Company NameGrovesbrook Limited
Company StatusDissolved
Company Number08741592
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Laurence Couch
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 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
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameJane Elizabeth Rumsey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 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
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleManaging 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 400 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

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 October 2018Confirmation statement made on 21 October 2018 with updates (4 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)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
13 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 March 2017 (2 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 21 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
11 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)