Grove Avenue Limited DORKING


Grove Avenue started in year 1997 as Private Limited Company with registration number 03378441. The Grove Avenue company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Dorking at C/o White & Sons. Postal code: RH4 1AZ. Since Friday 14th November 1997 Grove Avenue Limited is no longer carrying the name Purposenumber Property Management.

The company has 3 directors, namely Adam G., Janice K. and Samuel I.. Of them, Samuel I. has been with the company the longest, being appointed on 28 May 2019 and Adam G. has been with the company for the least time - from 9 July 2021. Currently 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.

Grove Avenue Limited Address / Contact

Office Address C/o White & Sons
Office Address2 104 High Street
Town Dorking
Post code RH4 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03378441
Date of Incorporation Fri, 30th May 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Adam G.

Position: Director

Appointed: 09 July 2021

Janice K.

Position: Director

Appointed: 22 March 2021

Samuel I.

Position: Director

Appointed: 28 May 2019

Michelle N.

Position: Director

Appointed: 13 November 2017

Resigned: 26 September 2018

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 August 2017

Resigned: 31 January 2018

Victoria E.

Position: Director

Appointed: 20 March 2017

Resigned: 02 March 2018

Janice K.

Position: Director

Appointed: 23 February 2017

Resigned: 15 October 2019

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 14 May 2015

Resigned: 08 August 2017

Paul D.

Position: Director

Appointed: 01 July 2014

Resigned: 22 March 2021

Tracy J.

Position: Director

Appointed: 01 July 2014

Resigned: 26 April 2018

Janice K.

Position: Director

Appointed: 29 June 2011

Resigned: 28 October 2015

Vincent D.

Position: Director

Appointed: 08 June 2010

Resigned: 02 July 2014

Sharon M.

Position: Director

Appointed: 10 April 2008

Resigned: 29 June 2011

Jeremy B.

Position: Director

Appointed: 10 April 2008

Resigned: 26 February 2016

Marie D.

Position: Director

Appointed: 30 November 2005

Resigned: 08 June 2010

Samuel H.

Position: Director

Appointed: 22 October 2003

Resigned: 09 August 2006

David W.

Position: Director

Appointed: 22 October 2003

Resigned: 05 June 2007

Annie D.

Position: Director

Appointed: 17 July 2002

Resigned: 02 February 2024

Darius C.

Position: Director

Appointed: 26 October 2001

Resigned: 14 February 2008

Brendan R.

Position: Director

Appointed: 17 March 2000

Resigned: 30 April 2002

Paul F.

Position: Secretary

Appointed: 28 April 1999

Resigned: 14 May 2015

Colin L.

Position: Director

Appointed: 28 April 1999

Resigned: 10 April 2002

Nirmaljit S.

Position: Director

Appointed: 28 April 1999

Resigned: 21 December 2001

Beverley P.

Position: Director

Appointed: 28 April 1999

Resigned: 06 February 2001

Therese P.

Position: Secretary

Appointed: 01 September 1997

Resigned: 28 April 1999

Therese P.

Position: Director

Appointed: 01 September 1997

Resigned: 28 April 1999

Lynda B.

Position: Director

Appointed: 01 September 1997

Resigned: 13 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 30 May 1997

Resigned: 01 September 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 May 1997

Resigned: 01 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1997

Resigned: 01 September 1997

Company previous names

Purposenumber Property Management November 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand31 87937 525    
Current Assets67 23470 12777 43783 07593 354105 440
Debtors35 35532 601    
Net Assets Liabilities62 71967 54074 85380 79990 220 
Other Debtors74045    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 8558608839263 074
Administrative Expenses8 4457 297    
Amounts Owed By Group Undertakings Participating Interests28 85026 086    
Comprehensive Income Expense 4 823    
Creditors4 5172 5861 7261 3952 2104 132
Fixed Assets222222
Gross Profit Loss13 24013 240    
Investments Fixed Assets22    
Investments In Group Undertakings22    
Net Current Assets Liabilities62 71767 54075 71181 68091 144 
Operating Profit Loss4 7955 943    
Other Interest Receivable Similar Income Finance Income614    
Profit Loss3 8754 823    
Profit Loss On Ordinary Activities Before Tax4 8015 957    
Taxation Social Security Payable1 3361 134    
Tax Tax Credit On Profit Or Loss On Ordinary Activities9261 134    
Total Assets Less Current Liabilities62 71968 39575 71381 68291 146 
Trade Creditors Trade Payables3 1811 452    
Trade Debtors Trade Receivables5 7656 470    
Turnover Revenue13 24013 240    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 12th, December 2023
Free Download (4 pages)

Company search