Background WavePink WaveYellow Wave

THE GROVE FLAT MANAGEMENT COMPANY LIMITED (03365949)

THE GROVE FLAT MANAGEMENT COMPANY LIMITED (03365949) is an active UK company. incorporated on 6 May 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GROVE FLAT MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include AGAMI, Erez, BAKER, David, KOSECKI, Slawomir Karol and 1 others.

Company Number
03365949
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 1997
Age
28 years
Address
135 Bramley Road, London, N14 4UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGAMI, Erez, BAKER, David, KOSECKI, Slawomir Karol, MOSS, Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GROVE FLAT MANAGEMENT COMPANY LIMITED

THE GROVE FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 May 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GROVE FLAT MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03365949

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 6 May 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

135 Bramley Road London, N14 4UT,

Previous Addresses

167 Turners Hill Cheshunt Hertfordshire EN8 9BH
From: 6 May 1997To: 19 April 2022
Timeline

26 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Feb 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
May 20
Director Left
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
May 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Jun 25
Director Joined
Sept 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

BARNARD COOK LONDON LTD

Active
Bramley Road, OakwoodN14 4UT
Corporate secretary
Appointed 01 May 2021

AGAMI, Erez

Active
Bramley Road, LondonN14 4UT
Born August 1991
Director
Appointed 01 Sept 2025

BAKER, David

Active
Bramley Road, LondonN14 4UT
Born September 1963
Director
Appointed 22 Feb 2024

KOSECKI, Slawomir Karol

Active
Bramley Road, LondonN14 4UT
Born May 1985
Director
Appointed 13 May 2025

MOSS, Frances

Active
Bramley Road, LondonN14 4UT
Born April 1950
Director
Appointed 04 Nov 2021

DAVIES, Robin Patrick

Resigned
49/51 Windmill Hill, EnfieldEN2 7AE
Secretary
Appointed 26 Nov 1997
Resigned 01 Apr 2006

DORMAN, Shannette

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 06 May 1997
Resigned 26 Nov 1997

IAN GIBBS ESTATE MANAGEMENT LTD

Resigned
Turners Hill, CheshuntEN8 9BH
Corporate secretary
Appointed 12 May 2005
Resigned 04 May 2021

BENJAMIN, Henry Lawrence

Resigned
Turners Hill, CheshuntEN8 9BH
Born April 1939
Director
Appointed 17 Jan 2013
Resigned 15 Oct 2018

BENJAMIN, Henry Lawrence

Resigned
Turners Hill, CheshuntEN8 9BH
Born April 1939
Director
Appointed 26 Jan 2007
Resigned 19 Jan 2012

BOOKATZ, Sheila

Resigned
Turners Hill, CheshuntEN8 9BH
Born January 1938
Director
Appointed 04 Dec 2001
Resigned 17 Jan 2013

DIMMOCK, Ronald Harry

Resigned
14 Harper Close, LondonN14 4ES
Born September 1944
Director
Appointed 10 Dec 1998
Resigned 06 Nov 2007

FOWLER, Paul Geoffrey

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born January 1966
Director
Appointed 06 May 1997
Resigned 10 Dec 1998

HARRAGAN, Keith John

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born April 1958
Director
Appointed 06 May 1997
Resigned 30 May 1997

LIFFCHAK, Antony Jeffrey

Resigned
Turners Hill, CheshuntEN8 9BH
Born November 1944
Director
Appointed 17 Jan 2013
Resigned 23 Jan 2019

LIFFCHAK, Antony Jeffrey

Resigned
Turners Hill, CheshuntEN8 9BH
Born November 1944
Director
Appointed 26 Jan 2007
Resigned 19 Jan 2012

MARCO, Graham Barry

Resigned
Bramley Road, LondonN14 4UT
Born June 1938
Director
Appointed 10 Dec 1998
Resigned 16 May 2023

MASSAM, Elisabeth Katharine

Resigned
Turners Hill, CheshuntEN8 9BH
Born March 1967
Director
Appointed 26 Oct 2018
Resigned 25 Jan 2021

MORTON, Paul Terence

Resigned
9 Ellery House, LondonN14 4ER
Born May 1934
Director
Appointed 28 Nov 2002
Resigned 28 Feb 2009

MOSS, Frances

Resigned
Turners Hill, CheshuntEN8 9BH
Born April 1950
Director
Appointed 14 Jan 2009
Resigned 15 Nov 2018

MOSS, Irving John

Resigned
2 Harper Close, LondonN14 4ES
Born March 1937
Director
Appointed 10 Dec 1998
Resigned 11 Dec 2000

PETTIT, Brian

Resigned
1 Harper Close, LondonN14 4ES
Born December 1944
Director
Appointed 10 Dec 1998
Resigned 09 Nov 2001

ROSE, Malcolm Ian

Resigned
Turners Hill, CheshuntEN8 9BH
Born June 1940
Director
Appointed 17 Jan 2013
Resigned 03 Nov 2021

ROSE, Malcolm Ian

Resigned
Turners Hill, CheshuntEN8 9BH
Born June 1940
Director
Appointed 26 Jan 2007
Resigned 19 Jan 2012

SANSOM, Keith

Resigned
Bramley Road, LondonN14 4UT
Born May 1959
Director
Appointed 04 Nov 2021
Resigned 16 Jan 2024

SHAH, Amit

Resigned
Turners Hill, CheshuntEN8 9BH
Born March 1963
Director
Appointed 29 Oct 2018
Resigned 14 May 2020

SWIES, Bernard

Resigned
7 Harper Close, LondonN14 4ES
Born October 1926
Director
Appointed 10 Dec 1998
Resigned 26 Jan 2007

WILLIAMS, Philip Edmund

Resigned
Turners Hill, CheshuntEN8 9BH
Born November 1954
Director
Appointed 20 Jan 2010
Resigned 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Capital New Class Members
11 August 2023
SH11Notice of New Class of Members
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Legacy
15 June 2009
287Change of Registered Office
Legacy
12 May 2009
363aAnnual Return
Legacy
11 May 2009
353353
Legacy
11 May 2009
287Change of Registered Office
Legacy
11 May 2009
190190
Legacy
11 May 2009
288cChange of Particulars
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288cChange of Particulars
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
287Change of Registered Office
Legacy
18 December 1997
225Change of Accounting Reference Date
Legacy
3 June 1997
288bResignation of Director or Secretary
Incorporation Company
6 May 1997
NEWINCIncorporation