The Grove Twickenham Ltd NEW MALDEN


The Grove Twickenham started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04943566. The The Grove Twickenham company has been functioning successfully for 21 years now and its status is active. The firm's office is based in New Malden at 84 Coombe Road. Postal code: KT3 4QS.

The company has 5 directors, namely Malumbo C., Vasily B. and Katherine C. and others. Of them, Paul C. has been with the company the longest, being appointed on 30 October 2007 and Malumbo C. has been with the company for the least time - from 7 April 2022. As of 29 April 2024, there were 22 ex directors - Jonathan B., Henrietta C. and others listed below. There were no ex secretaries.

The Grove Twickenham Ltd Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04943566
Date of Incorporation Fri, 24th Oct 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Malumbo C.

Position: Director

Appointed: 07 April 2022

Vasily B.

Position: Director

Appointed: 02 March 2021

Katherine C.

Position: Director

Appointed: 31 October 2019

Daniel H.

Position: Director

Appointed: 20 May 2015

Paul C.

Position: Director

Appointed: 30 October 2007

Grace Miller & Co. Ltd

Position: Corporate Secretary

Appointed: 18 November 2003

Jonathan B.

Position: Director

Appointed: 12 September 2017

Resigned: 26 January 2022

Henrietta C.

Position: Director

Appointed: 29 February 2012

Resigned: 02 March 2016

Rebecca T.

Position: Director

Appointed: 09 January 2012

Resigned: 10 November 2014

Robin P.

Position: Director

Appointed: 06 October 2011

Resigned: 10 September 2019

Katrina P.

Position: Director

Appointed: 06 October 2011

Resigned: 10 September 2019

Elizabeth G.

Position: Director

Appointed: 04 July 2011

Resigned: 18 August 2017

Christopher B.

Position: Director

Appointed: 04 July 2011

Resigned: 18 August 2017

Oliver G.

Position: Director

Appointed: 12 November 2010

Resigned: 02 March 2015

Ian G.

Position: Director

Appointed: 27 August 2008

Resigned: 31 March 2023

Andrew J.

Position: Director

Appointed: 27 August 2008

Resigned: 09 January 2012

Sarah L.

Position: Director

Appointed: 27 May 2008

Resigned: 01 January 2015

Edward Z.

Position: Director

Appointed: 12 November 2004

Resigned: 30 October 2011

Jamie C.

Position: Director

Appointed: 19 August 2004

Resigned: 30 October 2007

John F.

Position: Director

Appointed: 19 August 2004

Resigned: 30 October 2007

Kevin H.

Position: Director

Appointed: 19 August 2004

Resigned: 13 April 2007

Ruth M.

Position: Director

Appointed: 19 August 2004

Resigned: 30 September 2011

Matthew W.

Position: Director

Appointed: 19 August 2004

Resigned: 07 February 2011

Peter M.

Position: Director

Appointed: 09 July 2004

Resigned: 30 October 2007

Anna M.

Position: Director

Appointed: 09 July 2004

Resigned: 31 October 2019

Tamsin O.

Position: Director

Appointed: 26 May 2004

Resigned: 27 May 2008

Stuart W.

Position: Director

Appointed: 25 March 2004

Resigned: 23 October 2006

Andrew T.

Position: Director

Appointed: 18 November 2003

Resigned: 05 October 2005

Uk Incorporations Limited

Position: Corporate Director

Appointed: 24 October 2003

Resigned: 24 October 2003

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 24 October 2003

Resigned: 24 October 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements