THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED
Overview
| Company Name | THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02271668 |
| 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 THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 13a, Building Two, Canonbury Yard, 190 New North Road N1 7BJ London Greater London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 03, 2026 |
| Next Confirmation Statement Due | Jan 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2025 |
| Overdue | Yes |
What are the latest filings for THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Appointment of A Dandy Wren Ltd as a secretary on May 29, 2025 | 2 pages | AP04 | ||
Registered office address changed from 3a Bldg 2, Canonbury Yard, 190 New North Road London Greater London N1 7BJ United Kingdom to 13a, Building Two, Canonbury Yard, 190 New North Road London Greater London N1 7BJ on Jun 04, 2025 | 1 pages | AD01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on May 16, 2025 | 1 pages | TM02 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 3a Bldg 2, Canonbury Yard, 190 New North Road London Greater London N1 7BJ on May 16, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 03, 2025 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 7 pages | AA | ||
Director's details changed for Andrea Capdevielle on Nov 11, 2024 | 2 pages | CH01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Nov 08, 2024 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Nov 08, 2024 | 1 pages | TM02 | ||
Termination of appointment of Patrick Joseph Twomey as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Appointment of Andrea Capdevielle as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 11, 2024 | 1 pages | AD01 | ||
Termination of appointment of Jennifer Wendy Brown as a director on May 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anne-Maree Behm as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2024 with updates | 9 pages | CS01 | ||
Termination of appointment of Tongtong Chen as a director on Dec 13, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 7 pages | AA | ||
Appointment of Miss Jennifer Wendy Brown as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geoffrey James Bedingfield as a director on Aug 17, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2022 with updates | 9 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 7 pages | AA | ||
Termination of appointment of Anthony Joseph Ward as a director on Oct 04, 2021 | 1 pages | TM01 | ||
Who are the officers of THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A DANDY WREN LTD | Secretary | 190 New North Road N1 7BJ London 13a, Building Two, Canonbury Yard, Greater London United Kingdom |
| 338562950001 | ||||||||||
| CAPDEVIELLE, Andrea | Director | 190 New North Road N1 7BJ London 13a, Building Two, Canonbury Yard, Greater London United Kingdom | United Kingdom | British | 323993840001 | |||||||||
| DUCKETT, Anthony Paul | Secretary | 30 Churchfield AL5 1LL Harpenden Hertfordshire | British | 3313680001 | ||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom |
| 202556880001 | ||||||||||
| ESH MANAGEMENT LTD | Secretary | Anyards Road KT11 2LA Cobham 30 Surrey England |
| 187115970001 | ||||||||||
| HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | 10 Overcliffe DA11 0EF Gravesend Kent | 104049040002 | |||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| TG ESTATE MANAGEMENT LTD | Secretary | c/o Tg Estate Management Ltd 104 Wayside Road St. Leonards BH24 2SL Ringwood Forest House Hampshire England |
| 130961890014 | ||||||||||
| BEDINGFIELD, Geoffrey James | Director | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom | United Kingdom | British | 142138410003 | |||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BEHM, Anne-Maree | Director | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom | England | British | 287255840001 | |||||||||
| BERRY, Christopher David | Director | 3 Laser Close Shenley Lodge MK5 7AZ Milton Keynes | British | 37906390001 | ||||||||||
| BROWN, Jennie | Director | Heddington Grove N7 9SZ London 92 | British | 130219190001 | ||||||||||
| BROWN, Jennifer Wendy | Director | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom | England | British | 311259900001 | |||||||||
| CHEN, Tongtong | Director | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom | England | British | 182426440001 | |||||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||||||
| CROWLEY, Jean Ann | Director | 8 Heddington Grove N7 9SY London | British | 63971660001 | ||||||||||
| GILMORE, Brian Kevin | Director | 117 Heddington Grove N7 9SZ London | British | 56929330002 | ||||||||||
| GOLDIE, Simon | Director | 87 Heddington Grove N7 9SZ London | British | 96063910001 | ||||||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||||||
| PANG, Shiu Kin | Director | Heddington Grove N7 9SZ London 102 England | England | British | 231340420001 | |||||||||
| PLUMBLEY, Robert Stuart | Director | 19 Stock Orchard Crescent Islington N7 London A | British | 38230870001 | ||||||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||||||
| SMITH, Colin Russell | Director | 111 Heddington Grove Islington N7 London | British | 38230820001 | ||||||||||
| TWOMEY, Patrick Joseph | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 240829980001 | |||||||||
| TWOMEY, Patrick Joseph | Director | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom | England | British | 240829980001 | |||||||||
| WARD, Anthony Joseph | Director | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom | England | British | 30230250002 | |||||||||
| WARWICK, Nigel | Director | 19 Stock Orchard Crescent N7 9SL London | British | 62972820001 | ||||||||||
| WILLIAMS, Robin | Director | c/o Esh Management Ltd Anyards Road KT11 2LA Cobham 30 Surrey England | England | British | 50028290001 |
What are the latest statements on persons with significant control for THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 05, 2018 | 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 | |
| Jan 03, 2017 | Mar 05, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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