Background WavePink WaveYellow Wave

GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED (00679817)

GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED (00679817) is an active UK company. incorporated on 6 January 1961. with registered office in Gerrards Cross. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED has been registered for 65 years. Current directors include COOPER, Malcolm Charles, MACLELLAN, Alexander David, MOORE, Edward James and 1 others.

Company Number
00679817
Status
active
Type
ltd
Incorporated
6 January 1961
Age
65 years
Address
58 Oak End Way, Gerrards Cross, SL9 8BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Malcolm Charles, MACLELLAN, Alexander David, MOORE, Edward James, SHEPHERD-CROSS, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED

GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED is an active company incorporated on 6 January 1961 with the registered office located in Gerrards Cross. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED was registered 65 years ago.(SIC: 68209)

Status

active

Active since 65 years ago

Company No

00679817

LTD Company

Age

65 Years

Incorporated 6 January 1961

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

58 Oak End Way Gerrards Cross, SL9 8BR,

Previous Addresses

55 Station Road Beaconsfield Bucks HP9 1QJ
From: 6 January 1961To: 20 June 2018
Timeline

14 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Jan 61
Director Left
Sept 11
Director Left
Aug 14
Director Joined
Aug 22
Director Left
Jan 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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

HOWARD, Helen Margaret

Resigned
110 Broomhill, MaidenheadSL6 9LQ
Secretary
Appointed 09 Jun 1993
Resigned 30 Jun 1995

HUGHES, Jill

Resigned
Matching Penn Road, BeaconsfieldHP9 2TS
Secretary
Appointed N/A
Resigned 09 Jun 1993

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 30 Jun 1995
Resigned 14 Mar 2000

QUINN, Valerie Anne

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

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

OKE, Janet Grace

Resigned
11 Fennels Way, High WycombeHP10 9BX
Born August 1952
Director
Appointed 30 Jun 1995
Resigned 29 Aug 2014

PILLING, Daniel Robert

Resigned
Oak End Way, Gerrards CrossSL9 8BR
Born May 1970
Director
Appointed 01 Aug 2022
Resigned 13 Feb 2026

QUINN, Valerie Anne

Resigned
6 Caledon Road, BeaconsfieldHP9 2BX
Born August 1944
Director
Appointed 01 Jan 2004
Resigned 28 Aug 2008

WILLIAMS, Geoffrey Roger

Resigned
Oak End Way, Gerrards CrossSL9 8BR
Born April 1962
Director
Appointed 01 Jul 2005
Resigned 31 Dec 2023

Persons with significant control

1

Oak End Way, Gerrards CrossSL9 8BR

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
Fundings
Financials
Latest Activities

Filing History

167

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
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
Change Account Reference Date Company Previous Extended
18 February 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2018
PSC05Notification that PSC Information has been Withdrawn
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
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Legacy
27 June 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
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
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 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
18 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
28 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
288288
Legacy
25 July 1995
403aParticulars of Charge Subject to s859A
Legacy
25 July 1995
403aParticulars of Charge Subject to s859A
Legacy
25 July 1995
403aParticulars of Charge Subject to s859A
Legacy
13 July 1995
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
23 July 1993
363(353)363(353)
Legacy
23 July 1993
363(190)363(190)
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
16 June 1993
288288
Legacy
28 January 1993
403aParticulars of Charge Subject to s859A
Legacy
28 January 1993
403aParticulars of Charge Subject to s859A
Legacy
7 January 1993
395Particulars of Mortgage or Charge
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
7 January 1992
395Particulars of Mortgage or Charge
Legacy
26 July 1991
363x363x
Legacy
17 July 1991
288288
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
3 May 1991
395Particulars of Mortgage or Charge
Legacy
3 May 1991
395Particulars of Mortgage or Charge
Legacy
3 May 1991
395Particulars of Mortgage or Charge
Legacy
14 August 1990
363363
Accounts With Accounts Type Small
5 July 1990
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
9 February 1989
363363
Accounts With Accounts Type Full Group
21 June 1988
AAAnnual Accounts
Legacy
31 October 1987
287Change of Registered Office
Legacy
16 January 1987
363363
Accounts With Accounts Type Group
12 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
288288
Incorporation Company
6 January 1961
NEWINCIncorporation