GROVE MILL RESIDENTS COMPANY LIMITED(THE)

GROVE MILL RESIDENTS COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGROVE MILL RESIDENTS COMPANY LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01428986
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GROVE MILL RESIDENTS COMPANY LIMITED(THE)?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is GROVE MILL RESIDENTS COMPANY LIMITED(THE) located?

    Registered Office Address
    Unit 7, Chevron Business Park
    Lime Kiln Lane
    SO45 2QL Southampton
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GROVE MILL RESIDENTS COMPANY LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GROVE MILL RESIDENTS COMPANY LIMITED(THE)?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for GROVE MILL RESIDENTS COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Appointment of Bw Residential Ltd as a secretary on Oct 20, 2025

    2 pagesAP04

    Director's details changed for Claire Richards on Oct 20, 2025

    2 pagesCH01

    Director's details changed for Mr Nigel William Cornes on Oct 20, 2025

    2 pagesCH01

    Registered office address changed from C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford England WD24 7nd England to Unit 7, Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on Oct 29, 2025

    1 pagesAD01

    Director's details changed for Mr Mark James Nellist on Oct 20, 2025

    2 pagesCH01

    Termination of appointment of Aspire Block and Estate Management Limited as a secretary on Oct 19, 2025

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mr Mark James Nellist as a director on Mar 04, 2025

    2 pagesAP01

    Appointment of Claire Richards as a director on May 11, 2023

    2 pagesAP01

    Termination of appointment of Claire Nia Richards as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Mark James Nellist as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Mr Mark James Nellist as a director on Mar 23, 2025

    2 pagesAP01

    Director's details changed for Mr Nigel William Cornes on Dec 01, 2024

    2 pagesCH01

    Appointment of Aspire Block and Estate Management Limited as a secretary on Dec 01, 2024

    2 pagesAP04

    Termination of appointment of Bawtrys Estate Management as a secretary on Dec 01, 2024

    1 pagesTM02

    Registered office address changed from Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford England WD24 7nd on Dec 15, 2024

    1 pagesAD01

    Confirmation statement made on Oct 25, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Mark James Nellist as a director on Aug 02, 2024

    1 pagesTM01

    Appointment of Mrs Claire Nia Richards as a director on May 13, 2024

    2 pagesAP01

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Travis Robert Randal Hurlock as a director on Dec 16, 2022

    1 pagesTM01

    Termination of appointment of Deirdre Elizabeth Tidy as a director on Dec 16, 2022

