GROVEWOOD PROPERTY HOLDINGS LIMITED
Overview
Company Name | GROVEWOOD PROPERTY HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00298272 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GROVEWOOD PROPERTY HOLDINGS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GROVEWOOD PROPERTY HOLDINGS LIMITED located?
Registered Office Address | C/O Moorfields 82 St. John Street EC1M 4JN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GROVEWOOD PROPERTY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GROVEWOOD SECURITIES LIMITED | Apr 23, 1986 | Apr 23, 1986 |
GROVEWOOD INVESTMENTS LIMITED | Mar 14, 1935 | Mar 14, 1935 |
What are the latest accounts for GROVEWOOD PROPERTY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GROVEWOOD PROPERTY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 01, 2025 |
---|---|
Next Confirmation Statement Due | May 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2024 |
Overdue | No |
What are the latest filings for GROVEWOOD PROPERTY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP United Kingdom to C/O Moorfields 82 st. John Street London EC1M 4JN on Dec 20, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Appointment of Mrs Shelby Vincent as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy James Grant as a director on Aug 22, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Director's details changed for Mrs Joanna Katherine Peace on Oct 24, 2022 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Dec 15, 2021
| 4 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Dec 15, 2021
| 4 pages | SH06 | ||||||||||
Change of details for Eagle Star Holdings Limited as a person with significant control on Nov 12, 2021 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||||||||||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on Nov 12, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GROVEWOOD PROPERTY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
PEACE, Joanna Katherine | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | Company Director | 131057520002 | ||||||||
VINCENT, Shelby | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | Financial Controller, Zurich Uk | 312891510001 | ||||||||
ATKINSON, Joanne Claire | Secretary | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | Solicitor | 88944200003 | |||||||||
BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 179675140001 | |||||||||||
CHANDLER, Michael John | Secretary | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
KNOTT, Amanda Louise | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 116644060004 | ||||||||||
PORTER, Margaret Ann | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||||||
RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 179669070001 | |||||||||||
ROGERS, Helen Frances Leigh | Secretary | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 112889520003 | ||||||||||
ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 159104940001 | ||||||||||
WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | Chartered Secretary | 99470290001 | |||||||||
ATKINSON, Joanne Claire | Director | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | Solicitor | 88944200003 | |||||||||
CHANDLER, Michael John | Director | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | Chartered Secretary | 12203710001 | |||||||||
CHESSHER, Mark Christopher | Director | 16 Denmark Villas BN3 3TE Hove East Sussex | British | Chartered Accountant | 81345500002 | |||||||||
COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | Insurance Executive | 27753290002 | |||||||||
COMFORT, Malcolm Denys | Director | Linton Cottage 99 Naunton Lane GL53 7AT Cheltenham Gloucestershire | England | British | Company Secretary | 39283050001 | ||||||||
CULMER, Mark George | Director | SO21 | England | British | Chartered Accountant | 98008120001 | ||||||||
EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | Chartered Accountant | 261073090001 | ||||||||
GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | Company Director | 106395820002 | ||||||||
GRANT, Timothy James | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | Company Director | 106395820002 | ||||||||
HARRIS, Jeanette Ann | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | Company Director | 174469390002 | ||||||||
HITCHINGS, Paul Barrington Knowles | Director | Green End Old Green Lane GU15 4LG Camberley Surrey | British | Group Legal Adviser | 9453370001 | |||||||||
HOWETT, Bryan James | Director | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | General Manager Finance | 38970640002 | |||||||||
JAMES, Ian Humphries | Director | 55 The Willows Highworth SN6 7PH Swindon | British | Director | 27415830001 | |||||||||
JAMES, Penelope Jane | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | Chartered Accountant | 96276790005 | |||||||||
LOWE, Nigel | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | Chartered Secretary | 104309680003 | ||||||||
MACINNES, Ian Malcolm | Director | 72 Prebend Gardens W6 0XU London | British | Solicitor | 524040001 | |||||||||
MONAGHAN, Bernard John | Director | Cranston 52 Blackborough Road RH2 7BX Reigate Surrey | United Kingdom | British | Chartered Accountant | 8823890001 | ||||||||
NICHOLAS, John Stuart | Director | Twistells Wood Road GU26 6PX Hindhead Surrey | British | Accountant | 62665770001 | |||||||||
PORTER, Margaret Ann | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | Company Secretary | 63664390003 | |||||||||
STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | Chartered Surveyor | 3903450001 | ||||||||
TORRANCE, Robert William | Director | Matilda Two Hedges Road Woodmancote GL52 9PT Cheltenham Gloucestershire | Australian | Finance Director | 78452750001 | |||||||||
VAUGHAN-WILLIAMS, Jonathan | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | Accountant | 179491810001 |
Who are the persons with significant control of GROVEWOOD PROPERTY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eagle Star Holdings Limited | Apr 06, 2016 | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Eagle Star Holdings Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GROVEWOOD PROPERTY HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0