THE GROVES (1988) LIMITED

THE GROVES (1988) LIMITED

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

    Company NameTHE GROVES (1988) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02258267
    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 THE GROVES (1988) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE GROVES (1988) LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE GROVES (1988) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for THE GROVES (1988) LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for THE GROVES (1988) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    3 pagesAA

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on May 12, 2025 with updates

    4 pagesCS01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025

    1 pagesAD01

    Director's details changed for Andrea Margaret Passey on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Mrs Leanne Kelly on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Mrs Lois Christine Andrews on Mar 25, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 12, 2024 with updates

    6 pagesCS01

    Director's details changed for Andrea Margaret Passey on May 06, 2024

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Secretary's details changed for Hml Hml Company Secretary Services on May 25, 2023

    1 pagesCH04

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Andrea Margaret Passey on Mar 29, 2023

    2 pagesCH01

    Director's details changed for Mrs Lois Christine Andrews on Mar 29, 2023

    2 pagesCH01

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mrs Leanne Kelly as a director on Feb 03, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on May 16, 2020 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 16, 2019 with updates

    6 pagesCS01

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Who are the officers of THE GROVES (1988) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    187724450003
    ANDREWS, Lois Christine
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish52194360004
    KELLY, Leanne
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomScottish279363890001
    PASSEY, Andrea Margaret
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish91952200003
    FARRELL, Anthony Paul
    14 Crofton Avenue
    Timperley
    WA15 6DA Altrincham
    Cheshire
    Secretary
    14 Crofton Avenue
    Timperley
    WA15 6DA Altrincham
    Cheshire
    British25348810007
    GUTHRIE, Charles Alec
    1 Church Hill
    WA16 6DH Knutsford
    Cheshire
    Secretary
    1 Church Hill
    WA16 6DH Knutsford
    Cheshire
    British63845230005
    MURRAY, Stephen Bruce
    Carwood 5 Chester Avenue
    Hale
    WA15 9DB Altrincham
    Cheshire
    Secretary
    Carwood 5 Chester Avenue
    Hale
    WA15 9DB Altrincham
    Cheshire
    British11520330001
    THE GUTHRIE PARTNERSHIP LIMITED
    Church Hill
    Knutsford
    WA16 6DH Cheshire
    1
    United Kingdom
    Secretary
    Church Hill
    Knutsford
    WA16 6DH Cheshire
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07350320
    167239150001
    COHEN, Rachelle
    22 Ash Road
    WA13 0EY Lymm
    Cheshire
    Director
    22 Ash Road
    WA13 0EY Lymm
    Cheshire
    British59560670001
    CONWAY, Bernard James
    47 Grove Avenue
    WA13 0HF Lymm
    Cheshire
    Director
    47 Grove Avenue
    WA13 0HF Lymm
    Cheshire
    British13258930001
    EDWARDS, Sara Jane
    14 Ash Road
    WA13 0EY Lymm
    Director
    14 Ash Road
    WA13 0EY Lymm
    British62804320001
    EYES, Kenneth John
    22 Ash Road
    WA13 0EY Lymm
    Cheshire
    Director
    22 Ash Road
    WA13 0EY Lymm
    Cheshire
    British13258940001
    GLYNN, Paul Andrew
    41 Grove Avenue
    WA13 0HF Lymm
    Cheshire
    Director
    41 Grove Avenue
    WA13 0HF Lymm
    Cheshire
    British55928590001
    HART, Patrick
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    British75945700002
    KERSH, Alan
    39 Grove Avenue
    The Groves Lymm
    WA13 0HE Warrington
    Cheshire
    Director
    39 Grove Avenue
    The Groves Lymm
    WA13 0HE Warrington
    Cheshire
    British44426280001
    VALENTINE, Lisa Jane
    16 Ash Road
    WA13 0EY Lymm
    Cheshire
    Director
    16 Ash Road
    WA13 0EY Lymm
    Cheshire
    British75656870001
    WEBB, Stephen Michael
    20 Ash Road
    WA13 0EY Lymm
    Cheshire
    Director
    20 Ash Road
    WA13 0EY Lymm
    Cheshire
    British42190780002

    What are the latest statements on persons with significant control for THE GROVES (1988) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2017The 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