THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED

THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED

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

    Company NameTHE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02271668
    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 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 AddressNo

    What are the latest accounts for THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 03, 2026
    Next Confirmation Statement DueJan 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025
    OverdueYes

    What are the latest filings for THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Appointment of A Dandy Wren Ltd as a secretary on May 29, 2025

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Innovus Company Secretaries Limited as a secretary on May 16, 2025

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Jan 03, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    7 pagesAA

    Director's details changed for Andrea Capdevielle on Nov 11, 2024

    2 pagesCH01

    Appointment of Innovus Company Secretaries Limited as a secretary on Nov 08, 2024

    2 pagesAP04

    Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Nov 08, 2024

    1 pagesTM02

    Termination of appointment of Patrick Joseph Twomey as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Andrea Capdevielle as a director on Jun 03, 2024

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Jennifer Wendy Brown as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Anne-Maree Behm as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Jan 03, 2024 with updates

    9 pagesCS01

    Termination of appointment of Tongtong Chen as a director on Dec 13, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    7 pagesAA

    Appointment of Miss Jennifer Wendy Brown as a director on Jul 03, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Geoffrey James Bedingfield as a director on Aug 17, 2022

    1 pagesTM01

    Confirmation statement made on Jan 03, 2022 with updates

    9 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    7 pagesAA

    Termination of appointment of Anthony Joseph Ward as a director on Oct 04, 2021

    1 pagesTM01

    Who are the officers of THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A DANDY WREN LTD
    190 New North Road
    N1 7BJ London
    13a, Building Two, Canonbury Yard,
    Greater London
    United Kingdom
    Secretary
    190 New North Road
    N1 7BJ London
    13a, Building Two, Canonbury Yard,
    Greater London
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12601448
    338562950001
    CAPDEVIELLE, Andrea
    190 New North Road
    N1 7BJ London
    13a, Building Two, Canonbury Yard,
    Greater London
    United Kingdom
    Director
    190 New North Road
    N1 7BJ London
    13a, Building Two, Canonbury Yard,
    Greater London
    United Kingdom
    United KingdomBritish323993840001
    DUCKETT, Anthony Paul
    30 Churchfield
    AL5 1LL Harpenden
    Hertfordshire
    Secretary
    30 Churchfield
    AL5 1LL Harpenden
    Hertfordshire
    British3313680001
    ALEXANDER FAULKNER PARTNERSHIP LIMITED
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Secretary
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05574453
    202556880001
    ESH MANAGEMENT LTD
    Anyards Road
    KT11 2LA Cobham
    30
    Surrey
    England
    Secretary
    Anyards Road
    KT11 2LA Cobham
    30
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number04550190
    187115970001
    HILLCREST ESTATE MANAGEMENT LIMITED
    10 Overcliffe
    DA11 0EF Gravesend
    Kent
    Secretary
    10 Overcliffe
    DA11 0EF Gravesend
    Kent
    104049040002
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    TG ESTATE MANAGEMENT LTD
    c/o Tg Estate Management Ltd
    104 Wayside Road
    St. Leonards
    BH24 2SL Ringwood
    Forest House
    Hampshire
    England
    Secretary
    c/o Tg Estate Management Ltd
    104 Wayside Road
    St. Leonards
    BH24 2SL Ringwood
    Forest House
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number06531993
    130961890014
    BEDINGFIELD, Geoffrey James
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Director
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    United KingdomBritish142138410003
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    BEHM, Anne-Maree
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Director
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    EnglandBritish287255840001
    BERRY, Christopher David
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    Director
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    British37906390001
    BROWN, Jennie
    Heddington Grove
    N7 9SZ London
    92
    Director
    Heddington Grove
    N7 9SZ London
    92
    British130219190001
    BROWN, Jennifer Wendy
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Director
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    EnglandBritish311259900001
    CHEN, Tongtong
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Director
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    EnglandBritish182426440001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    British3313690001
    CROWLEY, Jean Ann
    8 Heddington Grove
    N7 9SY London
    Director
    8 Heddington Grove
    N7 9SY London
    British63971660001
    GILMORE, Brian Kevin
    117 Heddington Grove
    N7 9SZ London
    Director
    117 Heddington Grove
    N7 9SZ London
    British56929330002
    GOLDIE, Simon
    87 Heddington Grove
    N7 9SZ London
    Director
    87 Heddington Grove
    N7 9SZ London
    British96063910001
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    British3313710001
    HOLLAND, Stephen William
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    Director
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    British3313720001
    PANG, Shiu Kin
    Heddington Grove
    N7 9SZ London
    102
    England
    Director
    Heddington Grove
    N7 9SZ London
    102
    England
    EnglandBritish231340420001
    PLUMBLEY, Robert Stuart
    19 Stock Orchard Crescent
    Islington
    N7 London
    A
    Director
    19 Stock Orchard Crescent
    Islington
    N7 London
    A
    British38230870001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    SMITH, Colin Russell
    111 Heddington Grove
    Islington
    N7 London
    Director
    111 Heddington Grove
    Islington
    N7 London
    British38230820001
    TWOMEY, Patrick Joseph
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish240829980001
    TWOMEY, Patrick Joseph
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Director
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    EnglandBritish240829980001
    WARD, Anthony Joseph
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Director
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    EnglandBritish30230250002
    WARWICK, Nigel
    19
    Stock Orchard Crescent
    N7 9SL London
    Director
    19
    Stock Orchard Crescent
    N7 9SL London
    British62972820001
    WILLIAMS, Robin
    c/o Esh Management Ltd
    Anyards Road
    KT11 2LA Cobham
    30
    Surrey
    England
    Director
    c/o Esh Management Ltd
    Anyards Road
    KT11 2LA Cobham
    30
    Surrey
    England
    EnglandBritish50028290001

    What are the latest statements on persons with significant control for THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2018The 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, 2017Mar 05, 2018The 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