Founded in 2013, Grove Mews (hartlepool), classified under reg no. 08782726 is an active company. Currently registered at 4 Silver Street TS18 1LS, Stockton-on-tees the company has been in the business for 12 years. Its financial year was closed on Sun, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.
Currently there are 3 directors in the the company, namely Anita I., Barry B. and Neil C.. In addition one secretary - Sarah S. - is with the firm. As of 16 May 2025, there were 2 ex directors - David I., Michael S. and others listed below. There were no ex secretaries.
Office Address | 4 Silver Street |
Town | Stockton-on-tees |
Post code | TS18 1LS |
Country of origin | United Kingdom |
Registration Number | 08782726 |
Date of Incorporation | Wed, 20th Nov 2013 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th November |
Company age | 12 years old |
Account next due date | Sat, 31st Aug 2024 (258 days after) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Mon, 4th Dec 2023 (2023-12-04) |
Last confirmation statement dated | Sun, 20th Nov 2022 |
Position: Director
Appointed: 19 March 2018
Position: Director
Appointed: 15 June 2015
Position: Secretary
Appointed: 30 November 2014
Position: Director
Appointed: 14 February 2014
The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Neil C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Barry B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David I., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Neil C.
Notified on | 6 April 2016 |
Ceased on | 8 June 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Barry B.
Notified on | 6 April 2016 |
Ceased on | 8 June 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
David I.
Notified on | 6 April 2016 |
Ceased on | 19 March 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-11-30 | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 | 2023-11-30 |
Net Worth | 699 507 | 699 997 | 699 997 | |||||||
Balance Sheet | ||||||||||
Debtors | 315 | 710 | 1 962 | 2 587 | 1 886 | 1 791 | 2 741 | 3 318 | 1 426 | 1 302 |
Other Debtors | 1 962 | 2 587 | 1 886 | 1 787 | 2 741 | 3 318 | 1 426 | 1 302 | ||
Tangible Fixed Assets | 700 000 | 700 000 | 700 000 | |||||||
Reserves/Capital | ||||||||||
Called Up Share Capital | 3 | 3 | 3 | |||||||
Profit Loss Account Reserve | -496 | -6 | -6 | |||||||
Shareholder Funds | 699 507 | 699 997 | 699 997 | |||||||
Other | ||||||||||
Creditors | 1 965 | 2 590 | 1 911 | 1 832 | 2 745 | 3 322 | 1 430 | 1 306 | ||
Creditors Due Within One Year | 808 | 713 | 1 965 | |||||||
Net Current Assets Liabilities | -493 | -3 | -3 | -3 | -25 | -41 | -4 | -4 | -4 | -4 |
Number Shares Allotted | 3 | 3 | 3 | |||||||
Other Creditors | 1 965 | 2 590 | 1 911 | 1 832 | 2 745 | 3 322 | 1 430 | 1 306 | ||
Par Value Share | 1 | 1 | 1 | |||||||
Revaluation Reserve | 700 000 | 700 000 | 700 000 | |||||||
Share Capital Allotted Called Up Paid | 3 | 3 | 3 | |||||||
Tangible Fixed Assets Cost Or Valuation | 700 000 | 700 000 | ||||||||
Tangible Fixed Assets Increase Decrease From Revaluations | 700 000 | |||||||||
Total Assets Less Current Liabilities | 699 507 | 699 997 | 699 997 | -3 | -25 | -41 | -4 | -4 | -4 | -4 |
Trade Debtors Trade Receivables | 4 | |||||||||
Average Number Employees During Period | 3 | 3 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Wednesday 20th November 2024 filed on: 24th, December 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy