Grove Terrace Management Company Limited TEDDINGTON


Grove Terrace Management Company started in year 2002 as Private Limited Company with registration number 04412400. The Grove Terrace Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Teddington at 79a High Street. Postal code: TW11 8HG.

The company has 2 directors, namely Heather H., Lynn C.. Of them, Lynn C. has been with the company the longest, being appointed on 1 December 2018 and Heather H. has been with the company for the least time - from 5 February 2021. 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 Terrace Management Company Limited Address / Contact

Office Address 79a High Street
Town Teddington
Post code TW11 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04412400
Date of Incorporation Tue, 9th Apr 2002
Industry Residents property management
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Heather H.

Position: Director

Appointed: 05 February 2021

Lynn C.

Position: Director

Appointed: 01 December 2018

Peter N.

Position: Director

Appointed: 27 May 2020

Resigned: 01 December 2022

Judith B.

Position: Director

Appointed: 24 April 2013

Resigned: 01 December 2018

Martin S.

Position: Director

Appointed: 24 April 2013

Resigned: 25 May 2020

Eileen W.

Position: Director

Appointed: 11 October 2007

Resigned: 30 April 2013

Andrea R.

Position: Director

Appointed: 01 June 2006

Resigned: 11 October 2007

David R.

Position: Secretary

Appointed: 08 February 2006

Resigned: 30 April 2013

Timothy M.

Position: Secretary

Appointed: 23 June 2004

Resigned: 31 May 2006

David R.

Position: Director

Appointed: 23 June 2004

Resigned: 30 April 2013

Timothy M.

Position: Director

Appointed: 26 March 2003

Resigned: 31 May 2006

Antonia D.

Position: Secretary

Appointed: 09 April 2002

Resigned: 23 June 2004

Graham F.

Position: Director

Appointed: 09 April 2002

Resigned: 26 March 2003

Thomas M.

Position: Director

Appointed: 09 April 2002

Resigned: 26 March 2003

Daniel D.

Position: Nominee Secretary

Appointed: 09 April 2002

Resigned: 09 April 2002

Daniel D.

Position: Nominee Director

Appointed: 09 April 2002

Resigned: 09 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Current Assets41 68328 55026 890
Net Assets Liabilities27 49122 33622 336
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-744-6 214-804
Creditors13 448 5 113
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 363
Total Assets Less Current Liabilities28 23528 55023 140

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company financial statements for the year ending on April 30, 2023
filed on: 15th, November 2023
Free Download (6 pages)

Company search

Advertisements