General information

Name:

Grovespear Ltd

Office Address:

30 Macaulay Road SW4 0QX London

Number: 03046034

Incorporation date: 1995-04-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Grovespear Limited company has been operating in this business field for at least twenty nine years, having launched in 1995. Started with Companies House Reg No. 03046034, Grovespear was set up as a Private Limited Company located in 30 Macaulay Road, London SW4 0QX. The firm's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. Tue, 31st May 2022 is the last time when the company accounts were filed.

According to the latest data, there seems to be only one managing director in the company: Adrian G. (since Thu, 5th Apr 2001). The following limited company had been directed by Howard D. until twenty three years ago.

The companies that control this firm are: Prestigic Holdings Limited owns over 3/4 of company shares. This business can be reached in London at Albemarle Street, W1S 4JH and was registered as a PSC under the registration number 03256692.

Financial data based on annual reports

Company staff

Adrian G.

Role: Director

Appointed: 05 April 2001

Latest update: 14 April 2024

People with significant control

Prestigic Holdings Limited
Address: 42 Albemarle Street, London, W1S 4JH, England
Legal authority Companies Acts
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House England & Wales
Registration number 03256692
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 February 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 April 2016
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 13th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

42 Albemarle Street

Post code:

W1S 4JH

HQ address,
2015

Address:

42 Albemarle Street

Post code:

W1S 4JH

HQ address,
2016

Address:

42 Albemarle Street

Post code:

W1S 4JH

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 64999 : Financial intermediation not elsewhere classified
  • 64910 : Financial leasing
29
Company Age

Closest Companies - by postcode