Grove Court Properties (holdings) Limited GERRARDS CROSS


Grove Court Properties (holdings) started in year 1955 as Private Limited Company with registration number 00549088. The Grove Court Properties (holdings) company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Gerrards Cross at 58 Oak End Way. Postal code: SL9 8BR. Since Wed, 20th Jun 2018 Grove Court Properties (holdings) Limited is no longer carrying the name Hughes Of Beaconsfield (holdings).

The firm has 7 directors, namely Daniel P., Samuel T. and Richard H. and others. Of them, Jill H., Robin H. have been with the company the longest, being appointed on 17 July 1991 and Daniel P. has been with the company for the least time - from 6 March 2024. At present 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 Court Properties (holdings) Limited Address / Contact

Office Address 58 Oak End Way
Town Gerrards Cross
Post code SL9 8BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00549088
Date of Incorporation Thu, 12th May 1955
Industry Activities of head offices
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Daniel P.

Position: Director

Appointed: 06 March 2024

Samuel T.

Position: Director

Appointed: 24 July 2019

Richard H.

Position: Director

Appointed: 30 June 1995

Dominique P.

Position: Director

Appointed: 30 June 1995

Stephanie T.

Position: Director

Appointed: 30 June 1995

Jill H.

Position: Director

Appointed: 17 July 1991

Robin H.

Position: Director

Appointed: 17 July 1991

Janet O.

Position: Secretary

Resigned: 14 March 2000

Geoffrey W.

Position: Director

Appointed: 11 February 2009

Resigned: 31 December 2023

Janet O.

Position: Secretary

Appointed: 28 August 2008

Resigned: 29 August 2014

Valerie Q.

Position: Secretary

Appointed: 14 March 2000

Resigned: 28 August 2008

Simon E.

Position: Director

Appointed: 01 August 1994

Resigned: 30 June 1995

Geoffrey W.

Position: Director

Appointed: 12 July 1993

Resigned: 30 June 1995

James S.

Position: Director

Appointed: 22 January 1993

Resigned: 30 June 1995

Frederick G.

Position: Director

Appointed: 17 July 1991

Resigned: 31 July 1994

Michael P.

Position: Director

Appointed: 17 July 1991

Resigned: 18 November 1991

Christopher P.

Position: Director

Appointed: 17 July 1991

Resigned: 29 June 1993

David R.

Position: Director

Appointed: 17 July 1991

Resigned: 08 March 1995

Janet O.

Position: Director

Appointed: 17 July 1991

Resigned: 29 August 2014

Michael H.

Position: Director

Appointed: 17 July 1991

Resigned: 07 September 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we identified, there is Carina R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nicholas H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Quadrangle Trustee Services Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 25-50% voting rights. This PSC , owns 75,01-100% shares and has 25-50% voting rights.

Carina R.

Notified on 12 July 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Nicholas H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Quadrangle Trustee Services Limited

Third Floor 95 The Promenade, Cheltenham, GL50 1HH, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 02455572
Notified on 29 December 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
25-50% voting rights

Ian L.

Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey W.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: significiant influence or control

Company previous names

Hughes Of Beaconsfield (holdings) June 20, 2018
Hughes Of Beaconsfield June 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Current Assets4 510 8543 634 2933 634 293
Net Assets Liabilities7 481 5536 604 9926 604 992
Other
Average Number Employees During Period777
Fixed Assets2 970 6992 970 6992 970 699
Net Current Assets Liabilities 3 634 2933 634 293
Total Assets Less Current Liabilities 6 604 9926 604 992

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 30th, May 2023
Free Download (19 pages)

Company search