One Forty One Limited CHELTENHAM


Founded in 1996, One Forty One, classified under reg no. 03267086 is an active company. Currently registered at 68 Hales Road Cheltenham GL52 6SS, Cheltenham the company has been in the business for 28 years. Its financial year was closed on September 30 and its latest financial statement was filed on Sat, 30th Sep 2023. Since Thu, 17th Apr 1997 One Forty One Limited is no longer carrying the name Groveland Property Management.

At present there are 4 directors in the the firm, namely Sarah L., Katharine D. and Sabine P. and others. In addition one secretary - Simon R. - is with the company. 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.

One Forty One Limited Address / Contact

Office Address 68 Hales Road Cheltenham
Office Address2 Hales Road
Town Cheltenham
Post code GL52 6SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267086
Date of Incorporation Tue, 22nd Oct 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Mon, 30th Jun 2025 (409 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Sarah L.

Position: Director

Appointed: 26 February 2021

Katharine D.

Position: Director

Appointed: 12 May 2017

Sabine P.

Position: Director

Appointed: 06 March 2017

Simon R.

Position: Secretary

Appointed: 27 October 2012

Simon R.

Position: Director

Appointed: 20 September 2001

Joel C.

Position: Director

Appointed: 02 May 2018

Resigned: 26 February 2021

Kieran H.

Position: Director

Appointed: 11 December 2012

Resigned: 12 May 2017

Debbie O.

Position: Director

Appointed: 23 October 2004

Resigned: 26 October 2012

Wendy E.

Position: Director

Appointed: 15 July 2004

Resigned: 02 May 2018

Debbie O.

Position: Secretary

Appointed: 01 May 2004

Resigned: 26 October 2012

Annegret P.

Position: Director

Appointed: 01 September 2002

Resigned: 02 February 2017

Julia W.

Position: Director

Appointed: 08 February 2001

Resigned: 01 May 2004

Edward S.

Position: Director

Appointed: 07 June 2000

Resigned: 09 August 2004

John P.

Position: Director

Appointed: 07 June 2000

Resigned: 30 August 2002

Edward S.

Position: Secretary

Appointed: 07 June 2000

Resigned: 09 August 2004

Nigel D.

Position: Secretary

Appointed: 08 October 1999

Resigned: 10 February 2001

Nigel D.

Position: Director

Appointed: 11 November 1997

Resigned: 10 February 2001

Gerald A.

Position: Secretary

Appointed: 09 June 1997

Resigned: 08 October 1999

Scott L.

Position: Director

Appointed: 09 June 1997

Resigned: 01 April 1999

Gerald A.

Position: Director

Appointed: 06 December 1996

Resigned: 08 October 1999

Madeline W.

Position: Secretary

Appointed: 06 December 1996

Resigned: 08 June 1997

Madeline W.

Position: Director

Appointed: 06 December 1996

Resigned: 08 June 1997

Peter H.

Position: Director

Appointed: 06 December 1996

Resigned: 06 October 1999

Heather R.

Position: Director

Appointed: 06 December 1996

Resigned: 20 September 2001

Jocelyn A.

Position: Director

Appointed: 06 December 1996

Resigned: 11 November 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 October 1996

Resigned: 06 December 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1996

Resigned: 06 December 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Simon R. This PSC and has 25-50% shares.

Simon R.

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

Company previous names

Groveland Property Management April 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets3 755694509889
Net Assets Liabilities12 6799 5999 4019 750
Other
Creditors268287300331
Fixed Assets9 1929 1929 1929 192
Net Current Assets Liabilities3 487407209558
Total Assets Less Current Liabilities12 6799 5999 4019 750

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 19th, October 2023
Free Download (3 pages)

Company search

Advertisements