Background WavePink WaveYellow Wave

GROVE HOUSE RESIDENTS ASSOCIATION (HAMMERSMITH) LIMITED (02276258)

GROVE HOUSE RESIDENTS ASSOCIATION (HAMMERSMITH) LIMITED (02276258) is an active UK company. incorporated on 11 July 1988. with registered office in 66 British Grove. The company operates in the Real Estate Activities sector, engaged in residents property management. GROVE HOUSE RESIDENTS ASSOCIATION (HAMMERSMITH) LIMITED has been registered for 37 years. Current directors include DELAHUNTY, Louise Mary, VAN DER MERWE, Charles Hatley, VAN DER MERWE, Lindsay Ann.

Company Number
02276258
Status
active
Type
ltd
Incorporated
11 July 1988
Age
37 years
Address
66 British Grove, W4 2NL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DELAHUNTY, Louise Mary, VAN DER MERWE, Charles Hatley, VAN DER MERWE, Lindsay Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE HOUSE RESIDENTS ASSOCIATION (HAMMERSMITH) LIMITED

GROVE HOUSE RESIDENTS ASSOCIATION (HAMMERSMITH) LIMITED is an active company incorporated on 11 July 1988 with the registered office located in 66 British Grove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROVE HOUSE RESIDENTS ASSOCIATION (HAMMERSMITH) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02276258

LTD Company

Age

37 Years

Incorporated 11 July 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

66 British Grove London , W4 2NL,

Timeline

14 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jan 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DELAHUNTY, Louise Mary

Active
66 British GroveW4 2NL
Born May 1960
Director
Appointed 12 Oct 2015

VAN DER MERWE, Charles Hatley

Active
1 Grove House, LondonW4 2NL
Born October 1964
Director
Appointed 06 Nov 2014

VAN DER MERWE, Lindsay Ann

Active
66 British GroveW4 2NL
Born March 1966
Director
Appointed 12 Oct 2015

CORRALL, Mary Barbara

Resigned
4 Grove House, LondonW4 2NL
Secretary
Appointed N/A
Resigned 05 May 2014

BETTISON, Michael

Resigned
66 British Grove, LondonW4 2NL
Born July 1943
Director
Appointed 27 Feb 2014
Resigned 12 Oct 2015

BETTISON, Oscar Octavious

Resigned
3 Grove House, LondonW4 2NL
Born September 1975
Director
Appointed 22 Jan 1994
Resigned 27 Feb 2014

CORRALL, Mary Barbara

Resigned
4 Grove House, LondonW4 2NL
Born November 1936
Director
Appointed N/A
Resigned 05 May 2014

CORRALL, Roger Charles

Resigned
66 British Grove, LondonW4 2NL
Born June 1938
Director
Appointed 22 Aug 2014
Resigned 12 Oct 2015

MALLINSON, William David Eustratios, Dr

Resigned
Konstantinou Kotta 27, AthensFOREIGN
Born July 1952
Director
Appointed N/A
Resigned 19 Aug 2002

MARLOW, Denise

Resigned
13 Laxford House, LondonSW1W 9JU
Born September 1930
Director
Appointed 15 Nov 2002
Resigned 10 Jan 2022

MIRWITCH, Joseph Simon

Resigned
3 Grove House, LondonW4 2NL
Born October 1945
Director
Appointed N/A
Resigned 10 Aug 1993

RUSKIN SPEAR, Roger William

Resigned
Flat 1, LondonW4 2NL
Born June 1943
Director
Appointed 27 Feb 2014
Resigned 06 Nov 2014

SPEAR, Hilda Mary

Resigned
The Manor House, TauntonTA2 8RH
Born January 1914
Director
Appointed N/A
Resigned 27 Apr 2013

Persons with significant control

2

Mr Charl Hatley Van Der Merwe

Active
66 British GroveW4 2NL
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Lindsay Ann Van Der Merwe

Active
66 British GroveW4 2NL
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2017
AAAnnual Accounts
Confirmation Statement
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Move Registers To Sail Company
23 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
23 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
353353
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Legacy
20 February 1994
288288
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Small
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
27 July 1988
288288
Incorporation Company
11 July 1988
NEWINCIncorporation