Background WavePink WaveYellow Wave

GROVEMORE DEVELOPMENTS LIMITED (08811800)

GROVEMORE DEVELOPMENTS LIMITED (08811800) is an active UK company. incorporated on 12 December 2013. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GROVEMORE DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include GWYNN, Howard Dennis.

Company Number
08811800
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
55 Abbeystead Road, Liverpool, L15 7JE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GWYNN, Howard Dennis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEMORE DEVELOPMENTS LIMITED

GROVEMORE DEVELOPMENTS LIMITED is an active company incorporated on 12 December 2013 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GROVEMORE DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08811800

LTD Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 January 2024 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 December 2023 (2 years ago)
Submitted on 1 February 2024 (2 years ago)

Next Due

Due by 22 December 2024
For period ending 8 December 2024
Contact
Address

55 Abbeystead Road Liverpool, L15 7JE,

Previous Addresses

292 Aigburth Road Liverpool L17 9PW United Kingdom
From: 7 January 2014To: 25 July 2016
, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
From: 12 December 2013To: 7 January 2014
Timeline

25 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Apr 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GWYNN, Howard Dennis

Active
Abbeystead Road, LiverpoolL15 7JE
Born September 1955
Director
Appointed 19 Dec 2016

GADZIKWA, King

Resigned
Eldon Place, LiverpoolL3 6HE
Born October 1967
Director
Appointed 28 Nov 2016
Resigned 31 Mar 2017

GWYNN, Howard Dennis

Resigned
Abbeystead Road, LiverpoolL15 7JE
Born September 1955
Director
Appointed 24 Sept 2014
Resigned 08 Dec 2016

GWYNN, Karl Robert

Resigned
Aigburth Road, LiverpoolL17 9PW
Born December 1981
Director
Appointed 07 Jan 2014
Resigned 25 Sept 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Dec 2013
Resigned 07 Jan 2014
Fundings
Financials
Latest Activities

Filing History

61

Dissolution Voluntary Strike Off Suspended
15 May 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 April 2024
DS01DS01
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Administrative Restoration Company
30 September 2015
RT01RT01
Gazette Dissolved Compulsory
4 August 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Incorporation Company
12 December 2013
NEWINCIncorporation