Background WavePink WaveYellow Wave

GROVE COURT PROPERTIES (HOLDINGS) LIMITED (00549088)

GROVE COURT PROPERTIES (HOLDINGS) LIMITED (00549088) is an active UK company. incorporated on 12 May 1955. with registered office in Gerrards Cross. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GROVE COURT PROPERTIES (HOLDINGS) LIMITED has been registered for 70 years. Current directors include COOPER, Malcolm Charles, MACLELLAN, Alexander David, MOORE, Edward James and 1 others.

Company Number
00549088
Status
active
Type
ltd
Incorporated
12 May 1955
Age
70 years
Address
58 Oak End Way, Gerrards Cross, SL9 8BR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOPER, Malcolm Charles, MACLELLAN, Alexander David, MOORE, Edward James, SHEPHERD-CROSS, Richard James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE COURT PROPERTIES (HOLDINGS) LIMITED

GROVE COURT PROPERTIES (HOLDINGS) LIMITED is an active company incorporated on 12 May 1955 with the registered office located in Gerrards Cross. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GROVE COURT PROPERTIES (HOLDINGS) LIMITED was registered 70 years ago.(SIC: 70100)

Status

active

Active since 70 years ago

Company No

00549088

LTD Company

Age

70 Years

Incorporated 12 May 1955

Size

N/A

Accounts

ARD: 12/2

Up to Date

7 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 12 November 2026
Period: 1 January 2025 - 12 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HUGHES OF BEACONSFIELD (HOLDINGS) LIMITED
From: 30 June 1995To: 20 June 2018
HUGHES OF BEACONSFIELD LIMITED
From: 12 May 1955To: 30 June 1995
Contact
Address

58 Oak End Way Gerrards Cross, SL9 8BR,

Previous Addresses

55 Station Road Beaconsfield Bucks HP9 1QJ
From: 12 May 1955To: 20 June 2018
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Sept 11
Director Left
Aug 14
Loan Cleared
Feb 17
Director Joined
Jul 19
Owner Exit
Jul 22
New Owner
Jul 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

COOPER, Malcolm Charles

Active
New Walk Place, LeicesterLE1 6RU
Born June 1959
Director
Appointed 13 Feb 2026

MACLELLAN, Alexander David

Active
New Walk Place, LeicesterLE1 6RU
Born September 1959
Director
Appointed 13 Feb 2026

MOORE, Edward James

Active
New Walk Place, LeicesterLE1 6RU
Born July 1979
Director
Appointed 13 Feb 2026

SHEPHERD-CROSS, Richard James

Active
New Walk Place, LeicesterLE1 6RU
Born January 1971
Director
Appointed 13 Feb 2026

OKE, Janet Grace

Resigned
11 Fennels Way, High WycombeHP10 9BX
Secretary
Appointed 28 Aug 2008
Resigned 29 Aug 2014

OKE, Janet Grace

Resigned
11 Fennels Way, High WycombeHP10 9BX
Secretary
Appointed N/A
Resigned 14 Mar 2000

QUINN, Valerie Anne

Resigned
6 Caledon Road, BeaconsfieldHP9 2BX
Secretary
Appointed 14 Mar 2000
Resigned 28 Aug 2008

EGGS, Simon James

Resigned
20 Arden Mhor, PinnerHA5 2HR
Born September 1966
Director
Appointed 01 Aug 1994
Resigned 30 Jun 1995

GREENWOOD, Frederick

Resigned
18 Highlea Avenue, High WycombeHP10 9AD
Born December 1933
Director
Appointed N/A
Resigned 31 Jul 1994

HUGHES, Jill

Resigned
Oak End Way, Gerrards CrossSL9 8BR
Born May 1932
Director
Appointed N/A
Resigned 13 Feb 2026

HUGHES, Michael John

Resigned
Matching Penn Road, BeaconsfieldHP9 2TS
Born June 1930
Director
Appointed N/A
Resigned 07 Sept 2011

HUGHES, Richard John Michael

Resigned
Oak End Way, Gerrards CrossSL9 8BR
Born October 1957
Director
Appointed 30 Jun 1995
Resigned 13 Feb 2026

HUGHES, Robin Anthony

Resigned
Oak End Way, Gerrards CrossSL9 8BR
Born January 1962
Director
Appointed N/A
Resigned 13 Feb 2026

OKE, Janet Grace

Resigned
11 Fennels Way, High WycombeHP10 9BX
Born August 1952
Director
Appointed N/A
Resigned 29 Aug 2014

