GROVE PROPERTIES (FENSTANTON) LIMITED

Address:
158 Glenalmond Avenue, Cambridge, CB2 8DH, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 158 GLENALMOND AVENUE
Post Town CAMBRIDGE
Post Code CB2 8DH
Country ENGLAND

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town CAMBRIDGE
Post Code CB2 8DH
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches