UKBizDB.co.uk

GROVE PARK HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grove Park House Limited. The company was founded 22 years ago and was given the registration number 04333764. The firm's registered office is in WATFORD. You can find them at C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GROVE PARK HOUSE LIMITED
Company Number:04333764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196, New Kings Road, London, England, SW6 4NF

Corporate Secretary02 November 2023Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director04 March 2020Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director04 March 2020Active
Flat 6, 16 Grove Park, London, SE5 8LH

Secretary04 December 2001Active
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET

Corporate Secretary07 October 2004Active
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET

Corporate Secretary04 December 2001Active
The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND

Corporate Secretary03 April 2020Active
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Corporate Secretary04 February 2016Active
Flat 3, 16 Grove Park, London, SE5 8LH

Director29 September 2006Active
Somers, Mounts Hill, Benenden, TN17 4ET

Director04 December 2001Active
Flat 6, 16 Grove Park, London, SE5 8LH

Director18 August 2009Active
16 Grove Park, Camberwell, London, SE5 8LH

Director01 July 2004Active
C/O Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director25 September 2014Active
C/O Aspire Block And Estate Management, 98 Coldharbour Lane, Bushey, England, WD23 4NX

Director16 February 2016Active
C/O Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director25 April 2014Active
Flat 1, 16 Grove Park, London, United Kingdom, SE5 8LH

Director25 April 2014Active
Flat 3, 16 Grove Park, London, SE5 8LH

Director04 December 2001Active
Flat 1 16 Grove Park, London, SE5 8LH

Director26 July 2004Active
Somers, Mounts Hill, Benenden, TN17 4ET

Director04 December 2001Active
Flat 6, 16 Grove Park, London, SE5 8LH

Director25 October 2010Active
Flat 2, 16 Grove Park, London, SE5 8LH

Director04 December 2001Active
Canada House, 272 Field End Road, Ruislip, England, HA4 9NA

Director25 April 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Appoint corporate secretary company with name date.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-09-25Officers

Termination secretary company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Change corporate secretary company with change date.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-04-15Address

Change registered office address company with date old address new address.

Download
2020-04-15Officers

Appoint corporate secretary company with name date.

Download
2020-04-15Officers

Termination secretary company with name termination date.

Download
2020-03-12Accounts

Accounts with accounts type dormant.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.