Groveland Estates Limited

DataGardener
groveland estates limited
live
Micro

Groveland Estates Limited

03503695Private Limited With Share Capital

Market House 21 Lenten Street, Alton, GU341HG
Incorporated

03/02/1998

Company Age

28 years

Directors

3

Employees

2

SIC Code

41202

Risk

low risk

Company Overview

Registration, classification & business activity

Groveland Estates Limited (03503695) is a private limited with share capital incorporated on 03/02/1998 (28 years old) and registered in alton, GU341HG. The company operates under SIC code 41202 - construction of domestic buildings.

Groveland estates limited is a biotechnology company based out of 2 guildford st, chertsey, surrey, united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 03/02/1998
GU341HG
2 employees

Financial Overview

Total Assets

£2.78M

Liabilities

£1.75M

Net Assets

£1.02M

Cash

£29.9K

Key Metrics

2

Employees

3

Directors

4

Shareholders

8

CCJs

Board of Directors

2

Charges

39

Registered

7

Outstanding

0

Part Satisfied

32

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:27-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2019
Capital Name Of Class Of Shares
Category:Capital
Date:05-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2016
Administrative Restoration Company
Category:Restoration
Date:11-05-2016
Gazette Dissolved Compulsory
Category:Gazette
Date:19-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2012
Legacy
Category:Mortgage
Date:27-11-2012
Legacy
Category:Mortgage
Date:23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:22-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date27/11/2026
Filing Date27/02/2026
Latest Accounts27/02/2025

Trading Addresses

C/O David Lloyd & Co, The Old Forge, High Street, Staines, Middlesex, TW197JR
Market House, 21 Lenten Street, Alton, Hampshire, GU341HGRegistered

Contact

01252782520
info@grovelandestates.co.uk
grovelandestates.co.uk
Market House 21 Lenten Street, Alton, GU341HG