Company NameGrovesbrook Homes Ltd
DirectorsJane Elizabeth Rumsey and John Philip Rumsey
Company StatusActive - Proposal to Strike off
Company Number08735209
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJane Elizabeth Rumsey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr John Philip Rumsey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Martin Laurence Couch
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Anthony John Michael Heighes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Neil David Holden
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

255 at £1Jane Elizabeth Rumsey
25.50%
Ordinary
255 at £1John Philip Rumsey
25.50%
Ordinary
245 at £1Anthony John Michael Heighes
24.50%
Ordinary
245 at £1Martin Laurence Couch
24.50%
Ordinary

Financials

Year2014
Net Worth-£4,200
Cash£5,074
Current Liabilities£1,178,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

24 November 2015Delivered on: 26 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Sherwood mill lane thurston bury st edmunds t/no SK12018.
Outstanding
15 September 2015Delivered on: 18 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 23 September 2014
Satisfied on: 16 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Frithwood works, lawshall, bury st edmunds, suffolk t/no SK354980.
Fully Satisfied
19 June 2014Delivered on: 24 June 2014
Satisfied on: 16 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Termination of appointment of Neil David Holden as a director on 18 October 2017 (1 page)
24 November 2017Termination of appointment of Neil David Holden as a director on 18 October 2017 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Appointment of Mr Neil David Holden as a director on 3 November 2016 (2 pages)
12 December 2016Appointment of Mr Neil David Holden as a director on 3 November 2016 (2 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
26 November 2015Registration of charge 087352090004, created on 24 November 2015 (9 pages)
26 November 2015Registration of charge 087352090004, created on 24 November 2015 (9 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
16 October 2015Satisfaction of charge 087352090002 in full (4 pages)
16 October 2015Satisfaction of charge 087352090001 in full (4 pages)
16 October 2015Satisfaction of charge 087352090002 in full (4 pages)
16 October 2015Satisfaction of charge 087352090001 in full (4 pages)
18 September 2015Registration of charge 087352090003, created on 15 September 2015 (5 pages)
18 September 2015Registration of charge 087352090003, created on 15 September 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
11 May 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
23 September 2014Registration of charge 087352090002, created on 19 September 2014 (11 pages)
23 September 2014Registration of charge 087352090002, created on 19 September 2014 (11 pages)
24 June 2014Registration of charge 087352090001 (17 pages)
24 June 2014Registration of charge 087352090001 (17 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 October 2013Appointment of Jane Elizabeth Rumsey as a director (2 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 October 2013Appointment of Jane Elizabeth Rumsey as a director (2 pages)