Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14 GUNTER GROVE LIMITED
Company Information for

14 GUNTER GROVE LIMITED

1C FRIDAYS COURT, 3-5 HIGH STREET, RINGWOOD, HAMPSHIRE, BH24 1AB,
Company Registration Number
02902446
Private Limited Company
Active

Company Overview

About 14 Gunter Grove Ltd
14 GUNTER GROVE LIMITED was founded on 1994-02-25 and has its registered office in Ringwood. The organisation's status is listed as "Active". 14 Gunter Grove Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
14 GUNTER GROVE LIMITED
 
Legal Registered Office
1C FRIDAYS COURT
3-5 HIGH STREET
RINGWOOD
HAMPSHIRE
BH24 1AB
Other companies in W1S
 
Filing Information
Company Number 02902446
Company ID Number 02902446
Date formed 1994-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:07:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14 GUNTER GROVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 14 GUNTER GROVE LIMITED

Current Directors
Officer Role Date Appointed
KARINE VANESSA BERTHOU
Director 2011-08-05
RAUL PALAZZETTI
Director 2010-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA MARION ARMITAGE
Company Secretary 1999-11-11 2011-08-01
JOHN ARMITAGE
Director 2000-01-24 2011-08-01
TERESA MARION ARMITAGE
Director 1994-06-15 2011-08-01
ALIBE PARSONS
Director 1994-06-15 2010-03-11
GEORGE ETON CHIN
Company Secretary 1994-06-15 1999-11-11
GEORGE ETON CHIN
Director 1994-06-15 1999-11-11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-02-25 1994-06-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-02-25 1994-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARINE VANESSA BERTHOU THE SUCCEED FOUNDATION Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
KARINE VANESSA BERTHOU KBFF LIMITED Director 2008-10-08 CURRENT 2008-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM 2a Highfield Road Ringwood BH24 1RQ England
2023-03-01CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-02-16DIRECTOR APPOINTED MS ADRIANA GHERGO
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RAUL PALAZZETTI
2023-02-16CESSATION OF RAUL PALAZZETTI AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIANA GHERGO
2022-07-25Change of details for Mrs Karine Vanessa Berthou as a person with significant control on 2016-09-21
2022-07-25PSC04Change of details for Mrs Karine Vanessa Berthou as a person with significant control on 2016-09-21
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-31PSC04Change of details for Mr Paul Palazzetti as a person with significant control on 2016-04-10
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-03-06CH01Director's details changed for Mrs Karine Vanessa Berthou on 2018-08-21
2019-03-06PSC04Change of details for Mrs Karine Vanessa Berthou as a person with significant control on 2018-08-21
2018-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM Third Floor 24 Old Bond Street London W1S 4AP
2016-05-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-05AR0125/02/16 ANNUAL RETURN FULL LIST
2015-06-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-31AR0125/02/15 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-28AR0125/02/14 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0125/02/13 ANNUAL RETURN FULL LIST
2012-07-19RP04SECOND FILING WITH MUD 25/02/12 FOR FORM AR01
2012-07-19RP04SECOND FILING WITH MUD 25/02/11 FOR FORM AR01
2012-07-19ANNOTATIONClarification
2012-06-26AR0125/02/12 ANNUAL RETURN FULL LIST
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/12 FROM 72 Wilton Road London SW1V 1DE
2012-06-07AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AA01Previous accounting period extended from 28/02/11 TO 31/07/11
2011-08-05AP01DIRECTOR APPOINTED MS KARINE VANESSA BERTHOU
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARMITAGE
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR TERESA ARMITAGE
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY TERESA ARMITAGE
2011-03-23AR0125/02/11 FULL LIST
2010-11-15AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-12AP01DIRECTOR APPOINTED RAUL PALAZZETTI
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALIBE PARSONS
2010-03-29AR0125/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALIBE PARSONS / 20/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARION ARMITAGE / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARMITAGE / 01/03/2010
2009-10-29AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08
2008-12-10AA29/02/08 TOTAL EXEMPTION FULL
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 3 OLD BARRACK YARD KNIGHTSBRIDGE LONDON SW1X 7NP
2008-04-22363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-13363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-27363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-28363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-09363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-05363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-05363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-01363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-03-08363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-02-10288aNEW DIRECTOR APPOINTED
2000-01-13288aNEW SECRETARY APPOINTED
1999-12-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-11363sRETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: C/O CHARLES WAKELING & CO MERCURY HOUSE 195 KNIGHTSBRIDGE LONDON SW7 1RE
1998-03-03363sRETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS
1997-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-26363sRETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS
1996-12-11288cDIRECTOR'S PARTICULARS CHANGED
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-02-27363sRETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS
1995-12-15287REGISTERED OFFICE CHANGED ON 15/12/95 FROM: STALLARDS REF MA DIANA HOUSE 33/34 CHISWELL STRET LONDON EC1Y 4SE
1995-12-15ELRESS366A DISP HOLDING AGM 07/12/95
1995-12-15ELRESS252 DISP LAYING ACC 07/12/95
1995-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 14 GUNTER GROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 14 GUNTER GROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
14 GUNTER GROVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 14 GUNTER GROVE LIMITED

Intangible Assets
Patents
We have not found any records of 14 GUNTER GROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14 GUNTER GROVE LIMITED
Trademarks
We have not found any records of 14 GUNTER GROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14 GUNTER GROVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 14 GUNTER GROVE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 14 GUNTER GROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 14 GUNTER GROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 14 GUNTER GROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.