Grove Properties (fenstanton) Limited HUNTINGDON


Founded in 1991, Grove Properties (fenstanton), classified under reg no. 02619423 is an active company. Currently registered at Flat 9 The Grange 115 High Street PE28 4RA, Huntingdon the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 15th April 1994 Grove Properties (fenstanton) Limited is no longer carrying the name Parkwing.

The firm has one director. Neil C., appointed on 7 August 2017. There are currently no secretaries appointed. At the moment 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 Properties (fenstanton) Limited Address / Contact

Office Address Flat 9 The Grange 115 High Street
Office Address2 Brampton
Town Huntingdon
Post code PE28 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619423
Date of Incorporation Tue, 11th Jun 1991
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Neil C.

Position: Director

Appointed: 07 August 2017

Elizabeth C.

Position: Secretary

Appointed: 01 March 1994

Resigned: 07 August 2017

Elizabeth C.

Position: Director

Appointed: 01 March 1994

Resigned: 07 August 2017

Martin C.

Position: Director

Appointed: 20 June 1991

Resigned: 07 August 2017

David M.

Position: Director

Appointed: 20 June 1991

Resigned: 01 March 1994

David M.

Position: Secretary

Appointed: 20 June 1991

Resigned: 01 March 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1991

Resigned: 20 June 1991

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 11 June 1991

Resigned: 20 June 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Neil C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Martin C. This PSC owns 25-50% shares. Moving on, there is Elizabeth C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Neil C.

Notified on 12 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin C.

Notified on 11 June 2017
Ceased on 7 August 2017
Nature of control: 25-50% shares

Elizabeth C.

Notified on 11 June 2017
Ceased on 7 August 2017
Nature of control: 25-50% shares

Company previous names

Parkwing April 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets100 000107 1227 1227 1227 1227 1227 122
Net Assets Liabilities100-938-1 762-2 334-2 960  
Other
Average Number Employees During Period1111111
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Creditors100 000108 0608 8849 45610 08210 76611 486
Net Current Assets Liabilities -938-1 762-2 334-2 960  
Total Assets Less Current Liabilities100-938     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search