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 | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way WD24 7ND Watford England 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, 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 GROVE MILL RESIDENTS COMPANY LIMITED(THE)?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for GROVE MILL RESIDENTS COMPANY LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Termination of appointment of Rita Anne Barlow as a director on Nov 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Termination of appointment of Alison Kay Fearn as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Appointment of Bawtrys Estate Management as a secretary on Jan 05, 2022 | 2 pages | AP04 | ||
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on Jan 11, 2022 | 1 pages | AD01 | ||
Appointment of Ms Alison Kay Fearn as a director on Dec 06, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of Rory Kavanagh as a director on Nov 24, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
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 | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED | Secretary | Colne Way WD24 7ND Watford The Wenta Business Centre England |
| 268904710001 | ||||||||||
CORNES, Nigel William | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England England | England | British | Retired | 83995560001 | ||||||||
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 | Snr Automation Engineer | 242477950001 | ||||||||
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 | Set Decorator Of Film And Tv | 158658820001 | ||||||||
GROTTICK, Lesley Anne | Secretary | Flat 11 The Grove Mill WD17 3TU Watford Hertfordshire | British | 78822850001 | ||||||||||
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 | Company Director | 78822990001 | |||||||||
BARLOW, Rita Anne | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management England | England | British | Retired Shipping Clerk | 242827420001 | ||||||||
BROWN, John Seymour | Director | 1 High Street Roydon CM19 5HJ Harlow Essex | British | Director | 30514370001 | |||||||||
CORNES, Nigel William | Director | 12 The Grove Mill Grove Mill Lane WD17 3TU Watford Hertfordshire | England | British | Company Chairman | 83995560001 | ||||||||
DIXON, Nigel Joseph | Director | Flat 7 The Grove Mill WD17 3TU Watford Hertfordshire | United Kingdom | British | Company Chairman | 78822840001 | ||||||||
DOIG, Paul John | Director | Flat 2 The Grove Mill WD1 3TU Watford Hertfordshire | British | Building Contractor | 13186550001 | |||||||||
FEARN, Alison Kay | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management England | England | British | Finance Manager | 290669750001 | ||||||||
HURLOCK, Travis Robert Randal | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management England | England | British | Company Director | 106664780002 | ||||||||
JONES, Janet Barbara | Director | Suite 2, Third Floor Lyon Road HA1 2EN Harrow Congress House England | England | British | Swimming Instructor | 242468700001 | ||||||||
KAVANAGH, Rory | Director | 7 Queensbridge NN4 7BF Northampton Artisans' House Northamptonshire United Kingdom | England | British | It Support | 198610760001 | ||||||||
KAVANAGH, Rory | Director | Grove Mill Lane WD17 3TU Watford 1 The Grove Mill Hertfordshire England | England | British | Analyst | 198610760001 | ||||||||
KEILLER, Elizabeth | Director | c/o Lawrence Vacher Llp 118 College Road Harrow HA1 1BQ Middlesex Metroline House England | England | British | Insurance Broker | 162734420001 | ||||||||
NELLIST, Mark James | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management England | England | British | Senior Automation Engineer (Project Lead) | 242477950001 | ||||||||
OWEN, George | Director | No 6 La Nayca P L 21 Camino Caranes Javea Alicante Spain | British | Company Director | 35163570001 | |||||||||
ROOSEN, Guido Francesco | Director | c/o Lawrence Vacher Llp 118 College Road Harrow HA1 1BQ Middlesex Metroline House | England | Dutch | Ecommerce Manager | 242468320001 | ||||||||
TIDY, Deirdre Elizabeth | Director | Grove Mill Lane WD17 3TU Watford 6 The Grove Mill Hertfordshire England | England | British | Management Consultant | 95568890002 | ||||||||
TIDY, Deirdre Elizabeth | Director | c/o Lawrence Vacher Llp 118 College Road Harrow HA1 1BQ Middlesex Metroline House | England | British | Management Consultant | 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