Grove Court Properties (Holdings) Limited (Companies House Registration Number 00549088) is a private limited company established on 1955-05-12 in England. This firm is located at 58 Oak End Way, Gerrards Cross SL9 8BR. Having undergone a change in 2018-06-20, the previous name this enterprise used was Hughes Of Beaconsfield (Holdings) Limited. Grove Court Properties (Holdings) Limited is operating under SIC code: 70100 that means "activities of head offices".

Company details

Name Grove Court Properties (holdings) Limited
Number 00549088
Date of Incorporation: 1955-05-12
End of financial year: 31 December
Address: 58 Oak End Way, Gerrards Cross, SL9 8BR
SIC code: 70100 - Activities of head offices

Moving on to the 7 directors that can be found in the firm, we can name: Daniel P. (appointed on 06 March 2024), Samuel T. (appointment date: 24 July 2019), Richard H. (appointed on 30 June 1995). The official register reports 5 persons of significant control, namely: Carina R. has over 3/4 of shares, 3/4 to full of voting rights, Nicholas H. has 1/2 or less of shares, 1/2 or less of voting rights, Quadrangle Trustee Services Limited is located at 95 The Promenade, GL50 1HH Cheltenham. The corporate PSC has over 3/4 of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2019-12-31 2020-12-31 2021-12-31
Current Assets 4,510,854 3,634,293 3,634,293
Fixed Assets 2,970,699 2,970,699 2,970,699
Total Assets Less Current Liabilities - 6,604,992 6,604,992

People with significant control

Carina R.
12 July 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Nicholas H.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Quadrangle Trustee Services Limited
29 December 2017
Address Third Floor 95 The Promenade, Cheltenham, GL50 1HH, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 02455572
Nature of control: right to appoint and remove directors
75,01-100% shares
25-50% voting rights
Ian L.
6 April 2016 - 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Geoffrey W.
6 April 2016 - 7 April 2016
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 30th, May 2023 | accounts
Free Download (19 pages)