    1 pagesTM01

    Who are the officers of GROVE MILL RESIDENTS COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BW RESIDENTIAL LTD
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7, Chevron Business Park
    Hampshire
    England
    Secretary
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7, Chevron Business Park
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number07575288
    276469740001
    CORNES, Nigel William
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7, Chevron Business Park
    Hampshire
    England
    Director
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7, Chevron Business Park
    Hampshire
    England
    EnglandBritish83995560001
    NELLIST, Mark James
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7, Chevron Business Park
    Hampshire
    England
    Director
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7, Chevron Business Park
    Hampshire
    England
    EnglandBritish242477950001
    RICHARDS, Claire
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7, Chevron Business Park
    Hampshire
    England
    Director
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7, Chevron Business Park
    Hampshire
    England
    EnglandBritish334237860001
    GROTTICK, Lesley Anne
    Flat 11 The Grove Mill
    WD17 3TU Watford
    Hertfordshire
    Secretary
    Flat 11 The Grove Mill
    WD17 3TU Watford
    Hertfordshire
    British78822850001
    ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED
    Colne Way
    WD24 7ND Watford
    The Wenta Business Centre
    England
    Secretary
    Colne Way
    WD24 7ND Watford
    The Wenta Business Centre
    England
    Identification TypeUK Limited Company
    Registration Number12190881
    268904710001
    BAWTRYS ESTATE MANAGEMENT
    Suite 3
    109 High Street
    HP1 3AH Hemel Hempstead
    Bawtrys Estate Management
    England
    Secretary
    Suite 3
    109 High Street
    HP1 3AH Hemel Hempstead
    Bawtrys Estate Management
    England
    Identification TypeUK Limited Company
    Registration Number12259862
    285534530001
    BARLOW, Anthony Patrick
    4 The Grove Mill
    Grove Mill Lane
    WD17 3TU Watford
    Hertfordshire
    Director
    4 The Grove Mill
    Grove Mill Lane
    WD17 3TU Watford
    Hertfordshire
    British78822990001
    BARLOW, Rita Anne
    Suite 3
    109 High Street
    HP1 3AH Hemel Hempstead
    Bawtrys Estate Management
    England
    Director
    Suite 3
    109 High Street
    HP1 3AH Hemel Hempstead
    Bawtrys Estate Management
    England
    EnglandBritish242827420001
    BROWN, John Seymour
    1 High Street
    Roydon
    CM19 5HJ Harlow
    Essex
    Director
    1 High Street
    Roydon
    CM19 5HJ Harlow
    Essex
    British30514370001
    CORNES, Nigel William
    12 The Grove Mill
    Grove Mill Lane
    WD17 3TU Watford
    Hertfordshire
    Director
    12 The Grove Mill
    Grove Mill Lane
    WD17 3TU Watford
    Hertfordshire
    EnglandBritish83995560001
    DIXON, Nigel Joseph
    Flat 7 The Grove Mill
    WD17 3TU Watford
    Hertfordshire
    Director
    Flat 7 The Grove Mill
    WD17 3TU Watford
    Hertfordshire
    United KingdomBritish78822840001
    DOIG, Paul John
    Flat 2 The Grove Mill
    WD1 3TU Watford
    Hertfordshire
    Director
    Flat 2 The Grove Mill
    WD1 3TU Watford
    Hertfordshire
    British13186550001
    FEARN, Alison Kay
    Suite 3
    109 High Street
    HP1 3AH Hemel Hempstead
    Bawtrys Estate Management
    England
    Director
    Suite 3
    109 High Street
    HP1 3AH Hemel Hempstead
    Bawtrys Estate Management
    England
    EnglandBritish290669750001
    HURLOCK, Travis Robert Randal
    Suite 3
    109 High Street
    HP1 3AH Hemel Hempstead
    Bawtrys Estate Management
    England
    Director
    Suite 3
    109 High Street
    HP1 3AH Hemel Hempstead
    Bawtrys Estate Management
    England
    EnglandBritish106664780002
    JONES, Janet Barbara
    Suite 2, Third Floor
    Lyon Road
    HA1 2EN Harrow
    Congress House
    England
    Director
    Suite 2, Third Floor
    Lyon Road
    HA1 2EN Harrow
    Congress House
    England
    EnglandBritish242468700001
    KAVANAGH, Rory
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    Director
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    EnglandBritish198610760001
    KAVANAGH, Rory
    Grove Mill Lane
    WD17 3TU Watford
    1 The Grove Mill
    Hertfordshire
    England
    Director
    Grove Mill Lane
    WD17 3TU Watford
    1 The Grove Mill
    Hertfordshire
    England
    EnglandBritish198610760001
    KEILLER, Elizabeth
    c/o Lawrence Vacher Llp
    118 College Road
    Harrow
    HA1 1BQ Middlesex
    Metroline House
    England
    Director
    c/o Lawrence Vacher Llp
    118 College Road
    Harrow
    HA1 1BQ Middlesex
    Metroline House
    England
    EnglandBritish162734420001
    NELLIST, Mark James
    The Wenta Business Centre
    Colne Way
    WD24 7ND Watford
    C/O Aspire Block And Estate Management Limited
    England
    England
    Director
    The Wenta Business Centre
    Colne Way
    WD24 7ND Watford
    C/O Aspire Block And Estate Management Limited
    England
    England
    EnglandBritish242477950001
    NELLIST, Mark James
    Suite 3
    109 High Street
    HP1 3AH Hemel Hempstead
    Bawtrys Estate Management
    England
    Director
    Suite 3
    109 High Street
    HP1 3AH Hemel Hempstead
    Bawtrys Estate Management
    England
    EnglandBritish242477950001
    OWEN, George
    No 6 La Nayca P L 21
    Camino Caranes
    Javea
    Alicante
    Spain
    Director
    No 6 La Nayca P L 21
    Camino Caranes
    Javea
    Alicante
    Spain
    British35163570001
    RICHARDS, Claire Nia
    The Wenta Business Centre
    Colne Way
    WD24 7ND Watford
    C/O Aspire Block And Estate Management Limited
    England
    England
    Director
    The Wenta Business Centre
    Colne Way
    WD24 7ND Watford
    C/O Aspire Block And Estate Management Limited
    England
    England
    EnglandBritish158658820001
    ROOSEN, Guido Francesco
    c/o Lawrence Vacher Llp
    118 College Road
    Harrow
    HA1 1BQ Middlesex
    Metroline House
    Director
    c/o Lawrence Vacher Llp
    118 College Road
    Harrow
    HA1 1BQ Middlesex
    Metroline House
    EnglandDutch242468320001
    TIDY, Deirdre Elizabeth
    Grove Mill Lane
    WD17 3TU Watford
    6 The Grove Mill
    Hertfordshire
    England
    Director
    Grove Mill Lane
    WD17 3TU Watford
    6 The Grove Mill
    Hertfordshire
    England
    EnglandBritish95568890002
    TIDY, Deirdre Elizabeth
    c/o Lawrence Vacher Llp
    118 College Road
    Harrow
    HA1 1BQ Middlesex
    Metroline House
    Director
    c/o Lawrence Vacher Llp
    118 College Road
    Harrow
    HA1 1BQ Middlesex
    Metroline House
    EnglandBritish95568890002

    What are the latest statements on persons with significant control for GROVE MILL RESIDENTS COMPANY LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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