GROVE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | GROVE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04417813 |
| 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 PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GROVE PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | 97a Acklam Road TS5 5HR Middlesbrough England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GROVE PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GROVE PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for GROVE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jayne Catherine Lee as a director on May 23, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Termination of appointment of Buxton Residential Limited as a secretary on Oct 02, 2024 | 1 pages | TM02 | ||
Termination of appointment of David Gibson as a director on Aug 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 12, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Aug 08, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 97a Acklam Road Middlesbrough TS5 5HR on Jun 02, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Buxton Group on Sep 19, 2023 | 1 pages | CH04 | ||
Termination of appointment of Buxton Residential Limited as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on Jul 24, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Terry Gordon Smith as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kevin Royal as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Bux on May 05, 2021 | 1 pages | CH04 | ||
Appointment of Bux as a secretary on Apr 05, 2021 | 2 pages | AP04 | ||
Director's details changed for Mr Kevin Royal on Apr 01, 2021 | 2 pages | CH01 | ||
Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark on Trent NG24 1AX to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on Apr 07, 2021 | 1 pages | AD01 | ||
Appointment of Buxton Residential Limited as a director on Apr 01, 2021 | 2 pages | AP02 | ||
Who are the officers of GROVE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Jayne Catherine | Director | Acklam Road TS5 5HR Middlesbrough 97a England | England | British | 213063160002 | |||||||||
| MENZIES, Ian Dixon | Director | Acklam Road TS5 5HR Middlesbrough 97a England | England | British | 199103060001 | |||||||||
| SMITH, Terry Gordon | Director | Acklam Road TS5 5HR Middlesbrough 97a England | England | British | 184443210002 | |||||||||
| GERRARD, Wendy | Secretary | The Granary Craggs Lane Farm Steadings DL10 7RB Tunstall | British | 46861170002 | ||||||||||
| MURPHY, Michael | Secretary | Apartment 7, 78 The Grove Marton TS7 8AP Middlesbrough Cleveland | British | 101557400001 | ||||||||||
| SIMPSON, John | Secretary | Apartment 9, 78 The Grove Marton TS7 8AP Middlesbrough Cleveland | British | 101558140001 | ||||||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||||||
| BUXTON RESIDENTIAL LIMITED | Secretary | Vance Business Park NE11 9NE Gateshead 3 England |
| 271472600001 | ||||||||||
| TOWN & CITY SECRETARIES LTD | Secretary | Floor North Point Faverdale DL3 0PH Darlington 2nd County Durham England |
| 122658060001 | ||||||||||
| GERRARD, Colin | Director | The Granary Craggs Lane Farm Steadings DL10 7RB Tunstall | British | 7146580002 | ||||||||||
| GIBSON, David | Director | Acklam Road TS5 5HR Middlesbrough 97a England | England | British | 255970710001 | |||||||||
| MENZIES, Ian Dixon | Director | 6-8 Castle Gate NG24 1AX Newark On Trent Ossington Chambers | England | British | 199103060001 | |||||||||
| MURPHY, Michael | Director | Apartment 7, 78 The Grove Marton TS7 8AP Middlesbrough Cleveland | British | 101557400001 | ||||||||||
| ROYAL, Kevin | Director | Silver Fox Way Cobalt Business Park NE27 0QJ Newcastle Upon Tyne 3.1 Cobalt England | England | British | 257540850001 | |||||||||
| SIMPSON, John | Director | Apartment 9, 78 The Grove Marton TS7 8AP Middlesbrough Cleveland | British | 101558140001 | ||||||||||
| WATT, David | Director | Inwood Lodge DL3 8HN Marton 8 Middlesbrough England | England | British | 112341130003 | |||||||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 | |||||||||||
| BUXTON RESIDENTIAL LIMITED | Director | Silver Fox Way Cobalt Business Park NE27 0QJ Newcastle Upon Tyne 3.1 Cobalt England |
| 271472600001 |
What are the latest statements on persons with significant control for GROVE PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 29, 2017 | 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