PARKES, Michael Joseph

Resigned
22 The Spinney, Milton KeynesMK13 9BX
Born March 1948
Director
Appointed N/A
Resigned 18 Nov 1991

PARROTT, Christopher John

Resigned
Michaelmas House, AlesburyyHP22 4DU
Born October 1947
Director
Appointed N/A
Resigned 29 Jun 1993

PILLING, Daniel

Resigned
Oak End Way, Gerrards CrossSL9 8BR
Born April 1970
Director
Appointed 06 Mar 2024
Resigned 13 Feb 2026

PILLING, Dominique Julie Chantal

Resigned
Oak End Way, Gerrards CrossSL9 8BR
Born February 1971
Director
Appointed 30 Jun 1995
Resigned 13 Feb 2026

RUTMAN, David Joseph

Resigned
76 Harvard Road, CamberleyGU15 4UR
Born July 1948
Director
Appointed N/A
Resigned 08 Mar 1995

STRACHAN, James Cant

Resigned
Trinity Road, High WycombeHP15 7QB
Born June 1948
Director
Appointed 22 Jan 1993
Resigned 30 Jun 1995

TIDSWELL-NORRISH, Samuel Alan Michael

Resigned
Oak End Way, Gerrards CrossSL9 8BR
Born July 1987
Director
Appointed 24 Jul 2019
Resigned 13 Feb 2026

TIDSWELL-NORRISH, Stephanie Jill

Resigned
Oak End Way, Gerrards CrossSL9 8BR
Born October 1959
Director
Appointed 30 Jun 1995
Resigned 13 Feb 2026

WILLIAMS, Geoffrey Roger

Resigned
4 Heatherton Park, Chesham BoisHP6 5RB
Born April 1962
Director
Appointed 11 Feb 2009
Resigned 31 Dec 2023

WILLIAMS, Geoffrey Roger

Resigned
141 Woodside Road, AmershamHP6 6NJ
Born April 1962
Director
Appointed 12 Jul 1993
Resigned 30 Jun 1995

Persons with significant control

6

1 Active
5 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026

Carina Louise Robinson

Ceased
Planta 2, Madrid28004
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 12 Jul 2023
Ceased 13 Feb 2026
95 The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 29 Dec 2017
Ceased 13 Feb 2026

Mr Nicholas Simon Harley

Ceased
Halkin Place, LondonSW1X 8JF
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 13 Feb 2026

Mr Ian Fred Ledger

Ceased
17 Avenue De La Costa, Monaco
Born November 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 May 2022

Mr Geoffrey Roger Williams

Ceased
Station Road, BeaconsfieldHP9 1QJ
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
18 February 2026
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
14 February 2026
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 February 2026
RP04CS01RP04CS01
Resolution
6 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 August 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Resolution
27 June 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Resolution
20 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Legacy
25 July 2017
RP04CS01RP04CS01
Accounts With Accounts Type Group
14 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Group
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Group
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
287Change of Registered Office
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
287Change of Registered Office
Accounts With Accounts Type Group
27 October 2007
AAAnnual Accounts
Legacy
12 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 November 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2002
AAAnnual Accounts
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 August 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
31 August 1999
288cChange of Particulars
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 October 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1997
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Certificate Change Of Name Company
30 June 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
3 May 1995
AAAnnual Accounts
Legacy
13 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
288288
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1994
AAAnnual Accounts
Legacy
13 February 1994
288288
Legacy
4 August 1993
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
288288
Accounts With Accounts Type Full Group
24 June 1993
AAAnnual Accounts
Legacy
17 February 1993
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
28 November 1991
288288
Legacy
28 July 1991
363x363x
Legacy
18 July 1991
288288
Accounts With Accounts Type Full Group
5 June 1991
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Full Group
5 July 1990
AAAnnual Accounts
Legacy
29 January 1990
288288
Statement Of Affairs
13 December 1989
SASA
Legacy
13 December 1989
PUC3OPUC3O
Legacy
8 November 1989
363363
Accounts With Accounts Type Full Group
19 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 April 1989
AAAnnual Accounts
Legacy
11 April 1989
288288
Legacy
19 February 1989
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
25 March 1988
169169
Legacy
1 March 1988
288288
Resolution
11 February 1988
RESOLUTIONSResolutions
Legacy
17 December 1987
363363
Resolution
10 December 1987
RESOLUTIONSResolutions
Legacy
30 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
288288
Legacy
25 October 1986
GAZ(U)GAZ(U)
Legacy
31 July 1986
288288
Legacy
27 October 1982
47b47b