Grove Court Freehold Management Company Limited SHREWSBURY


Founded in 2006, Grove Court Freehold Management Company, classified under reg no. 06010301 is an active company. Currently registered at 5 Grove Court SY4 1JR, Shrewsbury the company has been in the business for eighteen years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 7 directors, namely Geoffrey W., Janet C. and Paul M. and others. Of them, Ronald L., Shirley B. have been with the company the longest, being appointed on 16 September 2008 and Geoffrey W. has been with the company for the least time - from 28 February 2017. 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.

Grove Court Freehold Management Company Limited Address / Contact

Office Address 5 Grove Court
Office Address2 Ruyton Xi Towns
Town Shrewsbury
Post code SY4 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06010301
Date of Incorporation Mon, 27th Nov 2006
Industry Residents property management
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Geoffrey W.

Position: Director

Appointed: 28 February 2017

Janet C.

Position: Director

Appointed: 01 December 2015

Paul M.

Position: Director

Appointed: 28 November 2014

Christopher O.

Position: Director

Appointed: 01 March 2013

James K.

Position: Director

Appointed: 01 March 2010

Ronald L.

Position: Director

Appointed: 16 September 2008

Shirley B.

Position: Director

Appointed: 16 September 2008

Sean P.

Position: Director

Appointed: 01 December 2021

Resigned: 12 December 2022

Richard P.

Position: Director

Appointed: 09 November 2010

Resigned: 01 March 2013

Vincent P.

Position: Secretary

Appointed: 27 April 2009

Resigned: 01 July 2021

Stephen J.

Position: Director

Appointed: 27 April 2009

Resigned: 09 November 2010

Cecil R.

Position: Director

Appointed: 16 September 2008

Resigned: 28 February 2017

Jane B.

Position: Director

Appointed: 16 September 2008

Resigned: 28 November 2014

Violet H.

Position: Director

Appointed: 16 September 2008

Resigned: 01 December 2015

Vincent P.

Position: Director

Appointed: 16 September 2008

Resigned: 27 April 2009

Stephen J.

Position: Secretary

Appointed: 16 September 2008

Resigned: 27 April 2009

Stephen J.

Position: Director

Appointed: 27 November 2006

Resigned: 16 September 2008

Mary J.

Position: Secretary

Appointed: 27 November 2006

Resigned: 16 September 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets 2672671
Cash Bank On Hand267267  
Net Assets Liabilities267267  
Other
Net Current Assets Liabilities 2672671
Total Assets Less Current Liabilities 2672671

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on November 30, 2023
filed on: 1st, December 2023
Free Download (5 pages)

Company search