Background WavePink WaveYellow Wave

GROVELANDS LIMITED (01951797)

GROVELANDS LIMITED (01951797) is an active UK company. incorporated on 1 October 1985. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. GROVELANDS LIMITED has been registered for 40 years. Current directors include FAIRHEAD, David Paul, UPCHURCH, William Edward.

Company Number
01951797
Status
active
Type
ltd
Incorporated
1 October 1985
Age
40 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul, UPCHURCH, William Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVELANDS LIMITED

GROVELANDS LIMITED is an active company incorporated on 1 October 1985 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROVELANDS LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01951797

LTD Company

Age

40 Years

Incorporated 1 October 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

SWIFTMERE DEVELOPMENTS LIMITED
From: 1 October 1985To: 26 November 1985
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 22 November 2023To: 15 September 2025
126a High Street Ruislip Middlesex HA4 8LL
From: 1 October 1985To: 22 November 2023
Timeline

2 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Sept 85
Director Joined
May 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 21 Nov 2023

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 14 May 2024

UPCHURCH, William Edward

Active
Manor Courtyard, High WycombeHP13 5RE
Born September 1947
Director
Appointed 07 Apr 2004

BROWN, Christopher James

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Secretary
Appointed 02 Feb 2015
Resigned 21 Nov 2023

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed 28 Jul 2005
Resigned 29 Jan 2015

FURMINGER, Paul Richard

Resigned
11 Grovelands Close, South HarrowHA2 8PA
Secretary
Appointed 07 Sept 1993
Resigned 18 Jul 1994

KRISTENSEN, Gitte Bryndum

Resigned
18 Grovelands Close, HarrowHA2 8PA
Secretary
Appointed N/A
Resigned 07 Sept 1993

SMITH, Sodilva

Resigned
14 Grovelands Close, South HarrowHA2 8PA
Secretary
Appointed 18 Jul 1994
Resigned 09 Aug 1997

TATE, Paul Henry

Resigned
103 Alexandra Court, WembleyHA9 0QZ
Secretary
Appointed 10 Sept 1997
Resigned 23 Apr 2002

UPCHURCH, William Edward

Resigned
20 Manor Road, RuislipHA4 7LB
Secretary
Appointed 07 Apr 2004
Resigned 28 Jul 2005

WALSH, Rose Ellen

Resigned
18 Grovelands Close, South HarrowHA2 8PA
Secretary
Appointed 14 Oct 2002
Resigned 01 Sept 2003

BREEN, Christina

Resigned
11 Grovelands Close, HarrowHA2 8PA
Born May 1971
Director
Appointed N/A
Resigned 06 Oct 1994

BROWNSELL, Kay

Resigned
15 Grovelands Close, HarrowHA2 8PA
Born May 1964
Director
Appointed N/A
Resigned 21 Aug 1997

FINCH, Claire

Resigned
23 Grovelands Close, HarrowHA2 8PA
Born March 1959
Director
Appointed N/A
Resigned 08 Sept 1994

FINN, Ben James

Resigned
10 Grovelands Close, HarrowHA2 8PA
Born April 1974
Director
Appointed 14 Oct 2002
Resigned 05 Apr 2004

FOSTER, Sandra

Resigned
21 Grovelands Close, South HarrowHA2 8PA
Born January 1966
Director
Appointed 14 Oct 2002
Resigned 01 Sept 2003

FOSTER, Sandra

Resigned
21 Grovelands Close, South HarrowHA2 8PA
Born January 1966
Director
Appointed 09 Oct 1997
Resigned 25 Apr 2001

FURMINGER, Paul Richard

Resigned
11 Grovelands Close, South HarrowHA2 8PA
Born August 1971
Director
Appointed N/A
Resigned 03 Dec 1993

PITT, Alison

Resigned
17 Grovelands Close, HarrowHA2 8PA
Born July 1952
Director
Appointed N/A
Resigned 29 Mar 1995

READ, Zoey

Resigned
23 Grovelands Close, HarrowHA2 8PA
Born January 1974
Director
Appointed 30 Sept 1999
Resigned 20 Nov 2000

TATE, Paul Henry

Resigned
103 Alexandra Court, WembleyHA9 0QZ
Born December 1967
Director
Appointed 10 Sept 1997
Resigned 01 Apr 2002

UPCHURCH, William Edward

Resigned
20 Manor Road, RuislipHA4 7LB
Born September 1947
Director
Appointed 02 Jul 2001
Resigned 09 May 2003

YANKOU, Gregory

Resigned
23 Grovelands Close, HarrowHA2 8PA
Born March 1964
Director
Appointed 10 Oct 1999
Resigned 20 Nov 2000
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Memorandum Articles
29 August 2012
MEM/ARTSMEM/ARTS
Resolution
29 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
23 May 2005
287Change of Registered Office
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
22 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
287Change of Registered Office
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
10 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
12 October 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
16 December 1993
287Change of Registered Office
Legacy
16 December 1993
363aAnnual Return
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
10 November 1992
363b363b
Legacy
18 August 1992
288288
Legacy
20 July 1992
288288
Legacy
26 April 1992
288288
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
17 October 1991
363aAnnual Return
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
8 May 1991
288288
Legacy
18 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363363
Legacy
18 July 1990
288288
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
28 February 1989
288288
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Legacy
8 June 1988
287Change of Registered Office
Legacy
14 April 1988
363363
Legacy
14 April 1988
363363
Resolution
7 April 1988
RESOLUTIONSResolutions
Legacy
29 February 1988
288288
Legacy
6 October 1987
288288
Legacy
23 September 1987
288288
Legacy
10 August 1987
288288
Legacy
24 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
26 November 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 1985
NEWINCIncorporation