Background WavePink WaveYellow Wave

GROVE MANSIONS (MANAGEMENT) LIMITED (00603612)

GROVE MANSIONS (MANAGEMENT) LIMITED (00603612) is an active UK company. incorporated on 28 April 1958. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. GROVE MANSIONS (MANAGEMENT) LIMITED has been registered for 67 years. Current directors include PEACOCK, Raymond Anthony, WILLIS, Stephen James.

Company Number
00603612
Status
active
Type
ltd
Incorporated
28 April 1958
Age
67 years
Address
62 Rumbridge Street, Southampton, SO40 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PEACOCK, Raymond Anthony, WILLIS, Stephen James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE MANSIONS (MANAGEMENT) LIMITED

GROVE MANSIONS (MANAGEMENT) LIMITED is an active company incorporated on 28 April 1958 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROVE MANSIONS (MANAGEMENT) LIMITED was registered 67 years ago.(SIC: 98000)

Status

active

Active since 67 years ago

Company No

00603612

LTD Company

Age

67 Years

Incorporated 28 April 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

62 Rumbridge Street Totton Southampton, SO40 9DS,

Previous Addresses

Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
From: 25 May 2021To: 5 October 2023
C/O Initiative Property Management 1st Floor Fairview House, 17 Hinton Road Bournemouth BH1 2EE England
From: 25 January 2021To: 25 May 2021
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 19 July 2016To: 25 January 2021
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 7 July 2016To: 19 July 2016
C/O Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP
From: 8 July 2013To: 7 July 2016
5a New Orchard Poole Dorset BH15 1LY England
From: 13 February 2013To: 8 July 2013
9 Grosvenor Road London N3 1EY United Kingdom
From: 28 April 1958To: 13 February 2013
Timeline

7 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Apr 58
Director Joined
Oct 09
Director Left
Feb 12
Director Joined
Mar 18
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HMS PROPERTY MANAGEMENT SERVICES LTD

Active
Rumbridge Street, SouthamptonSO40 9DS
Corporate secretary
Appointed 05 Oct 2023

PEACOCK, Raymond Anthony

Active
Grosvenor Road, LondonN3 1EY
Born August 1966
Director
Appointed 08 Sept 2009

WILLIS, Stephen James

Active
Rumbridge Street, SouthamptonSO40 9DS
Born July 1962
Director
Appointed 16 Sept 2024

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 29 Oct 2003
Resigned 04 Feb 2014

HOLDEN, Doreen Joy

Resigned
Flat 4 Grove Mansions, BournemouthBH1 3DA
Secretary
Appointed N/A
Resigned 24 Jul 1995

OBERLANDER, Joachim

Resigned
7 Sunningdale Lodge, EdgwareHA8 7SY
Secretary
Appointed 24 Jul 1995
Resigned 15 Oct 2001

WIEDER, David Henry

Resigned
10 Woodville Road, LondonNW11 9TN
Secretary
Appointed 15 Oct 2001
Resigned 29 Oct 2003

INITIATIVE PROPERTY MANAGEMENT LTD

Resigned
Branksome Park House, PooleBH12 1ED
Corporate secretary
Appointed 01 Jan 2021
Resigned 25 Sept 2023

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 04 Feb 2014
Resigned 01 Jan 2021

BODNER, Abe

Resigned
Flat 1 Grove Mansions, BournemouthBH1 3EA
Born January 1916
Director
Appointed 22 Jul 1994
Resigned 16 Sept 1996

BODNER, Barry Yehuda

Resigned
Elmcroft Avenue, LondonNW11 0RS
Born January 1949
Director
Appointed 11 Mar 2018
Resigned 18 Jun 2025

COLEMAN, Mark

Resigned
2 Grove Mansions, BournemouthBH1 3DA
Born September 1970
Director
Appointed 18 Jan 1999
Resigned 19 Dec 2002

DAVIES, Peter Reginald

Resigned
Flat 2 Grove Mansions, BournemouthBH1 3EA
Born September 1949
Director
Appointed 22 Jul 1994
Resigned 18 Jan 1999

GOODMAN, Marcia Linda

Resigned
Grove Road, BournemouthBH1 3DA
Born January 1942
Director
Appointed 08 Jun 1997
Resigned 22 Aug 2024

GREENHOUSE, Arlene

Resigned
28 Manor Hall Avenue, HendonNW4 1NX
Born November 1960
Director
Appointed 22 Aug 2003
Resigned 29 Jan 2009

HOLDEN, Doreen Joy

Resigned
Flat 4 Grove Mansions, BournemouthBH1 3DA
Born April 1923
Director
Appointed N/A
Resigned 15 Jan 1997

OBERLANDER, Renee

Resigned
Flat 3 Grove Mansions, BournemouthBH1 3EA
Born June 1928
Director
Appointed 24 Jul 1995
Resigned 15 Oct 2001

ROWE, Jacqueline

Resigned
Grosvenor Road, LondonN3 1EY
Born March 1979
Director
Appointed 05 Apr 2009
Resigned 12 Feb 2012

SHERMAN, John

Resigned
Flat 6 Grove Mansions, BournemouthBH1 3DA
Born March 1932
Director
Appointed N/A
Resigned 22 Jul 1994

SIMMONS, Gillian Sandra, Dr

Resigned
70 Abercorn Road, LondonNW7 1JT
Born June 1941
Director
Appointed 22 Aug 2003
Resigned 08 Sept 2009

SUNSHINE, Alan

Resigned
Flat 3 Grove Mansions, BournemouthBH1 3DA
Born January 1942
Director
Appointed 06 May 1992
Resigned 22 Jul 1994
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 October 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
12 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
12 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Legacy
12 November 2007
287Change of Registered Office
Legacy
20 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
287Change of Registered Office
Legacy
29 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
287Change of Registered Office
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
287Change of Registered Office
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2003
AAAnnual Accounts
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
5 December 2001
287Change of Registered Office
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
21 September 1994
288288
Legacy
25 August 1994
288288
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
288288
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
6 March 1991
288288
Legacy
6 March 1991
363aAnnual Return
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
288288
Legacy
7 February 1990
288288
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
8 June 1989
288288
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
288288
Legacy
12 November 1987
363363
Legacy
22 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Legacy
5 June 1986
288288
Incorporation Company
28 April 1958
NEWINCIncorporation