Background WavePink WaveYellow Wave

GROVEMERE PROPERTY LIMITED (00578300)

GROVEMERE PROPERTY LIMITED (00578300) is an active UK company. incorporated on 11 February 1957. with registered office in Ely. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GROVEMERE PROPERTY LIMITED has been registered for 69 years. Current directors include BIBBY, Harvey Philip, BRAND, Anne Elizabeth, BRAND, David Joseph and 3 others.

Company Number
00578300
Status
active
Type
ltd
Incorporated
11 February 1957
Age
69 years
Address
112 Lancaster Way Business Park, Ely, CB6 3NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIBBY, Harvey Philip, BRAND, Anne Elizabeth, BRAND, David Joseph, BRAND, Thomas David Joseph, DAVIES, Nancy, TUCK, Nicola Charlotte
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEMERE PROPERTY LIMITED

GROVEMERE PROPERTY LIMITED is an active company incorporated on 11 February 1957 with the registered office located in Ely. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GROVEMERE PROPERTY LIMITED was registered 69 years ago.(SIC: 68100, 68209)

Status

active

Active since 69 years ago

Company No

00578300

LTD Company

Age

69 Years

Incorporated 11 February 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

W.BRAND(STORAGE)LIMITED
From: 11 February 1957To: 1 July 1989
Contact
Address

112 Lancaster Way Business Park Ely, CB6 3NX,

Previous Addresses

Unit 112 Lancaster Way Ely Cambridgeshire CB6 3NW
From: 11 February 1957To: 11 January 2017
Timeline

10 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Feb 57
Director Left
Nov 10
Director Joined
Jan 12
Director Left
Mar 12
Funding Round
Jun 18
Capital Update
Jun 18
Director Joined
Jun 19
Loan Secured
Mar 22
Loan Secured
Jul 24
Loan Secured
Aug 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BIBBY, Harvey Philip

Active
Lancaster Way Business Park, ElyCB6 3NX
Born July 1972
Director
Appointed 04 Jan 2012

BRAND, Anne Elizabeth

Active
Lancaster Way Business Park, ElyCB6 3NX
Born August 1953
Director
Appointed 01 Jul 1993

BRAND, David Joseph

Active
Lancaster Way Business Park, ElyCB6 3NX
Born July 1953
Director
Appointed N/A

BRAND, Thomas David Joseph

Active
Lancaster Way Business Park, ElyCB6 3NX
Born May 1986
Director
Appointed 29 Aug 2008

DAVIES, Nancy

Active
Lancaster Way Business Park, ElyCB6 3NX
Born January 1969
Director
Appointed 01 Jul 2019

TUCK, Nicola Charlotte

Active
Lancaster Way Business Park, ElyCB6 3NX
Born May 1980
Director
Appointed 29 Aug 2008

HASTE, Judith Susannah Mary

Resigned
High Street, NewmarketCB8 0SF
Secretary
Appointed 29 Aug 2008
Resigned 01 Dec 2010

TOOTH, Christopher William Lee

Resigned
9 Eastwood Close, ElyCB6 2RH
Secretary
Appointed N/A
Resigned 29 Aug 2008

HASTE, Judith Susannah Mary

Resigned
High Street, NewmarketCB8 0SF
Born February 1963
Director
Appointed 29 Aug 2008
Resigned 01 Dec 2010

TOOTH, Christopher William Lee

Resigned
9 Eastwood Close, ElyCB6 2RH
Born August 1944
Director
Appointed N/A
Resigned 29 Aug 2008

TUNNELL, Nigel Cedric

Resigned
12 Popes Lane, Kings LynnPE34 4NT
Born August 1956
Director
Appointed 01 Jul 2001
Resigned 01 Mar 2007

WHETSTONE, Howard Jubal

Resigned
Vine House, ElyCB6 2SX
Born March 1947
Director
Appointed N/A
Resigned 07 Mar 2012

Persons with significant control

1

Lancaster Way Business Park, ElyCB6 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2016
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 June 2018
AAMDAAMD
Legacy
26 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 June 2018
SH19Statement of Capital
Legacy
26 June 2018
CAP-SSCAP-SS
Resolution
26 June 2018
RESOLUTIONSResolutions
Resolution
26 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 October 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
22 September 2015
AUDAUD
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Sail Address Company With Old Address
17 June 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Legacy
21 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Legacy
12 June 2012
MG01MG01
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Move Registers To Sail Company
15 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
4 June 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
13 February 2009
AAMDAAMD
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288cChange of Particulars
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
190190
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
363aAnnual Return
Legacy
6 June 2006
353353
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
14 December 1995
395Particulars of Mortgage or Charge
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
9 September 1992
395Particulars of Mortgage or Charge
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
16 June 1991
363b363b
Accounts With Accounts Type Small
9 May 1991
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Resolution
12 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
288288
Memorandum Articles
26 October 1989
MEM/ARTSMEM/ARTS
Legacy
19 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
20 July 1989
288288
Legacy
10 July 1989
363363
Memorandum Articles
3 July 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1988
395Particulars of Mortgage or Charge
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
15 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 February 1957
NEWINCIncorporation