ABOUT GROVELAND ESTATES LIMITED
Groveland Estates Directors have been involved in Residential Development for in excess of 30 years & have the experience & flare to produce fine homes to a consistent standard at the cutting edge of modern development.
Pear Tree Close is the latest site to be developed by Groveland Estates Limited. Groveland Estates have designed an intimate development of just five houses and a bungalow set in a quiet cul-d-sac within easy walking distance of both shops and…
KEY FINANCE
Year
2017
Assets
£1492.18k
▲ £279.46k (23.04 %)
Cash
£40.94k
▼ £-18.7k (-31.36 %)
Liabilities
£1471.63k
▲ £358.83k (32.25 %)
Net Worth
£20.54k
▼ £-79.37k (-79.44 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Hampshire
- Company name
- GROVELAND ESTATES LIMITED
- Company number
- 03503695
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Feb 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- grovelandestates.co.uk
- Phones
-
01252 782 520
- Registered Address
- MARKET HOUSE,
21 LENTEN STREET,
ALTON,
GU34 1HG
ECONOMIC ACTIVITIES
- 41202
- Construction of domestic buildings
- 68100
- Buying and selling of own real estate
LAST EVENTS
- 14 Mar 2017
- Satisfaction of charge 16 in full
- 14 Mar 2017
- Satisfaction of charge 13 in full
- 14 Mar 2017
- Satisfaction of charge 12 in full
CHARGES
-
27 October 2016
- Status
- Outstanding
- Delivered
- 3 November 2016
-
Persons entitled
- Peter John Wheatley
- Description
- Land lying to the north west of 29 hydethorpe road london…
-
12 August 2016
- Status
- Outstanding
- Delivered
- 15 August 2016
-
Persons entitled
- Bath and West Finance Limited
- Description
- By way of a legal charge dated 12TH august 2016 and made…
-
13 January 2014
- Status
- Outstanding
- Delivered
- 15 January 2014
-
Persons entitled
- Rann Investments Limited
Finance and Credit Corporation Limited
- Description
- A legal charge dated 13/01/2014 in respect of the land…
-
21 November 2012
- Status
- Outstanding
- Delivered
- 27 November 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land lying to the south of bushey road london part t/no…
-
21 November 2012
- Status
- Satisfied
on 8 March 2017
- Delivered
- 23 November 2012
-
Persons entitled
- West Register Number 2 Limited
- Description
- Land lying to the south of bushey road london t/no P16239…
-
7 January 2011
- Status
- Satisfied
on 8 March 2017
- Delivered
- 25 January 2011
-
Persons entitled
- West Register (Trading) Limited
- Description
- F/H land on the west side of fairway london t/no:SGL694130…
-
7 January 2011
- Status
- Satisfied
on 3 March 2015
- Delivered
- 25 January 2011
-
Persons entitled
- West Register (Trading) Limited
- Description
- F/H boundary court boundary close kingston upon thames t/no…
-
29 April 2009
- Status
- Outstanding
- Delivered
- 2 May 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
27 November 2007
- Status
- Satisfied
on 14 March 2017
- Delivered
- 29 November 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fairways raynes park london. By way of fixed charge the…
-
27 November 2007
- Status
- Satisfied
on 3 June 2009
- Delivered
- 29 November 2007
-
Persons entitled
- Peter John Wheatley
- Description
- F/H land lying to south of bushey road (also k/a form sun…
-
27 November 2007
- Status
- Outstanding
- Delivered
- 29 November 2007
-
Persons entitled
- M.E.B. Facilities Limited
- Description
- F/H land lying to the south of bushey road (also known as…
-
8 February 2007
- Status
- Satisfied
on 14 March 2017
- Delivered
- 21 February 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- 103 terrace road and land on north west side of terrace…
-
8 February 2007
- Status
- Satisfied
on 14 March 2017
- Delivered
- 21 February 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- 107 & 109 terrace road walton on thames. By way of fixed…
-
31 July 2006
- Status
- Satisfied
on 3 March 2015
- Delivered
- 2 August 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Boundary court boundary close kingston upon thames. By way…
-
28 July 2006
- Status
- Outstanding
- Delivered
- 1 August 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Plot 2 cavendish place 31A hydethorpe road balham london…
-
28 July 2006
- Status
- Outstanding
- Delivered
- 1 August 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Plot 1 cavendish place 31A hydethorpe road balham london…
-
2 June 2004
- Status
- Outstanding
- Delivered
- 4 June 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Waldron hall 524 garratt lane london SW17 0NY (f/h). By way…
-
10 March 2004
- Status
- Outstanding
- Delivered
- 12 March 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- 42 hanger hill weybridge KT13 9YF t/n SY354762. By way of…
-
26 February 2004
- Status
- Outstanding
- Delivered
- 4 March 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Spires view churchfields avenue weybridge surrey. By way of…
-
6 January 2004
- Status
- Satisfied
on 20 November 2007
- Delivered
- 8 January 2004
-
Persons entitled
- Capital Home Loans Limited
- Description
- Plot 2 cavendish place, 31A hydethorpe road, london fixed…
-
6 January 2004
- Status
- Outstanding
- Delivered
- 8 January 2004
-
Persons entitled
- Capital Home Loans Limited
- Description
- Plot 1 cavendish place, 31A hydethorpe road, london fixed…
-
14 November 2003
- Status
- Outstanding
- Delivered
- 2 December 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- The deposit initally of £10,000.00 credited to account…
-
23 April 2001
- Status
- Outstanding
- Delivered
- 28 April 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- The f/h property k/a 31A and 33A hydethorpe road balham…
-
12 March 2001
- Status
- Satisfied
on 20 November 2007
- Delivered
- 15 March 2001
-
Persons entitled
- Martin Bonner
- Description
- The benefit of a contract dated 12/03/01 for the sale and…
See Also
Last update 2018
GROVELAND ESTATES LIMITED DIRECTORS
Philip Andrew Dodson
Acting
- Appointed
- 03 February 2004
- Role
- Secretary
- Address
- Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG
- Name
- DODSON, Philip Andrew
Bonitta Marie Conn Dodson
Acting
- Appointed
- 18 March 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG
- Country Of Residence
- England
- Name
- DODSON, Bonitta Marie Conn
Philip Andrew Dodson
Acting
- Appointed
- 14 March 2001
- Occupation
- Developer
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG
- Country Of Residence
- England
- Name
- DODSON, Philip Andrew
M.E.B. FACILITIES LIMITED
Acting
- Appointed
- 14 May 2008
- Role
- Director
- Address
- Epic House, 128 Fulwell Road, Teddington, Middlesex, England, TW11 0RQ
- Name
- M.E.B. FACILITIES LIMITED
HEATHROW REGISTRARS LIMITED
Resigned
- Appointed
- 18 March 1998
- Resigned
- 03 February 2004
- Role
- Secretary
- Address
- Heathrow Business Centre, 65 High Street, Egham, Surrey, TW20 9EY
- Name
- HEATHROW REGISTRARS LIMITED
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 03 February 1998
- Resigned
- 18 March 1998
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 03 February 1998
- Resigned
- 18 March 1998
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.