets Less Current Liabilities-9 871-9 616-9 0117 5925 775
Accruals Deferred Income1 080240240  
Creditors Due Within One Year13 80713 56413 798  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
Free Download (4 pages)

Company search