UKBizDB.co.uk

GROVE ROAD ONE (CHADWELL HEATH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Grove Road One (chadwell Heath) Management Company Limited. The company was founded 22 years ago and was given the registration number 04263203. The firm's registered office is in BUNTINGFORD. You can find them at The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GROVE ROAD ONE (CHADWELL HEATH) MANAGEMENT COMPANY LIMITED
Company Number:04263203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179, Station Road, Edgware, England, HA8 7JX

Director03 August 2018Active
179, Station Road, Edgware, England, HA8 7JX

Director13 February 2012Active
179, Station Road, Edgware, England, HA8 7JX

Director13 February 2012Active
179, Station Road, Edgware, England, HA8 7JX

Director16 January 2024Active
66 Church Street, Edmonton, London, N9 9PA

Secretary19 December 2007Active
64 Church Street, London, N9 9PA

Secretary21 October 2008Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary25 December 2010Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary01 August 2001Active
St. Werburgh's Lodge, Gills Road, South Darenth, Dartford, United Kingdom, DA4 9LE

Corporate Secretary14 December 2010Active
81 Birch Court, Chadwell Heath, Romford, RM6 4AP

Director19 December 2007Active
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ

Director20 December 2010Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU

Director13 February 2012Active
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ

Director20 December 2010Active
108 High Street, Stevenage, SG1 3DW

Director01 August 2001Active
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ

Director20 December 2010Active
66 Church Street, Edmonton, London, N9 9PA

Director19 December 2007Active
44 Birch Court, Sherman Gardens, Chadwell Heath, RM6 4AP

Director19 December 2007Active
44, Birch Court, Sherman Gardens, Chadwell Heath, Romford, Great Britain, RM6 4AP

Director01 October 2009Active
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ

Director20 December 2010Active
56 Sherman Gardens, Chadwell Heath, RM6 4AX

Director19 December 2007Active
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ

Director20 December 2010Active
64, Church Street, Edmonton, London, N9 9PA

Director09 March 2010Active
64 Church Street, London, N9 9PA

Director19 December 2007Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU

Director13 February 2012Active
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ

Director20 December 2010Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Director15 November 2014Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Director20 November 2014Active
18, Tower Hill, Brentwood, CM14 4TA

Director09 March 2010Active
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ

Director20 December 2010Active
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ

Director20 December 2010Active
7, Madeleine Close, Chadwell Heath, Romford, RM6 4BJ

Director20 December 2010Active
48, Forest Drive, Theydon Bois, United Kingdom, CM16 7EZ

Director19 December 2007Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU

Director13 February 2012Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU

Director13 February 2012Active
3 Wallenger Avenue, Romford, RM2 6EP

Director19 December 2007Active

People with Significant Control

Ms Leonore Ianthe Lord
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control
Miss Baljit Kaur Lyall
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type dormant.

Download
2024-04-24Officers

Appoint corporate secretary company with name date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2022-01-04Address

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

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2021-10-22Officers

Change corporate secretary company with change date.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Address

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

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type dormant.

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.