GROVEMILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GROVEMILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03388454

Incorporation date

18/06/1997

Size

Dormant

Contacts

Registered address

Registered address

3 Westbrooke, Ryhope Road, Sunderland, Tyne & Wear SR2 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2023)
dot icon11/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon22/06/2025
Registered office address changed from Suite 2.05, Swans Centre for Innovation Station Road Wallsend NE28 6EQ United Kingdom to 3 Westbrooke 3 Westbrooke Ryhope Road Sunderland Tyne & Wear SR2 7ED on 2025-06-22
dot icon22/06/2025
Registered office address changed from 3 Westbrooke 3 Westbrooke Ryhope Road Sunderland Tyne & Wear SR2 7ED England to 3 Westbrooke Ryhoperoad Sunderland Tyne & Wear SR2 7ED on 2025-06-22
dot icon22/06/2025
Registered office address changed from 3 Westbrooke Ryhoperoad Sunderland Tyne & Wear SR2 7ED England to 3 Westbrooke Ryhope Road Sunderland Tyne & Wear SR2 7ED on 2025-06-22
dot icon03/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon12/08/2024
Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to Suite 2.05, Swans Centre for Innovation Station Road Wallsend NE28 6EQ on 2024-08-12
dot icon03/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon24/06/2024
Termination of appointment of Buxton Residential Limited as a secretary on 2024-06-11
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/03/2024
Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 2024-03-03
dot icon20/09/2023
Secretary's details changed for Buxton Residential Limited on 2023-09-20
dot icon24/07/2023
Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 2023-07-24
dot icon27/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon01/02/2023
Appointment of Mrs Lisa Anne Perrulli as a director on 2023-02-02
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
11.00
-
0.00
11.00
-
2022
-
11.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TOWN & CITY SECRETARIES LIMITED
Corporate Secretary
01/06/2010 - 19/12/2020
58
Daurat, Marie Michelle
Director
21/02/2021 - 17/08/2022
4
BUXTON RESIDENTIAL LIMITED
Corporate Secretary
19/12/2020 - 11/06/2024
25
Chisholm, Julie
Director
13/12/2007 - 01/06/2010
10
Mcgill, Hugh Joseph
Director
01/07/1997 - 18/08/2000
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GROVEMILL PROPERTIES LIMITED

GROVEMILL PROPERTIES LIMITED is an(a) Active company incorporated on 18/06/1997 with the registered office located at 3 Westbrooke, Ryhope Road, Sunderland, Tyne & Wear SR2 7ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GROVEMILL PROPERTIES LIMITED?

toggle

GROVEMILL PROPERTIES LIMITED is currently Active. It was registered on 18/06/1997 .

Where is GROVEMILL PROPERTIES LIMITED located?

toggle

GROVEMILL PROPERTIES LIMITED is registered at 3 Westbrooke, Ryhope Road, Sunderland, Tyne & Wear SR2 7ED.

What does GROVEMILL PROPERTIES LIMITED do?

toggle

GROVEMILL PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GROVEMILL PROPERTIES LIMITED?

toggle

The latest filing was on 11/04/2026: Accounts for a dormant company made up to 2025-06-30.