Background WavePink WaveYellow Wave

GROVEHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED (03741281)

GROVEHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED (03741281) is an active UK company. incorporated on 25 March 1999. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in residents property management. GROVEHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include JORDAN, Janet, PARKER, Claire Helen.

Company Number
03741281
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 1999
Age
27 years
Address
Bank Gallery, Kenilworth, CV8 1LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JORDAN, Janet, PARKER, Claire Helen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED

GROVEHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 1999 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROVEHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03741281

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 25 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

GROVEHURST RESIDENTS MANAGEMENT COMPANY LIMITED
From: 25 March 1999To: 8 April 1999
Contact
Address

Bank Gallery High Street Kenilworth, CV8 1LY,

Previous Addresses

45 Summer Row Birmingham West Midlands B3 1JJ England
From: 10 May 2013To: 19 May 2014
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 13 March 2012To: 10 May 2013
3 Union Street Stratford upon Avon Warwickshire CV37 6QT
From: 25 March 1999To: 13 March 2012
Timeline

15 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

KENILWORTH TRADING LIMITED

Active
High Street, KenilworthCV8 1LY
Corporate secretary
Appointed 03 Jun 2008

JORDAN, Janet

Active
High Street, KenilworthCV8 1LY
Born November 1953
Director
Appointed 01 Mar 2024

PARKER, Claire Helen

Active
High Street, KenilworthCV8 1LY
Born April 1957
Director
Appointed 24 Nov 2025

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 23 May 2005
Resigned 04 Mar 2008

HOPCRAFT, Rupert Charles Edward

Resigned
Beech House, KenilworthCV8 2PZ
Secretary
Appointed 01 Feb 2008
Resigned 03 Jun 2008

HULLAND, Graham Anthony

Resigned
Bishopston House Hazelwood Hill, BelperDE56 4AD
Secretary
Appointed 25 Mar 1999
Resigned 15 Nov 2002

MUIR, Archibald Thomas

Resigned
Chawton Lodge, KenilworthCV8 2XR
Secretary
Appointed 01 Feb 2008
Resigned 03 Jun 2008

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 25 Mar 1999
Resigned 25 Mar 1999

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 15 Nov 2002
Resigned 23 May 2005

HOUSEMANS MANAGEMENT SECRETARIAL LTD

Resigned
Shrewsbury Bus Pk, ShrewsburySY2 6LG
Corporate secretary
Appointed 01 Feb 2008
Resigned 03 Jun 2008

BEGG, Alan Robert, Dr

Resigned
High Street, KenilworthCV8 1LY
Born June 1954
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2025

BURRELL, Philip Andrew Stephen

Resigned
High Street, KenilworthCV8 1LY
Born June 1952
Director
Appointed 05 Nov 2020
Resigned 04 Dec 2025

COWAN, John Anthony David

Resigned
1 The Cunnery, KenilworthCV8 2PZ
Born January 1954
Director
Appointed 05 Nov 2020
Resigned 01 Mar 2024

FENELEY, Stephen John

Resigned
Meadowside, AshbourneDE6 5JA
Born February 1956
Director
Appointed 25 Mar 1999
Resigned 31 Dec 2003

HOPCRAFT, Rupert Charles Edward

Resigned
Norton Curlieu Lane, Lower NortonCV35 8RD
Born May 1968
Director
Appointed 01 Feb 2008
Resigned 04 Sept 2020

HULLAND, Graham Anthony

Resigned
Bishopston House Hazelwood Hill, BelperDE56 4AD
Born April 1945
Director
Appointed 25 Mar 1999
Resigned 04 Mar 2008

HURST, Paul David

Resigned
4 Frobisher Close, HinckleyLE10 1UP
Born November 1964
Director
Appointed 07 Feb 2008
Resigned 04 Mar 2008

KNIGHT, Katherine Mariana

Resigned
The Granary Elms Farm, ChesterfieldS44 6UQ
Born April 1960
Director
Appointed 26 Jun 2006
Resigned 04 Apr 2008

MACNEE, Vanessa

Resigned
Lamplighter Cottage, Stratford Upon AvonCV37 0QB
Born May 1971
Director
Appointed 21 Jul 2005
Resigned 26 Jun 2006

MUIR, Archibald Thomas

Resigned
Grovehurst Park, KenilworthCV8 2XR
Born October 1949
Director
Appointed 01 Apr 2020
Resigned 01 Mar 2024

MUIR, Archibald Thomas

Resigned
Chawton Lodge, KenilworthCV8 2XR
Born October 1949
Director
Appointed 01 Feb 2008
Resigned 21 May 2010

RUSTON, Janet Margaret

Resigned
Primrose Cottage, DerbyshireDE7 6BN
Born January 1956
Director
Appointed 04 Jan 2004
Resigned 24 Jan 2005

SCIMECA, Riccardo Felice

Resigned
Grovehurst Park, KenilworthCV8 1XR
Born June 1975
Director
Appointed 22 May 2010
Resigned 01 Jan 2015

WALKER, Christopher Peter

Resigned
Woodridge Barn, SwadlincoteDE12 8DY
Born April 1967
Director
Appointed 24 Jan 2005
Resigned 01 May 2007

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 25 Mar 1999
Resigned 25 Mar 1999

Persons with significant control

2

Mr Rupert Charles Edward Hopcraft

Active
High Street, KenilworthCV8 1LY
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Alan Begg

Active
High Street, KenilworthCV8 1LY
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Move Registers To Sail Company
22 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
22 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
287Change of Registered Office
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
7 April 2008
287Change of Registered Office
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
7 July 2006
225Change of Accounting Reference Date
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Resolution
22 February 2002
RESOLUTIONSResolutions
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2001
AAAnnual Accounts
Resolution
28 January 2001
RESOLUTIONSResolutions
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
287Change of Registered Office
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1999
NEWINCIncorporation