GROVE MILL RESIDENTS COMPANY LIMITED(THE)
Overview
| Company Name | GROVE MILL RESIDENTS COMPANY LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01428986 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GROVE MILL RESIDENTS COMPANY LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GROVE MILL RESIDENTS COMPANY LIMITED(THE)?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for GROVE MILL RESIDENTS COMPANY LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Bw Residential Ltd as a secretary on Oct 20, 2025 | 2 pages | AP04 | ||
Director's details changed for Claire Richards on Oct 20, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel William Cornes on Oct 20, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Mark James Nellist on Oct 20, 2025 | 2 pages | CH01 | ||
Termination of appointment of Aspire Block and Estate Management Limited as a secretary on Oct 19, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Mark James Nellist as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Appointment of Claire Richards as a director on May 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Claire Nia Richards as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark James Nellist as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mark James Nellist as a director on Mar 23, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Nigel William Cornes on Dec 01, 2024 | 2 pages | CH01 | ||
Appointment of Aspire Block and Estate Management Limited as a secretary on Dec 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Bawtrys Estate Management as a secretary on Dec 01, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 25, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Mark James Nellist as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Claire Nia Richards as a director on May 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Travis Robert Randal Hurlock as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Deirdre Elizabeth Tidy as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Who are the officers of GROVE MILL RESIDENTS COMPANY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BW RESIDENTIAL LTD | Secretary | Lime Kiln Lane SO45 2QL Southampton Unit 7, Chevron Business Park Hampshire England |
| 276469740001 | ||||||||||
| CORNES, Nigel William | Director | Lime Kiln Lane SO45 2QL Southampton Unit 7, Chevron Business Park Hampshire England | England | British | 83995560001 | |||||||||
| NELLIST, Mark James | Director | Lime Kiln Lane SO45 2QL Southampton Unit 7, Chevron Business Park Hampshire England | England | British | 242477950001 | |||||||||
| RICHARDS, Claire | Director | Lime Kiln Lane SO45 2QL Southampton Unit 7, Chevron Business Park Hampshire England | England | British | 334237860001 | |||||||||
| GROTTICK, Lesley Anne | Secretary | Flat 11 The Grove Mill WD17 3TU Watford Hertfordshire | British | 78822850001 | ||||||||||
| ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED | Secretary | Colne Way WD24 7ND Watford The Wenta Business Centre England |
| 268904710001 | ||||||||||
| BAWTRYS ESTATE MANAGEMENT | Secretary | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management England |
| 285534530001 | ||||||||||
| BARLOW, Anthony Patrick | Director | 4 The Grove Mill Grove Mill Lane WD17 3TU Watford Hertfordshire | British | 78822990001 | ||||||||||
| BARLOW, Rita Anne | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management England | England | British | 242827420001 | |||||||||
| BROWN, John Seymour | Director | 1 High Street Roydon CM19 5HJ Harlow Essex | British | 30514370001 | ||||||||||
| CORNES, Nigel William | Director | 12 The Grove Mill Grove Mill Lane WD17 3TU Watford Hertfordshire | England | British | 83995560001 | |||||||||
| DIXON, Nigel Joseph | Director | Flat 7 The Grove Mill WD17 3TU Watford Hertfordshire | United Kingdom | British | 78822840001 | |||||||||
| DOIG, Paul John | Director | Flat 2 The Grove Mill WD1 3TU Watford Hertfordshire | British | 13186550001 | ||||||||||
| FEARN, Alison Kay | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management England | England | British | 290669750001 | |||||||||
| HURLOCK, Travis Robert Randal | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management England | England | British | 106664780002 | |||||||||
| JONES, Janet Barbara | Director | Suite 2, Third Floor Lyon Road HA1 2EN Harrow Congress House England | England | British | 242468700001 | |||||||||
| KAVANAGH, Rory | Director | 7 Queensbridge NN4 7BF Northampton Artisans' House Northamptonshire United Kingdom | England | British | 198610760001 | |||||||||
| KAVANAGH, Rory | Director | Grove Mill Lane WD17 3TU Watford 1 The Grove Mill Hertfordshire England | England | British | 198610760001 | |||||||||
| KEILLER, Elizabeth | Director | c/o Lawrence Vacher Llp 118 College Road Harrow HA1 1BQ Middlesex Metroline House England | England | British | 162734420001 | |||||||||
| NELLIST, Mark James | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England England | England | British | 242477950001 | |||||||||
| NELLIST, Mark James | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management England | England | British | 242477950001 | |||||||||
| OWEN, George | Director | No 6 La Nayca P L 21 Camino Caranes Javea Alicante Spain | British | 35163570001 | ||||||||||
| RICHARDS, Claire Nia | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England England | England | British | 158658820001 | |||||||||
| ROOSEN, Guido Francesco | Director | c/o Lawrence Vacher Llp 118 College Road Harrow HA1 1BQ Middlesex Metroline House | England | Dutch | 242468320001 | |||||||||
| TIDY, Deirdre Elizabeth | Director | Grove Mill Lane WD17 3TU Watford 6 The Grove Mill Hertfordshire England | England | British | 95568890002 | |||||||||
| TIDY, Deirdre Elizabeth | Director | c/o Lawrence Vacher Llp 118 College Road Harrow HA1 1BQ Middlesex Metroline House | England | British | 95568890002 |
What are the latest statements on persons with significant control for GROVE MILL RESIDENTS COMPANY LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2016 | The 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