GROVE PROPERTIES (FENSTANTON) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02619423. The registration start date is June 11, 1991. The current status is Active.
Company Number | 02619423 |
Company Name | GROVE PROPERTIES (FENSTANTON) LIMITED |
Registered Address |
158 Glenalmond Avenue Cambridge CB2 8DH England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1991-06-11 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-07-09 |
Returns Last Update | 2016-06-11 |
Confirmation Statement Due Date | 2021-06-25 |
Confirmation Statement Last Update | 2020-06-11 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
158 GLENALMOND AVENUE |
Post Town | CAMBRIDGE |
Post Code | CB2 8DH |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
CIRCULUS CONSULTING LIMITED | 168 Glenalmond Avenue, Cambridge, CB2 8DH, England |
LINGS EASY LIMITED | 142 Glenalmond Avenue, Cambridge, CB2 8DH, England |
DOUGLAS WESTON TRADEHOUSE LIMITED | 144 Glenalmond Avenue, Cambridge, Cambridgeshire, CB2 8DH, England |
FOALE EDUCATION LTD | 203 Glenalmond Avenue, Cambridge, CB2 8DH, England |
DHALIWAL & CROWTHER LTD | 141 Glenalmond Avenue, Cambridge, CB2 8DH, United Kingdom |
LUKSHMI CONSULTANCY LIMITED | 133 Glenalmond Avenue, Cambridge, CB2 8DH, England |
FLY J LIMITED | 143 Glenalmond Avenue, Cambridge, CB2 8DH, England |
IQRAA STUDIOS LIMITED | 150 Glen Almond Avenue, Cambridge, Cambridgeshire, CB2 8DH, United Kingdom |
E LANGUAGE ABROAD LTD | 161 Glenalmond Avenue, Cambridge, CB2 8DH, England |
KOKATE ASSOCIATES LIMITED | 160 Glenalmond Avenue, Cambridge, CB2 8DH |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CONROY, Neil Martin | Director (Active) | Warwick House, Ermine Business Park, Spitfire Close, Huntingdon,, Cambs., United Kingdom, PE29 6XY | April 1986 / 7 August 2017 |
British / England |
Company Director |
CONROY, Elizabeth | Secretary (Resigned) | Warwick House, Ermine Business Park, Spitfire Close, Huntingdon,, Cambs., United Kingdom, PE29 6XY | / 1 March 1994 |
British / |
|
MOSS, David John | Secretary (Resigned) | 43 Prince William Way, Sawston, Cambridge, Cambridgeshire, CB2 4SZ | / 20 June 1991 |
/ |
|
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary (Resigned) | Temple House, 20 Holywell Row, London, EC2A 4JB | / 11 June 1991 |
/ |
|
CONROY, Elizabeth | Director (Resigned) | Warwick House, Ermine Business Park, Spitfire Close, Huntingdon,, Cambs., United Kingdom, PE29 6XY | May 1956 / 1 March 1994 |
British / England |
Secretary |
CONROY, Martin | Director (Resigned) | Warwick House, Ermine Business Park, Spitfire Close, Huntingdon,, Cambs., United Kingdom, PE29 6XY | July 1947 / 20 June 1991 |
British / England |
Company Director |
MOSS, David John | Director (Resigned) | 43 Prince William Way, Sawston, Cambridge, Cambridgeshire, CB2 4SZ | March 1952 / 20 June 1991 |
British / |
Director |
CHETTLEBURGH'S LIMITED | Nominee Director (Resigned) | Temple House, 20 Holywell Row, London, EC2A 4JB | / 11 June 1991 |
/ |
Post Town | CAMBRIDGE |
Post Code | CB2 8DH |
SIC Code | 99999 - Dormant Company |
Please provide details on GROVE PROPERTIES (FENSTANTON) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.