Grover Properties Limited (registration number 08402047) is a private limited company legally formed on 2013-02-14. This firm is situated at Unit 4 Peter James Business Centre, Pump Lane, Hayes UB3 3NT. Grover Properties Limited is operating under Standard Industrial Classification code: 68209 that means "other letting and operating of own or leased real estate".

Company details

Name Grover Properties Limited
Number 08402047
Date of Incorporation: Thursday 14th February 2013
End of financial year: 31 May
Address: Unit 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT
SIC code: 68209 - Other letting and operating of own or leased real estate

When it comes to the 1 managing director that can be found in the enterprise, we can name: Ravinder G. (appointed on 14 February 2013). The official register lists 3 persons of significant control, namely: Ravinder G. has 1/2 or less of shares, 1/2 or less of voting rights, Kashmeet A. has 1/2 or less of shares, 1/2 or less of voting rights, Charanjit A. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2014-05-31 2015-05-31 2016-05-31 2017-05-31 2018-05-31 2019-05-30 2019-05-31 2020-05-31 2021-05-31 2022-05-31
Current Assets 245,516 246,894 449 - 137 175 175 - 5,799 576
Fixed Assets - - 1,264,287 1,264,287 1,264,287 1,264,287 1,264,287 1,264,287 1,264,287 1,264,287
Total Assets Less Current Liabilities 741,410 724,717 1,167,267 1,162,494 1,156,519 1,126,126 1,126,126 1,105,712 1,107,657 782,482
Number Shares Allotted 1,000 1,000 1,000 - - - - - - -
Tangible Fixed Assets 1,264,287 1,264,287 1,264,287 - - - - - - -

People with significant control

Ravinder G.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Kashmeet A.
27 April 2021 - 29 April 2021
Nature of control: 25-50% voting rights
25-50% shares
Charanjit A.
6 April 2016 - 20 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 5 Amberley Way Hounslow TW4 6BX on Tuesday 5th March 2024
filed on: 5th, March 2024 | address
Free Download (1 page)