Background WavePink WaveYellow Wave

GROSVENOR GARDENS (ST. NEOTS) HOMES LIMITED (02096471)

GROSVENOR GARDENS (ST. NEOTS) HOMES LIMITED (02096471) is an active UK company. incorporated on 4 February 1987. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. GROSVENOR GARDENS (ST. NEOTS) HOMES LIMITED has been registered for 39 years.

Company Number
02096471
Status
active
Type
ltd
Incorporated
4 February 1987
Age
39 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR GARDENS (ST. NEOTS) HOMES LIMITED

GROSVENOR GARDENS (ST. NEOTS) HOMES LIMITED is an active company incorporated on 4 February 1987 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROSVENOR GARDENS (ST. NEOTS) HOMES LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02096471

LTD Company

Age

39 Years

Incorporated 4 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

GROSVENOR GARDENS LIMITED
From: 11 March 1987To: 26 June 1987
VISUALCHART LIMITED
From: 4 February 1987To: 11 March 1987
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 November 2019To: 25 March 2025
Yew Tree House 10 Church Street St Neots Cambridgeshire PE19 2BU
From: 13 June 2013To: 28 November 2019
Yew Tree House the Shrubbery Church Street St. Neots Cambridgeshire PE19 2BY England
From: 26 June 2012To: 13 June 2013
30 Cambridge Street St Neots Huntingdon Cambridgeshire PE19 1JL
From: 4 February 1987To: 26 June 2012
Timeline

4 key events • 2020 - 2020

Funding Officers Ownership
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
353353
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
24 September 2003
363aAnnual Return
Legacy
24 September 2003
288cChange of Particulars
Legacy
8 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2002
AAAnnual Accounts
Legacy
4 July 2002
363aAnnual Return
Legacy
30 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
18 June 2001
363aAnnual Return
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
5 June 2000
363aAnnual Return
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
25 June 1999
363aAnnual Return
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
25 June 1997
363aAnnual Return
Legacy
25 June 1997
363(353)363(353)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
9 July 1996
363aAnnual Return
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
11 February 1996
288288
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
30 April 1995
288288
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
26 September 1991
288288
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
25 February 1991
288288
Legacy
24 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
19 June 1989
288288
Legacy
19 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
10 October 1988
288288
Legacy
27 September 1988
287Change of Registered Office
Legacy
6 July 1988
PUC 2PUC 2
Legacy
19 January 1988
PUC 2PUC 2
Legacy
23 October 1987
PUC 5PUC 5
Legacy
23 October 1987
PUC 2PUC 2
Memorandum Articles
9 July 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1987
288288
Legacy
16 April 1987
288288
Legacy
16 April 1987
287Change of Registered Office
Legacy
20 March 1987
GAZ(U)GAZ(U)
Legacy
20 March 1987
GAZ(U)GAZ(U)
Legacy
20 March 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
11 March 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 March 1987
RESOLUTIONSResolutions
Certificate Incorporation
4 February 1987
CERTINCCertificate of Incorporation