Background WavePink WaveYellow Wave

37 GRENFELL ROAD RESIDENTS LIMITED (04038334)

37 GRENFELL ROAD RESIDENTS LIMITED (04038334) is an active UK company. incorporated on 21 July 2000. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. 37 GRENFELL ROAD RESIDENTS LIMITED has been registered for 25 years. Current directors include DELDERFIELD, Matthew, MISTRY, Bindi, PATEY, William Charles, Sir.

Company Number
04038334
Status
active
Type
ltd
Incorporated
21 July 2000
Age
25 years
Address
1st Floor, 126 High Street, Epsom, KT19 8BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DELDERFIELD, Matthew, MISTRY, Bindi, PATEY, William Charles, Sir
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 GRENFELL ROAD RESIDENTS LIMITED

37 GRENFELL ROAD RESIDENTS LIMITED is an active company incorporated on 21 July 2000 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 37 GRENFELL ROAD RESIDENTS LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04038334

LTD Company

Age

25 Years

Incorporated 21 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

1st Floor, 126 High Street Epsom, KT19 8BT,

Previous Addresses

2nd Floor 22 South Street Epsom KT18 7PF England
From: 13 March 2018To: 19 January 2024
27 High Street Ewell Epsom KT17 1SB England
From: 9 February 2017To: 13 March 2018
C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ England
From: 27 July 2016To: 9 February 2017
37 Grenfell Road Mitcham Surrey CR4 2BZ England
From: 27 July 2016To: 27 July 2016
37D Grenfell Road Mitcham Surrey CR4 2BZ England
From: 6 August 2015To: 27 July 2016
37E Grenfell Road Mitcham Surrey CR4 2BZ
From: 15 August 2011To: 6 August 2015
37 Grenfell Road Mitcham Surrey CR4 2BZ
From: 21 July 2000To: 15 August 2011
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jul 12
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Apr 24
Director Left
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

IN BLOCK MANAGEMENT LTD

Active
126 High Street, EpsomKT19 8BT
Corporate secretary
Appointed 01 Feb 2017

DELDERFIELD, Matthew

Active
High Street, EpsomKT19 8BT
Born October 1991
Director
Appointed 11 Jul 2023

MISTRY, Bindi

Active
High Street, EpsomKT19 8BT
Born April 1987
Director
Appointed 22 Apr 2024

PATEY, William Charles, Sir

Active
High Street, EpsomKT19 8BT
Born July 1953
Director
Appointed 10 Jul 2023

JOSEPH, Dale Andrew

Resigned
37a Grenfell Road, MitchamCR4 2BZ
Secretary
Appointed 19 Nov 2003
Resigned 21 Jul 2010

MANNING, Lucy Anne

Resigned
37d Grenfell Road, MitchamCR4 2BZ
Secretary
Appointed 21 Jul 2000
Resigned 19 Nov 2003

RALPH, Daniel Simon

Resigned
Grenfell Road, MitchamCR4 2BZ
Secretary
Appointed 01 Aug 2010
Resigned 06 Aug 2015

THACKER, Phoebe

Resigned
Grenfell Road, MitchamCR4 2BZ
Secretary
Appointed 25 Jul 2016
Resigned 20 Mar 2017

WAGG, James Alan

Resigned
Grenfell Road, MitchamCR4 2BZ
Secretary
Appointed 06 Aug 2015
Resigned 25 Jul 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jul 2000
Resigned 21 Jul 2000

ALLEN, Yvette

Resigned
Grenfell Road, MitchamCR4 2BZ
Born July 1991
Director
Appointed 07 Jan 2016
Resigned 15 Jan 2019

CRITCHLEY, Damon

Resigned
37e Grenfell Road, MitchamCR4 2BZ
Born May 1975
Director
Appointed 21 Jul 2000
Resigned 10 Aug 2001

ELAND, Nichola

Resigned
37e Grenfell Road, MitchamCR4 2BZ
Born January 1977
Director
Appointed 21 Jul 2000
Resigned 10 Aug 2001

GRAVETT, Hannah Kate

Resigned
37c Grenfell Road, MitchamCR4 2BZ
Born October 1969
Director
Appointed 21 Jul 2000
Resigned 19 Nov 2004

JOSEPH, Joanna

Resigned
37a Grenfell Road, MitchamCR4 2BZ
Born April 1974
Director
Appointed 19 Nov 2003
Resigned 21 Jul 2010

LAMPORT, Stephen Edward

Resigned
Grenfell Road, MitchamCR4 2BZ
Born July 1977
Director
Appointed 04 Aug 2008
Resigned 27 Sept 2015

LAWRENCE, Hayley Alicia

Resigned
Grenfell Road, MitchamCR4 2BZ
Born June 1984
Director
Appointed 14 Oct 2016
Resigned 24 Nov 2023

LEY, Suzanne

Resigned
22 South Street, EpsomKT18 7PF
Born March 1993
Director
Appointed 21 Feb 2019
Resigned 28 Jun 2023

PATEY, Thomas Morrell

Resigned
22 South Street, EpsomKT18 7PF
Born February 1991
Director
Appointed 21 Nov 2016
Resigned 13 Aug 2020

PATEY, William Charters, Sir

Resigned
22 South Street, EpsomKT18 7PF
Born July 1953
Director
Appointed 13 Aug 2020
Resigned 28 Jun 2023

PODMORE, David John

Resigned
37f Grenfell Road, MitchamCR4 2BZ
Born October 1973
Director
Appointed 21 Jul 2000
Resigned 30 Sept 2003

RALPH, Daniel Simon

Resigned
Grenfell Road, MitchamCR4 2BZ
Born August 1980
Director
Appointed 04 Aug 2008
Resigned 18 Oct 2016

ROBEHMED, Chantal Katie-Marie

Resigned
Grenfell Road, MitchamCR4 2BZ
Born July 1979
Director
Appointed 01 Aug 2010
Resigned 11 Jul 2012

SHIRLEY, Andrew Robert

Resigned
37e Grenfell Road, MitchamCR4 2BZ
Born May 1973
Director
Appointed 01 Aug 2002
Resigned 04 Aug 2008

TAYLOR, John

Resigned
Grenfell Road, MitchamCR4 2BZ
Born April 1989
Director
Appointed 14 Oct 2016
Resigned 09 Sept 2019

WAGG, James Alan

Resigned
Grenfell Road, MitchamCR4 2BZ
Born October 1980
Director
Appointed 06 Aug 2015
Resigned 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
2 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 June 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
26 August 2020
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
26 August 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 August 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 February 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
11 August 2016
AAMDAAMD
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Termination Director Company With Name Termination Date
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Appoint Person Secretary Company With Name
20 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2003
AAAnnual Accounts
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
288bResignation of Director or Secretary
Incorporation Company
21 July 2000
NEWINCIncorporation