Grovewood Associates BIRMINGHAM


Founded in 1996, Grovewood Associates, classified under reg no. 03275806 is an active company. Currently registered at First Floor Rear 1882 Pershore Road B30 3AS, Birmingham the company has been in the business for 28 years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on March 24, 2022.

There is a single director in the company at the moment - Michael F., appointed on 16 October 2006. In addition, a secretary was appointed - David C., appointed on 27 September 2007. 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.

Grovewood Associates Address / Contact

Office Address First Floor Rear 1882 Pershore Road
Office Address2 Kings Norton
Town Birmingham
Post code B30 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275806
Date of Incorporation Wed, 6th Nov 1996
Industry Residents property management
End of financial Year 24th March
Company age 28 years old
Account next due date Sun, 24th Dec 2023 (122 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

David C.

Position: Secretary

Appointed: 27 September 2007

Michael F.

Position: Director

Appointed: 16 October 2006

Steven B.

Position: Director

Appointed: 01 November 2018

Resigned: 14 December 2020

Ian A.

Position: Director

Appointed: 27 March 2014

Resigned: 25 October 2017

Michael S.

Position: Director

Appointed: 16 October 2006

Resigned: 19 February 2007

Greg C.

Position: Director

Appointed: 16 October 2006

Resigned: 27 March 2014

Gary H.

Position: Director

Appointed: 16 October 2006

Resigned: 21 September 2007

Gary H.

Position: Secretary

Appointed: 16 October 2006

Resigned: 21 September 2007

Brenda B.

Position: Director

Appointed: 01 October 2004

Resigned: 01 July 2005

Maureen S.

Position: Director

Appointed: 18 June 1999

Resigned: 01 June 2005

Brian G.

Position: Director

Appointed: 27 May 1999

Resigned: 14 September 1999

James W.

Position: Director

Appointed: 07 April 1999

Resigned: 16 October 2006

Michael F.

Position: Director

Appointed: 15 March 1999

Resigned: 14 June 1999

Michael P.

Position: Secretary

Appointed: 13 May 1998

Resigned: 16 October 2006

Maureen T.

Position: Secretary

Appointed: 24 February 1998

Resigned: 03 May 1998

Maureen C.

Position: Director

Appointed: 11 February 1998

Resigned: 06 August 1998

William W.

Position: Director

Appointed: 11 February 1998

Resigned: 26 September 1998

Michael F.

Position: Director

Appointed: 11 February 1998

Resigned: 04 October 1998

Mildred L.

Position: Director

Appointed: 11 February 1998

Resigned: 06 August 1998

Robert M.

Position: Director

Appointed: 11 February 1998

Resigned: 11 October 1998

Barbara R.

Position: Director

Appointed: 11 February 1998

Resigned: 07 August 1998

Michael S.

Position: Director

Appointed: 11 February 1998

Resigned: 12 July 1998

Albert T.

Position: Director

Appointed: 11 February 1998

Resigned: 22 October 1998

Sarah V.

Position: Director

Appointed: 11 February 1998

Resigned: 04 September 1998

Alfonso B.

Position: Director

Appointed: 26 November 1996

Resigned: 22 July 1998

Brian G.

Position: Director

Appointed: 06 November 1996

Resigned: 25 May 1999

William W.

Position: Secretary

Appointed: 06 November 1996

Resigned: 06 November 1996

Michael P.

Position: Secretary

Appointed: 06 November 1996

Resigned: 23 December 1997

Michael P.

Position: Director

Appointed: 06 November 1996

Resigned: 16 October 2006

William W.

Position: Director

Appointed: 06 November 1996

Resigned: 05 August 1997

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is David C. This PSC has significiant influence or control over this company,.

David C.

Notified on 1 June 2016
Ceased on 25 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth4 6924 6724 652      
Balance Sheet
Current Assets2 1572 1572 1572 0672 1572 0672 0672 0679 900
Net Assets Liabilities  4 6524 6354 6204 6114 6034 5964 590
Net Assets Liabilities Including Pension Asset Liability4 6924 6724 652      
Reserves/Capital
Shareholder Funds4 6924 6724 652      
Other
Creditors  2 1572 1572 1572 0672 0672 0679 900
Fixed Assets4 6924 6724 6524 6354 6204 6114 6034 5964 590
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   9090    
Total Assets Less Current Liabilities4 6924 6724 6524 6354 6204 6114 6034 5964 590
Creditors Due Within One Year2 1572 1572 157      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 24, 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements