Background WavePink WaveYellow Wave

2 GROVE PARK (MANAGEMENT) LIMITED (02032559)

2 GROVE PARK (MANAGEMENT) LIMITED (02032559) is an active UK company. incorporated on 30 June 1986. with registered office in 2 Grove Park. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 GROVE PARK (MANAGEMENT) LIMITED has been registered for 39 years. Current directors include ALDRIDGE, Madeleine Anne, DUNN, Judith Frances, Dr, DYCK, Isabel Jean, Prof and 1 others.

Company Number
02032559
Status
active
Type
ltd
Incorporated
30 June 1986
Age
39 years
Address
2 Grove Park, SE5 8LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALDRIDGE, Madeleine Anne, DUNN, Judith Frances, Dr, DYCK, Isabel Jean, Prof, TIPPETT, Sarah Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 GROVE PARK (MANAGEMENT) LIMITED

2 GROVE PARK (MANAGEMENT) LIMITED is an active company incorporated on 30 June 1986 with the registered office located in 2 Grove Park. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 GROVE PARK (MANAGEMENT) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02032559

LTD Company

Age

39 Years

Incorporated 30 June 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

EXVOTE LIMITED
From: 30 June 1986To: 9 July 1986
Contact
Address

2 Grove Park London , SE5 8LT,

Timeline

4 key events • 2010 - 2017

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Mar 12
Director Left
Mar 14
Director Joined
Jul 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ALDRIDGE, Madeleine Anne

Active
Grove Park, LondonSE5 8LG
Secretary
Appointed 10 Nov 2015

ALDRIDGE, Madeleine Anne

Active
Grove Park, LondonSE5 8LG
Born October 1964
Director
Appointed 31 Jul 2017

DUNN, Judith Frances, Dr

Active
Flat 5 2 Grove Park, LondonSE5 8LT
Born June 1939
Director
Appointed 16 Jan 1995

DYCK, Isabel Jean, Prof

Active
2 Grove Park, LondonSE5 8LT
Born January 1943
Director
Appointed 14 Mar 2012

TIPPETT, Sarah Jane

Active
Flat 2 2 Grove Park, LondonSE5 8LT
Born December 1967
Director
Appointed 03 Feb 2003

DAVIES, John

Resigned
Flat 27 Nottingwood House, LondonW11 4JQ
Secretary
Appointed 21 Aug 1993
Resigned 26 Mar 1995

DE NICOLA, Caria Enrica

Resigned
Flat 3, LondonSE5 8LT
Secretary
Appointed 10 Jul 2006
Resigned 01 Jan 2010

DUNN, Judith Frances, Dr

Resigned
Flat 5 2 Grove Park, LondonSE5 8LT
Secretary
Appointed 21 Jan 2002
Resigned 10 Jul 2006

DYCK, Isabel Jean, Professor

Resigned
2 Grove Park, LondonSE5 8LT
Secretary
Appointed 14 Mar 2012
Resigned 10 Nov 2015

FULFORD, Adam Christopher John

Resigned
Flat 1 2 Grove Park, LondonSE5 8LT
Secretary
Appointed 01 Jan 2000
Resigned 01 Jun 2002

HAYLEY, Alec William

Resigned
Flat 2 2 Grove Park, LondonSE8 8LT
Secretary
Appointed N/A
Resigned 20 Aug 1993

MCCARTHY, David Glen, Dr

Resigned
Grove Park, LondonSE5 8LT
Secretary
Appointed 01 Jan 2010
Resigned 22 Feb 2013

TIPPETT, Sarah Jane

Resigned
Flat 2 2 Grove Park, LondonSE5 8LT
Secretary
Appointed 01 Apr 1997
Resigned 01 Apr 1999

TRIVIDIC, Jackie

Resigned
Flat 4, LondonSE5 8LT
Secretary
Appointed 26 Mar 1995
Resigned 06 Oct 1997

ENTWISTLE, Timothy John

Resigned
2 Grove Park, LondonSE5 8LT
Born August 1961
Director
Appointed N/A
Resigned 25 Jan 1992

FULFORD, Adam Christopher John

Resigned
Flat 1 2 Grove Park, LondonSE5 8LT
Born October 1971
Director
Appointed 01 Jun 1999
Resigned 02 Jun 2006

MCCARTHY, David Glen, Dr

Resigned
Grove Park, LondonSE5 8LT
Born April 1974
Director
Appointed 01 Jan 2010
Resigned 14 Jul 2013

MCGUIRE, Aileen Marshall

Resigned
2 Grove Park, LondonSE5 8LT
Born December 1962
Director
Appointed 23 Jan 1992
Resigned 16 Jan 1995

PARK, Ann Margaret

Resigned
2 Grove Park, LondonSE5 8LT
Born July 1936
Director
Appointed N/A
Resigned 16 Jan 1995

TONELLO, Bruno

Resigned
Flat 1 2 Grove Park, LondonSE5 8LT
Born May 1961
Director
Appointed 19 Dec 1993
Resigned 16 Oct 1997

TRIVIDIC, Jackie

Resigned
Avenue Du Leman 18, SwitzerlandFOREIGN
Born June 1966
Director
Appointed 06 Oct 1997
Resigned 01 Dec 2004
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
3 February 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Gazette Notice Compulsary
24 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
31 March 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
1 September 1993
288288
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
18 February 1992
288288
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
7 November 1989
288288
Legacy
17 April 1989
363363
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
17 February 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
GAZ(U)GAZ(U)
Legacy
18 July 1986
288288
Resolution
18 July 1986
RESOLUTIONSResolutions
Legacy
18 July 1986
287Change of Registered Office
Certificate Change Of Name Company
9 July 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
30 June 1986
CERTINCCertificate of Incorporation