GROVEWOOD PROPERTY HOLDINGS LIMITED

GROVEWOOD PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGROVEWOOD PROPERTY HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00298272
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GROVEWOOD PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROVEWOOD SECURITIES LIMITEDApr 23, 1986Apr 23, 1986
    GROVEWOOD INVESTMENTS LIMITEDMar 14, 1935Mar 14, 1935

    What are the latest accounts for GROVEWOOD PROPERTY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GROVEWOOD PROPERTY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2025
    Next Confirmation Statement DueMay 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024
    OverdueNo

    What are the latest filings for GROVEWOOD PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2024

    LRESSP

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Mrs Shelby Vincent as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of Timothy James Grant as a director on Aug 22, 2023

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Director's details changed for Mrs Joanna Katherine Peace on Oct 24, 2022

    2 pagesCH01

    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 pagesAD02

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on May 01, 2022 with updates

    4 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Dec 15, 2021

    • Capital: GBP 1,000
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 15, 2021

    • Capital: GBP 1,000
    4 pagesSH06

    Change of details for Eagle Star Holdings Limited as a person with significant control on Nov 12, 2021

    2 pagesPSC05

    Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021

    1 pagesCH04

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of GROVEWOOD PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Secretary
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1437979
    184776530001
    PEACE, Joanna Katherine
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritishCompany Director131057520002
    VINCENT, Shelby
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    Director
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    United KingdomBritishFinancial Controller, Zurich Uk312891510001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    BritishSolicitor88944200003
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    179675140001
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    KNOTT, Amanda Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British116644060004
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    RITCHIE, Ian
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    179669070001
    ROGERS, Helen Frances Leigh
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Secretary
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    British112889520003
    ROSS, Corina Katherine
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British159104940001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    BritishChartered Secretary99470290001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Director
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    BritishSolicitor88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    BritishChartered Secretary12203710001
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    BritishChartered Accountant81345500002
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    BritishInsurance Executive27753290002
    COMFORT, Malcolm Denys
    Linton Cottage
    99 Naunton Lane
    GL53 7AT Cheltenham
    Gloucestershire
    Director
    Linton Cottage
    99 Naunton Lane
    GL53 7AT Cheltenham
    Gloucestershire
    EnglandBritishCompany Secretary39283050001
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritishChartered Accountant98008120001
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritishChartered Accountant261073090001
    GRANT, Timothy James
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritishCompany Director106395820002
    GRANT, Timothy James
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritishCompany Director106395820002
    HARRIS, Jeanette Ann
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritishCompany Director174469390002
    HITCHINGS, Paul Barrington Knowles
    Green End Old Green Lane
    GU15 4LG Camberley
    Surrey
    Director
    Green End Old Green Lane
    GU15 4LG Camberley
    Surrey
    BritishGroup Legal Adviser9453370001
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Director
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    IrishGeneral Manager Finance38970640002
    JAMES, Ian Humphries
    55 The Willows
    Highworth
    SN6 7PH Swindon
    Director
    55 The Willows
    Highworth
    SN6 7PH Swindon
    BritishDirector27415830001
    JAMES, Penelope Jane
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishChartered Accountant96276790005
    LOWE, Nigel
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritishChartered Secretary104309680003
    MACINNES, Ian Malcolm
    72 Prebend Gardens
    W6 0XU London
    Director
    72 Prebend Gardens
    W6 0XU London
    BritishSolicitor524040001
    MONAGHAN, Bernard John
    Cranston 52 Blackborough Road
    RH2 7BX Reigate
    Surrey
    Director
    Cranston 52 Blackborough Road
    RH2 7BX Reigate
    Surrey
    United KingdomBritishChartered Accountant8823890001
    NICHOLAS, John Stuart
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    BritishAccountant62665770001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishCompany Secretary63664390003
    STRANG, Andrew David
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    Director
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    EnglandBritishChartered Surveyor3903450001
    TORRANCE, Robert William
    Matilda
    Two Hedges Road Woodmancote
    GL52 9PT Cheltenham
    Gloucestershire
    Director
    Matilda
    Two Hedges Road Woodmancote
    GL52 9PT Cheltenham
    Gloucestershire
    AustralianFinance Director78452750001
    VAUGHAN-WILLIAMS, Jonathan
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritishAccountant179491810001

    Who are the persons with significant control of GROVEWOOD PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Apr 06, 2016
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1416463
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1416463
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GROVEWOOD PROPERTY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2024Commencement of winding up
    Dec 10, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Milan Vuceljic
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London

    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