Grove Farm (little Paxton) Management Company Limited ST. NEOTS


Grove Farm (little Paxton) Management Company started in year 1986 as Private Limited Company with registration number 02060180. The Grove Farm (little Paxton) Management Company company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in St. Neots at Oakpark Business Centre Oakpark Business Centre, Alington Road. Postal code: PE19 6WA.

At present there are 2 directors in the the firm, namely Allan D. and Helen T.. In addition one secretary - Alastair W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grove Farm (little Paxton) Management Company Limited Address / Contact

Office Address Oakpark Business Centre Oakpark Business Centre, Alington Road
Office Address2 Little Barford
Town St. Neots
Post code PE19 6WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02060180
Date of Incorporation Wed, 1st Oct 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alastair W.

Position: Secretary

Appointed: 08 March 2016

Allan D.

Position: Director

Appointed: 01 June 2009

Helen T.

Position: Director

Appointed: 23 August 2001

Robert H.

Position: Director

Appointed: 04 January 1999

Resigned: 23 August 2001

Russell M.

Position: Director

Appointed: 02 October 1995

Resigned: 01 October 1996

Neil M.

Position: Director

Appointed: 02 October 1995

Resigned: 05 January 1999

Percival E.

Position: Secretary

Appointed: 01 June 1992

Resigned: 08 March 2016

Colin B.

Position: Director

Appointed: 18 March 1992

Resigned: 05 January 1999

Alan H.

Position: Director

Appointed: 31 December 1991

Resigned: 18 March 1992

Peter R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 20 September 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Allan D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Helen T. This PSC has significiant influence or control over the company,. The third one is Alastair W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Allan D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Helen T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alastair W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand41 44366 73877 60892 935
Current Assets41 47666 73877 91297 179
Debtors33 3044 244
Other Debtors   3 985
Property Plant Equipment160160160160
Other
Administrative Expenses33 13528 34235 63936 680
Comprehensive Income Expense11 27519 23215 46814 288
Creditors2 3318 3614 0679 046
Gross Profit Loss44 05747 55251 02650 888
Interest Income On Cash Cash Equivalents13228180
Net Current Assets Liabilities39 14558 37773 84588 133
Operating Profit Loss11 26219 21015 38714 208
Other Creditors1 7187 7493 4549 048
Other Interest Receivable Similar Income Finance Income13228180
Other Operating Income Format1340   
Profit Loss11 27519 23215 46814 288
Profit Loss Before Tax11 27519 232  
Profit Loss On Ordinary Activities Before Tax11 27519 23215 46814 288
Property Plant Equipment Gross Cost 160160160
Total Assets Less Current Liabilities39 30558 53774 00588 293
Trade Creditors Trade Payables613612613-2
Trade Debtors Trade Receivables33 304259
Turnover Revenue44 05747 55251 02650 888

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, August 2023
Free Download (4 pages)

Company search

Advertisements