Grove Farm Management Co Limited BRIDGNORTH


Founded in 2002, Grove Farm Management, classified under reg no. 04502148 is an active company. Currently registered at College House WV16 4EJ, Bridgnorth the company has been in the business for 22 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 4 directors, namely Stephen S., Laura S. and David D. and others. Of them, Royston T. has been with the company the longest, being appointed on 2 August 2002 and Stephen S. has been with the company for the least time - from 1 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Charles F. who worked with the the firm until 15 March 2012.

Grove Farm Management Co Limited Address / Contact

Office Address College House
Office Address2 St Leonards Close
Town Bridgnorth
Post code WV16 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04502148
Date of Incorporation Fri, 2nd Aug 2002
Industry Residents property management
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Stephen S.

Position: Director

Appointed: 01 December 2022

Laura S.

Position: Director

Appointed: 14 September 2022

David D.

Position: Director

Appointed: 18 May 2022

Royston T.

Position: Director

Appointed: 02 August 2002

Stacy H.

Position: Director

Appointed: 27 June 2019

Resigned: 14 September 2022

Rachael P.

Position: Director

Appointed: 25 April 2018

Resigned: 01 December 2022

Lucas A.

Position: Director

Appointed: 19 August 2016

Resigned: 27 June 2019

Carol M.

Position: Director

Appointed: 19 August 2016

Resigned: 25 April 2018

Lynda H.

Position: Director

Appointed: 25 January 2016

Resigned: 18 May 2022

Herbert E.

Position: Director

Appointed: 01 November 2004

Resigned: 19 August 2016

Sandra H.

Position: Director

Appointed: 02 August 2002

Resigned: 19 August 2016

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 August 2002

Resigned: 02 August 2002

Alan B.

Position: Director

Appointed: 02 August 2002

Resigned: 25 January 2019

Charles F.

Position: Secretary

Appointed: 02 August 2002

Resigned: 15 March 2012

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2002

Resigned: 02 August 2002

People with significant control

The register of PSCs that own or have control over the company includes 8 names. As BizStats established, there is Stephen S. This PSC and has 25-50% shares. Another entity in the PSC register is Laura S. This PSC owns 25-50% shares. Moving on, there is David D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Stephen S.

Notified on 1 December 2022
Nature of control: 25-50% shares

Laura S.

Notified on 14 September 2022
Nature of control: 25-50% shares

David D.

Notified on 18 May 2022
Nature of control: 25-50% shares

Royston T.

Notified on 19 August 2016
Nature of control: 25-50% shares

Royston T.

Notified on 7 April 2016
Ceased on 17 April 2023
Nature of control: 25-50% shares

Alan B.

Notified on 7 April 2016
Ceased on 25 January 2019
Nature of control: 25-50% shares

Sandra H.

Notified on 7 April 2016
Ceased on 19 August 2016
Nature of control: 25-50% shares

Herbert E.

Notified on 7 April 2016
Ceased on 19 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth44      
Balance Sheet
Debtors300300300300300300300318
Property Plant Equipment  3 2873 2873 2873 2873 2873 287
Tangible Fixed Assets3 2873 287      
Reserves/Capital
Called Up Share Capital44      
Shareholder Funds44      
Other
Accrued Liabilities  300300300300300 
Creditors  3 5833 5833 5833 5833 5833 601
Creditors Due Within One Year3 5833 583      
Net Current Assets Liabilities-3 283-3 283-3 283-3 283-3 283-3 283-3 283-3 283
Number Shares Allotted 4      
Par Value Share 1     1
Property Plant Equipment Gross Cost 3 2873 2873 2873 2873 2873 287 
Share Capital Allotted Called Up Paid44      
Tangible Fixed Assets Cost Or Valuation3 287       
Total Assets Less Current Liabilities44444444
Number Shares Issued Fully Paid       4
Other Creditors      3 5833 601
Trade Debtors Trade Receivables      300318

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 23rd, May 2023
Free Download (7 pages)

Company search

Advertisements